Shortcuts

The Knowledge Warehouse Limited

Type: NZ Limited Company (Ltd)
9429038249723
NZBN
824029
Company Number
Registered
Company Status
Current address
74 Hillcrest Road
Raumati Beach
Kapiti 5032
New Zealand
Other address (Address For Share Register) used since 11 Oct 2012
Level 22, Plimmer Towers
2 - 6 Gilmer Tce
Wellington 6100
New Zealand
Registered & physical & service address used since 22 Jan 2013
Level 1, 17-19 Seaview Road
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Sep 2019

The Knowledge Warehouse Limited, a registered company, was incorporated on 19 Sep 1996. 9429038249723 is the business number it was issued. The company has been run by 7 directors: Colin Harris - an active director whose contract started on 14 Jun 2003,
John Marshall Scutter - an inactive director whose contract started on 04 Jul 2011 and was terminated on 01 Apr 2022,
Clare Sylvia Somerville - an inactive director whose contract started on 19 Sep 1996 and was terminated on 30 May 2020,
Brian Bee - an inactive director whose contract started on 14 Jun 2003 and was terminated on 08 Aug 2007,
Mark Houliston - an inactive director whose contract started on 14 Jun 2003 and was terminated on 08 Aug 2007.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: an address for share register at Level 1, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (other address),
Level 1, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (shareregister address),
Level 22, Plimmer Towers, 2 - 6 Gilmer Tce, Wellington, 6100 (registered address),
Level 22, Plimmer Towers, 2 - 6 Gilmer Tce, Wellington, 6100 (physical address) among others.
The Knowledge Warehouse Limited had been using Level 15, Equinox House, 111 The Terrace, Wellington as their registered address until 22 Jan 2013.
A total of 64080 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40500 shares (63.2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 23580 shares (36.8 per cent).

Addresses

Previous addresses

Address #1: Level 15, Equinox House, 111 The Terrace, Wellington, 6100 New Zealand

Registered & physical address used from 19 Oct 2012 to 22 Jan 2013

Address #2: Level 15, Equinox House, 111 The Terrace, Wellington 6143 New Zealand

Registered address used from 05 Jul 2007 to 19 Oct 2012

Address #3: Level 9, Gen-i Tower, 109 Featherston Street, Wellington

Registered address used from 11 Jul 2006 to 05 Jul 2007

Address #4: 6 Raroa Crescent, Kelburn, Wellington

Registered address used from 20 Jun 2003 to 11 Jul 2006

Address #5: P O Box 10541, The Terrace, Wellington New Zealand

Physical address used from 20 Jun 2003 to 19 Oct 2012

Address #6: 35a Grays Road, Plimmerton, Wellington

Registered address used from 11 Apr 2000 to 20 Jun 2003

Address #7: 35a Grays Road, Plimmerton, Wellington

Registered address used from 01 Dec 1998 to 11 Apr 2000

Address #8: 35a Grays Road, Plimmerton, Wellington

Physical address used from 01 Dec 1998 to 01 Dec 1998

Address #9: 1 Bowman Place, Whitby, Wellington

Physical address used from 01 Dec 1998 to 20 Jun 2003

Contact info
64 4 4999246
10 Sep 2018 Phone
www.knoware.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 64080

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40500
Individual Harris, Colin Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 23580
Individual Harris, Colin Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Houliston, Mark Tawa
Wellington
Individual Somerville, Clare Sylvia Northland
Wellington
6012
New Zealand
Individual Somerville, Clare Sylvia Kelburn
Wellington
Individual Somerville, Clare Sylvia Northland
Wellington
6012
New Zealand
Individual Lockhart, John Christopher Whitby
Wellington
Individual Bee, Brian Worser Bay
Wellington

New Zealand
Directors

Colin Harris - Director

Appointment date: 14 Jun 2003

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Sep 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 23 Sep 2014

Address: Khandallah, Wellington, 6021 New Zealand

Address used since 23 Jul 2018


John Marshall Scutter - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 01 Apr 2022

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 24 Oct 2012


Clare Sylvia Somerville - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 30 May 2020

Address: Northland, Wellington, 6012 New Zealand

Address used since 29 Sep 2015


Brian Bee - Director (Inactive)

Appointment date: 14 Jun 2003

Termination date: 08 Aug 2007

Address: Worser Bay, Wellington,

Address used since 14 Jun 2003


Mark Houliston - Director (Inactive)

Appointment date: 14 Jun 2003

Termination date: 08 Aug 2007

Address: Tawa, Wellington,

Address used since 14 Jun 2003


John Christopher Lockhart - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 28 Jun 2007

Address: Whitby, Wellington,

Address used since 19 Sep 1996


Clive Cooper - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 20 Jul 1997

Address: Eastbourne, Lower Hutt,

Address used since 19 Sep 1996

Nearby companies

Knoware Limited
Level 22, Plimmer Towers

Nautilus Psychological Services Limited
Level 22 Grand Plimmer Tower

Mollex Investments Limited
Level 22 Grand Plimmer Tower

Concept Homes Limited
Level 22 Grand Plimmer Tower

Starpack International (nz) Limited
Level 3, 187 Featherston Street

Car Therapy Centre Limited
Level 9, Plimmer Towers Car Park