Shortcuts

Knight Aspiring Limited

Type: NZ Limited Company (Ltd)
9429036381920
NZBN
1230565
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Apr 2020

Knight Aspiring Limited, a registered company, was started on 12 Aug 2002. 9429036381920 is the NZ business identifier it was issued. The company has been managed by 3 directors: Barry Keith Knight - an active director whose contract started on 12 Aug 2002,
Liane Elizabeth Knight - an active director whose contract started on 01 Jun 2018,
Liane Elizabeth Knight - an inactive director whose contract started on 12 Aug 2002 and was terminated on 12 Oct 2015.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Knight Aspiring Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address up until 15 Apr 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 29 Mar 2019 to 15 Apr 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 29 Aug 2018 to 29 Mar 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 24 Oct 2017 to 29 Aug 2018

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 22 Oct 2015 to 24 Oct 2017

Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 24 Mar 2015 to 22 Oct 2015

Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 10 May 2012 to 24 Mar 2015

Address: Fletts Accounting Solutions, Shop 4, Fresh Choice Complex, Jacob Street, Te Awamutu 3840 New Zealand

Registered & physical address used from 28 May 2010 to 10 May 2012

Address: Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga

Registered & physical address used from 21 Jun 2005 to 28 May 2010

Address: Osborne's Chartered Accountants Limited, 11 Tuhoro Street, Otorohanga

Registered & physical address used from 12 Aug 2002 to 21 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Knight, Liane Elizabeth Rd3
Te Awamutu
Shares Allocation #2 Number of Shares: 500
Individual Knight, Barry Keith Rd3
Te Awamutu
Directors

Barry Keith Knight - Director

Appointment date: 12 Aug 2002

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 23 Jun 2010


Liane Elizabeth Knight - Director

Appointment date: 01 Jun 2018

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 01 Jun 2018


Liane Elizabeth Knight - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 12 Oct 2015

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 23 Jun 2010

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade