Shortcuts

Kneedown Limited

Type: NZ Limited Company (Ltd)
9429038264726
NZBN
820640
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Unit 1, 123 Blenheim Rd
Riccarton
Christchurch New Zealand
Physical & registered & service address used since 11 Dec 2002
123 Blenheim Rd
Riccarton
Christchurch 8041
New Zealand
Postal & office & delivery address used since 04 Nov 2020

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).

Addresses

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

Contact info
64 3 9642215
02 Apr 2019 Phone
help@aidtech.co.nz
02 Apr 2019 Email
www.aidtech.co.nz
02 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Price, Clinton Geoffrey Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Guerrero, Edson Dagoberto Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arnold, Andrew Russell Berwick
3806
Australia
Individual Guerrero, Ianessa Orietta Russley
Christchurch
8042
New Zealand
Individual Cummin, Alisdair James St Albans
Christchurch
Directors

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

Nearby companies

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

Similar companies

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