Knuckle Fisheries Limited, a registered company, was started on 27 Feb 1998. 9429037903947 is the New Zealand Business Number it was issued. "Real estate agency service" (business classification L672010) is how the company has been classified. The company has been supervised by 5 directors: Eliot Hartley Falconer - an active director whose contract started on 31 Jul 2006,
Morton Stuart Pescini - an inactive director whose contract started on 31 Jul 2006 and was terminated on 28 Aug 2019,
Michael Patrick Maria Robbers - an inactive director whose contract started on 31 Jul 2006 and was terminated on 20 Jun 2008,
Louise Michael Newman - an inactive director whose contract started on 27 Feb 2003 and was terminated on 31 Jul 2006,
Babette Eileen Rita Newman - an inactive director whose contract started on 02 Mar 1998 and was terminated on 28 Feb 2003.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 32 Marina View, Paremata, Porirua, 5026 (category: office, physical).
Knuckle Fisheries Limited had been using Level 1, Harcourts Building, Dolly Varden Crescent, Mana, Wellington as their registered address until 06 Jun 2014.
Previous aliases for this company, as we identified at BizDb, included: from 17 Nov 2009 to 01 Sep 2019 they were called Team Miramar Limited, from 29 Apr 2003 to 17 Nov 2009 they were called Eastern Peninsula Realty Limited and from 25 Nov 2002 to 29 Apr 2003 they were called Eastern Suburbs Realty Limited.
Principal place of activity
32 Marina View, Paremata, Porirua, 5026 New Zealand
Previous addresses
Address #1: Level 1, Harcourts Building, Dolly Varden Crescent, Mana, Wellington New Zealand
Registered & physical address used from 14 Feb 2007 to 06 Jun 2014
Address #2: 21 Park Road, Miramar, Wellington
Physical & registered address used from 11 Mar 2003 to 14 Feb 2007
Address #3: 22 Rotherham Tce, Miramar, Wellington
Physical address used from 26 Feb 2003 to 11 Mar 2003
Address #4: 141 Creswick Terrace, Northlands, Wellington
Registered address used from 12 Apr 2000 to 11 Mar 2003
Address #5: 141 Creswick Terrace, Northlands, Wellington
Physical address used from 03 Mar 1998 to 26 Feb 2003
Basic Financial info
Total number of Shares: 25000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falconer, Eliot Hartley |
Thorndon Wellington 6011 New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Falconer, Eliot Hartley |
Thorndon Wellington 6011 New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Falconer, Eliot Hartley |
Thorndon Wellington 6011 New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Pescini, Morton Stuart |
Rd1 Levin New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Newman, Babette Eileen Rita |
Seatoun Wellington |
10 May 2004 - 10 May 2004 |
Individual | Robbers, Michael Patrick Maria |
Kaiwharawhara |
07 Feb 2007 - 20 Nov 2007 |
Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
Solicitors 27 Queen Street, Levin |
07 Feb 2007 - 01 Sep 2019 |
Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
Solicitors 27 Queen Street, Levin |
07 Feb 2007 - 01 Sep 2019 |
Individual | Pescini, Robyn Clare |
Rd1 Levin New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Michael Patrick Maria, Robbers |
Plimmerton |
07 Feb 2007 - 07 Feb 2007 |
Individual | Martin, Richard Norman |
Roseneath Wellington |
07 Feb 2007 - 20 Nov 2007 |
Individual | Pescini, Morton Stuart |
Rd1 Levin New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Pescini, Robyn Clare |
Rd1 Levin New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Pivac, Thomas Michael |
Peka Peka Kapiti Coast New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Falconer, Shelly Anne |
Thorndon Wellington 6011 New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Pescini, Morton Stuart |
Rd1 Levin New Zealand |
07 Feb 2007 - 01 Sep 2019 |
Individual | Leonie Heather, Robbers |
Plimmerton |
07 Feb 2007 - 07 Feb 2007 |
Individual | Robbers, Leonie Heather |
Kaiwharawhara |
07 Feb 2007 - 20 Nov 2007 |
Eliot Hartley Falconer - Director
Appointment date: 31 Jul 2006
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Nov 2016
Morton Stuart Pescini - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 28 Aug 2019
Address: Rd 1, Levin, 5571 New Zealand
Address used since 31 Mar 2010
Michael Patrick Maria Robbers - Director (Inactive)
Appointment date: 31 Jul 2006
Termination date: 20 Jun 2008
Address: Kaiwharawhara,
Address used since 14 Sep 2007
Louise Michael Newman - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 31 Jul 2006
Address: Wellington,
Address used since 27 Feb 2003
Babette Eileen Rita Newman - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 28 Feb 2003
Address: Northland, Wellington,
Address used since 02 Mar 1998
Knuckle Charters Limited
32 Marina View
Knuckle Rentals Limited
32 Marina View
Landboys Limited
32 Marina View
Colliot Investments Limited
32 Marina View
Knuckle Developments Limited
32 Marina View
Team Wellington Limited
32 Marina View
Caine Statham Limited
17 The Layline
Innov8 Limited
18 De Castro Place
One Leo 2015 Limited
6 The Topdeck
Swinton Limited
Deans & Associates Ltd
Team Manawatu Realty Limited
32 Marina View
Upper Hutt Realty Limited
18 De Castro Place