Kneedown Limited was incorporated on 05 Aug 1996 and issued an NZ business identifier of 9429038264726. The registered LTD company has been managed by 7 directors: Edson Guerrero - an active director whose contract began on 05 Aug 1996,
Clinton Geoffrey Price - an active director whose contract began on 01 Apr 2005,
Andrew Russell Arnold - an inactive director whose contract began on 01 Apr 2003 and was terminated on 28 Jan 2021,
Alisdair James Cummin - an inactive director whose contract began on 03 Apr 2000 and was terminated on 12 Oct 2004,
Pablo Guerrero - an inactive director whose contract began on 05 Aug 1996 and was terminated on 01 Mar 1998.
According to our data (last updated on 17 Mar 2024), this company registered 1 address: 123 Blenheim Rd, Riccarton, Christchurch, 8041 (types include: postal, office).
Up to 11 Dec 2002, Kneedown Limited had been using 60 Cutts Road, Avonhead, Christchurch as their registered address.
BizDb found other names for this company: from 03 Dec 1996 to 26 Jun 2000 they were named Destination New Zealand Tours Limited, from 05 Aug 1996 to 03 Dec 1996 they were named Alpine Tours (N.z) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Price, Clinton Geoffrey (an individual) located at Bishopdale, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Guerrero, Edson Dagoberto - located at Ilam, Christchurch. Kneedown Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
123 Blenheim Rd, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 60 Cutts Road, Avonhead, Christchurch
Registered address used from 03 Jul 2000 to 11 Dec 2002
Address #2: 60 Cutts Road, Avonhead, Christchurch
Registered address used from 11 Apr 2000 to 03 Jul 2000
Address #3: 60 Cutts Road, Avonhead, Christchurch
Physical address used from 05 Aug 1996 to 05 Aug 1996
Address #4: Unit 3b, 492, Moorhouse Ave, Christchurch
Physical address used from 05 Aug 1996 to 11 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Price, Clinton Geoffrey |
Bishopdale Christchurch 8053 New Zealand |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Guerrero, Edson Dagoberto |
Ilam Christchurch 8041 New Zealand |
05 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arnold, Andrew Russell |
Berwick 3806 Australia |
05 Aug 1996 - 01 Feb 2021 |
Individual | Guerrero, Ianessa Orietta |
Russley Christchurch 8042 New Zealand |
05 Aug 1996 - 28 Jan 2021 |
Individual | Cummin, Alisdair James |
St Albans Christchurch |
05 Aug 1996 - 12 Oct 2004 |
Edson Guerrero - Director
Appointment date: 05 Aug 1996
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jan 2013
Clinton Geoffrey Price - Director
Appointment date: 01 Apr 2005
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 03 Mar 2012
Andrew Russell Arnold - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 28 Jan 2021
Address: Berwick, 3806 Australia
Address used since 01 Apr 2015
Alisdair James Cummin - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 12 Oct 2004
Address: St Albans,
Address used since 18 Aug 2003
Pablo Guerrero - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 01 Mar 1998
Address: Christchurch,
Address used since 05 Aug 1996
Luis Salazar - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 29 Oct 1996
Address: Christchurch,
Address used since 05 Aug 1996
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 05 Aug 1996
Address: Christchurch,
Address used since 05 Aug 1996
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Beyond Zebra Limited
119 Blenheim Road
Caster Media Solutions Limited
119 Blenheim Road
Ipc Computer Solutions North Canterbury Limited
119 Blenheim Road
Solution Architects Limited
3/88 Division Street Christchurch
Southern Trophy Limited
109 Blenheim Road
Total Business Services Limited
119 Blenheim Road