Knl Developments Limited, a registered company, was started on 28 Nov 2001. 9429036718375 is the business number it was issued. The company has been run by 3 directors: Kim Michele Ash - an active director whose contract started on 28 Nov 2001,
Lance David Ash - an active director whose contract started on 10 Nov 2014,
Lance David Ash - an inactive director whose contract started on 28 Nov 2001 and was terminated on 03 May 2005.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: physical, service).
Knl Developments Limited had been using Warren S Perriam, 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch as their physical address up to 07 Apr 2003.
Other names for this company, as we identified at BizDb, included: from 28 Nov 2001 to 04 Jul 2002 they were named Easi Own Properties Limited.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Ash, Lance David (an individual) located at Christchurch,
Perriam, Warren Steven (an individual) located at Burnside, Christchurch postcode 8053,
Ash, Kim Michele (an individual) located at Christchurch.
Previous address
Address: Warren S Perriam, 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical & registered address used from 28 Nov 2001 to 07 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ash, Lance David |
Christchurch |
21 Sep 2005 - |
Individual | Perriam, Warren Steven |
Burnside Christchurch 8053 New Zealand |
06 May 2019 - |
Individual | Ash, Kim Michele |
Christchurch |
21 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ash, Kim Michele |
Christchurch |
28 Nov 2001 - 21 Sep 2005 |
Individual | Smith, Richard Vaughan |
Christchurch New Zealand |
21 Sep 2005 - 11 May 2011 |
Individual | Lang, David Millar |
Riccarton 8011 New Zealand |
11 May 2011 - 06 May 2019 |
Individual | Ash, Lance David |
Christchurch |
28 Nov 2001 - 21 Sep 2005 |
Kim Michele Ash - Director
Appointment date: 28 Nov 2001
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Mar 2010
Lance David Ash - Director
Appointment date: 10 Nov 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 10 Nov 2014
Lance David Ash - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 03 May 2005
Address: Christchurch,
Address used since 28 Nov 2001
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive