Knowledge Shop Limited, a registered company, was launched on 18 Jan 2002. 9429036653850 is the NZBN it was issued. This company has been supervised by 11 directors: Philip John Watkins Barlow - an active director whose contract began on 21 Apr 2011,
Scott Dean Travis - an active director whose contract began on 27 Apr 2012,
Joseph Richard Tristan Dean - an active director whose contract began on 27 Apr 2012,
Shelley-Ann Brinkley - an active director whose contract began on 01 Dec 2015,
Amanda Maree Billington - an active director whose contract began on 01 Jul 2021.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Knowledge Shop Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address until 14 Apr 2021.
A single entity owns all company shares (exactly 30000 shares) - Nexia Auckland Limited - located at 0632, Albany, Auckland.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Apr 2017 to 14 Apr 2021
Address: 5 William Laurie Place, North Harbour, Auckland, 0632 New Zealand
Registered address used from 16 Nov 2012 to 27 Apr 2017
Address: 5 William Laurie Place, North Harbour, Auckland, 0632 New Zealand
Registered address used from 28 May 2012 to 16 Nov 2012
Address: 5 William Laurie Place, North Harbour, Auckland, 0632 New Zealand
Registered address used from 23 Apr 2012 to 28 May 2012
Address: 5 William Laurie Place, North Harbour, Auckland, 0632 New Zealand
Physical address used from 23 Apr 2012 to 27 Apr 2017
Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 06 May 2008 to 23 Apr 2012
Address: C/o Hayes Knight Nz Ltd, 100 Bush Road, Albany, Auckland
Physical & registered address used from 18 Jan 2002 to 06 May 2008
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Nexia Auckland Limited Shareholder NZBN: 9429030752023 |
Albany Auckland 0632 New Zealand |
20 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Billington, Mark Richard |
Mairangi Bay Auckland 0630 New Zealand |
03 Aug 2015 - 20 Jul 2020 |
Entity | Meemo (2018) Limited Shareholder NZBN: 9429046652065 Company Number: 6761413 |
16 May 2019 - 20 Jul 2020 | |
Entity | 200 Trustee Limited Shareholder NZBN: 9429030646766 Company Number: 3859296 |
20 Jul 2020 - 20 Jul 2020 | |
Entity | Brinmar Trustee Limited Shareholder NZBN: 9429042247722 Company Number: 5920920 |
31 May 2018 - 20 Jul 2020 | |
Individual | Dean, Kylie Joy |
Tindalls Beach Whangaparaoa 0930 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Director | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Individual | Watkins Barlow, Victoria Louise |
Northcote Auckland 0627 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Individual | Billington, Mark Richard |
Mairangi Bay Auckland 0630 New Zealand |
03 Aug 2015 - 20 Jul 2020 |
Entity | Bels Trustee Company Limited Shareholder NZBN: 9429030298897 Company Number: 4367338 |
Albany Auckland 0632 New Zealand |
23 Apr 2013 - 20 Jul 2020 |
Entity | 110 Trustee Limited Shareholder NZBN: 9429030646735 Company Number: 3859337 |
Tindalls Beach Whangaparaoa 0930 New Zealand |
04 Apr 2013 - 20 Jul 2020 |
Entity | Brinmar Trustee Limited Shareholder NZBN: 9429042247722 Company Number: 5920920 |
Murrays Bay Auckland 0630 New Zealand |
28 Jul 2016 - 28 May 2018 |
Entity | 110 Trustee Limited Shareholder NZBN: 9429030646735 Company Number: 3859337 |
Tindalls Beach Whangaparaoa 0930 New Zealand |
04 Apr 2013 - 20 Jul 2020 |
Director | Travis, Scott Dean |
Manly Whangaparaoa 0930 New Zealand |
29 Oct 2012 - 16 May 2019 |
Entity | Brinmar Trustee Limited Shareholder NZBN: 9429042247722 Company Number: 5920920 |
Murrays Bay Auckland 0630 New Zealand |
31 May 2018 - 20 Jul 2020 |
Individual | Dean, Kylie Joy |
Tindalls Beach Whangaparaoa 0930 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Director | Watkins Barlow, Philip John |
Northcote Auckland 0627 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Individual | Brady, Peter John |
Northcote Auckland 0627 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Entity | Meemo (2018) Limited Shareholder NZBN: 9429046652065 Company Number: 6761413 |
Albany Auckland 0632 New Zealand |
16 May 2019 - 20 Jul 2020 |
Entity | Bels Trustee Company Limited Shareholder NZBN: 9429030298897 Company Number: 4367338 |
Albany Auckland 0632 New Zealand |
23 Apr 2013 - 20 Jul 2020 |
Individual | Billington, Amanda Maree |
Mairangi Bay Auckland 0630 New Zealand |
03 Aug 2015 - 20 Jul 2020 |
Individual | Billington, Amanda Maree |
Mairangi Bay Auckland 0630 New Zealand |
03 Aug 2015 - 20 Jul 2020 |
Entity | 200 Trustee Limited Shareholder NZBN: 9429030646766 Company Number: 3859296 |
20 Jul 2020 - 20 Jul 2020 | |
Director | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
29 Oct 2012 - 20 Jul 2020 |
Individual | Mancer, Clifford John |
Rd 2 Albany 0792 New Zealand |
29 Oct 2012 - 16 May 2019 |
Entity | Hayes Knight Nz Limited Shareholder NZBN: 9429038892776 Company Number: 574826 |
25 Feb 2008 - 29 Oct 2012 | |
Other | Null - Hayes Knight Limited | 18 Jan 2002 - 20 Jan 2006 | |
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
29 Oct 2012 - 04 Apr 2013 |
Other | Hayes Knight Limited | 18 Jan 2002 - 20 Jan 2006 | |
Entity | Brinmar Trustee Limited Shareholder NZBN: 9429042247722 Company Number: 5920920 |
Murrays Bay Auckland 0630 New Zealand |
28 Jul 2016 - 28 May 2018 |
Entity | Hayes Knight Nz Limited Shareholder NZBN: 9429038892776 Company Number: 574826 |
25 Feb 2008 - 29 Oct 2012 |
Ultimate Holding Company
Philip John Watkins Barlow - Director
Appointment date: 21 Apr 2011
Address: Northcote, Auckland, 0627 New Zealand
Address used since 20 May 2014
Scott Dean Travis - Director
Appointment date: 27 Apr 2012
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Apr 2012
Joseph Richard Tristan Dean - Director
Appointment date: 27 Apr 2012
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 18 Apr 2017
Shelley-ann Brinkley - Director
Appointment date: 01 Dec 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2015
Amanda Maree Billington - Director
Appointment date: 01 Jul 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2021
Brendon Paul Cutler - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 Mar 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 2013
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 16 Jan 2003
Termination date: 27 Apr 2012
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Craig Robert Fisher - Director (Inactive)
Appointment date: 06 Jun 2005
Termination date: 27 Apr 2012
Address: Howick, Auckland,
Address used since 06 Jun 2005
John Gregory Hayes - Director (Inactive)
Appointment date: 18 Jan 2002
Termination date: 29 Jun 2007
Address: Hunters Hill, Sydney, Australia,
Address used since 18 Jan 2002
John Gerald Higgins - Director (Inactive)
Appointment date: 06 Jun 2005
Termination date: 29 Jun 2007
Address: Camberwell, Victoria 3124, Australia,
Address used since 06 Jun 2005
Weston Clyde Colson - Director (Inactive)
Appointment date: 18 Jan 2002
Termination date: 16 Jan 2003
Address: Wright Road, Albany, Auckland New Zealand,
Address used since 18 Jan 2002
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,