Knusel Information Tapui Limited, a registered company, was incorporated on 14 Oct 1994. 9429038708732 is the business number it was issued. The company has been supervised by 2 directors: Russell Zelany Christensen - an active director whose contract started on 14 Oct 1994,
Angus Angelo Lyall - an inactive director whose contract started on 31 Mar 1995 and was terminated on 03 Feb 1997.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 79 Bridge Street, Eltham, 4322 (category: physical, service).
Knusel Information Tapui Limited had been using 168 High Street, Hawera as their physical address until 08 Sep 2020.
Past names for the company, as we managed to find at BizDb, included: from 16 Apr 2009 to 14 Feb 2015 they were named Morepork Mystics and Research Team Limited, from 29 Jan 2002 to 16 Apr 2009 they were named Catalogs Engineering Limited and from 28 Nov 1994 to 29 Jan 2002 they were named Parp Art Limited.
A total of 14500 shares are allotted to 6 shareholders (6 groups). The first group includes 250 shares (1.72%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2750 shares (18.97%). Finally there is the next share allotment (1000 shares 6.9%) made up of 1 entity.
Principal place of activity
79 Bridge Street, Eltham, 4322 New Zealand
Previous addresses
Address #1: 168 High Street, Hawera, 4610 New Zealand
Physical address used from 31 Mar 2014 to 08 Sep 2020
Address #2: C/-sullivan & Hunt Accountants, 113 Princes St, Hawera New Zealand
Registered address used from 16 Apr 2009 to 02 Sep 2011
Address #3: 106 Bridge St, Eltham
Registered address used from 25 Sep 2006 to 16 Apr 2009
Address #4: 28 Dorset Crescent, Palmerston North New Zealand
Physical address used from 25 Sep 2006 to 31 Mar 2014
Address #5: Residence / Office Of R Z Christensen, 79 Bridge St, Eltham
Registered address used from 11 Oct 2005 to 25 Sep 2006
Address #6: C/- Robertson Business Services, 92 Princess Street, Hawera
Physical address used from 23 Apr 2000 to 23 Apr 2000
Address #7: 79 Bridge Street, Eltham
Physical address used from 23 Apr 2000 to 25 Sep 2006
Address #8: Residence/office Of R Z Christensen, Rear Of Building, 79 Bridge Street, Eltham
Registered address used from 11 Oct 1997 to 11 Oct 2005
Address #9: Killalea & Lee, Barristers And Solicitor, Kist Building, Mahara Place, Po Box 8, Waikanae
Physical address used from 14 Oct 1994 to 14 Oct 1994
Basic Financial info
Total number of Shares: 14500
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Greig, Alexander David |
Island Bay Wellington 6023 New Zealand |
14 Oct 1994 - |
Shares Allocation #2 Number of Shares: 2750 | |||
Individual | Christensen, Russell Zelany |
Eltham New Zealand |
14 Oct 1994 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Jenkins, Mark Alexander |
Fielding |
14 Oct 1994 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Worrall, Eileen |
Waiakanae |
14 Oct 1994 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Killalea, Terrence Joseph |
Paraparaumu New Zealand |
14 Oct 1994 - |
Shares Allocation #8 Number of Shares: 3000 | |||
Individual | Brooshooft, Lawrence |
Palmerston North New Zealand |
14 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christensen, Ian Samuel |
Rd 4 Palmerston North New Zealand |
14 Oct 1994 - 15 Oct 2004 |
Individual | Lyall, Angus Angelo |
Waiakanae |
14 Oct 1994 - 15 Oct 2004 |
Individual | Christensen, Ian Samuel |
Rd 8 Palmerston North |
14 Oct 1994 - 15 Oct 2004 |
Individual | Lyall, Angus Angelo |
Waiakanae |
14 Oct 1994 - 15 Oct 2004 |
Russell Zelany Christensen - Director
Appointment date: 14 Oct 1994
Address: Eltham, Taranaki, 4322 New Zealand
Address used since 30 Jul 2015
Angus Angelo Lyall - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 03 Feb 1997
Address: Waikanae,
Address used since 31 Mar 1995
Manawatu Concert Band Incorporated
14 Earl Place
Jireh Enterprises Limited
69a Manawatu Street
Lomma Bay Technologies Limited
47a Manawatu Street
Accountancy Taxation Specialists 2004 Limited
62c Manawatu Street
Cb & M Mitchell Corporate Trustee Limited
50 Waterloo Crescent
The 58 Store Limited
58 Crewe Crescent