Shortcuts

Knuckle Fisheries Limited

Type: NZ Limited Company (Ltd)
9429037903947
NZBN
896072
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
32 Marina View
Paremata
Porirua 5026
New Zealand
Registered & physical & service address used since 06 Jun 2014
32 Marina View
Paremata
Porirua 5026
New Zealand
Office address used since 04 Feb 2020

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.

Addresses

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

Contact info
warwick.parker@harcourts.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
warwick.parker@harcourts.co.nz
07 Feb 2019 Email
No website
Website
Financial Data

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
Individual Falconer, Eliot Hartley Thorndon
Wellington
6011
New Zealand
Individual Falconer, Eliot Hartley Thorndon
Wellington
6011
New Zealand
Individual Falconer, Eliot Hartley Thorndon
Wellington
6011
New Zealand
Individual Pescini, Morton Stuart Rd1
Levin

New Zealand
Individual Newman, Babette Eileen Rita Seatoun
Wellington
Individual Robbers, Michael Patrick Maria Kaiwharawhara
Entity Todd Whitehouse Trustees Limited
Shareholder NZBN: 9429036456604
Company Number: 1217626
Solicitors
27 Queen Street, Levin
Entity Todd Whitehouse Trustees Limited
Shareholder NZBN: 9429036456604
Company Number: 1217626
Solicitors
27 Queen Street, Levin
Individual Pescini, Robyn Clare Rd1
Levin

New Zealand
Individual Michael Patrick Maria, Robbers Plimmerton
Individual Martin, Richard Norman Roseneath
Wellington
Individual Pescini, Morton Stuart Rd1
Levin

New Zealand
Individual Pescini, Robyn Clare Rd1
Levin

New Zealand
Individual Pivac, Thomas Michael Peka Peka
Kapiti Coast

New Zealand
Individual Falconer, Shelly Anne Thorndon
Wellington
6011
New Zealand
Individual Pescini, Morton Stuart Rd1
Levin

New Zealand
Individual Leonie Heather, Robbers Plimmerton
Individual Robbers, Leonie Heather Kaiwharawhara
Directors

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

Nearby companies

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

Similar companies

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