Shortcuts

Knitting Establishment Limited

Type: NZ Limited Company (Ltd)
9429038809569
NZBN
600020
Company Number
Registered
Company Status
C134040
Industry classification code
Knitted Clothing Mfg (from Fabric Knitted At The Same Unit)
Industry classification description
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022
71 Woodcocks Road
Warkworth
Warkworth 0910
New Zealand
Postal & office & delivery address used since 31 Oct 2023

Knitting Establishment Limited, a registered company, was started on 05 Aug 1993. 9429038809569 is the NZBN it was issued. "Knitted clothing mfg (from fabric knitted at the same unit)" (business classification C134040) is how the company was classified. This company has been supervised by 7 directors: Janet Kell - an active director whose contract started on 15 Oct 1993,
Jovencito Caro Tipace Jr - an active director whose contract started on 31 May 2013,
Jovencito Caro Tipace Jnr - an active director whose contract started on 31 May 2013,
Simone Nicole Maddren - an active director whose contract started on 31 May 2013,
Gavin Thomas Coomber - an inactive director whose contract started on 15 Oct 1993 and was terminated on 31 May 2013.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 71 Woodcocks Road, Warkworth, Warkworth, 0910 (type: postal, office).
Knitting Establishment Limited had been using Level 7, 53 Fort Street, Auckland as their physical address until 30 Mar 2022.
Past names for this company, as we identified at BizDb, included: from 05 Aug 1993 to 26 Aug 1993 they were called Goodco No. 11 Limited.
A total of 500000 shares are issued to 5 shareholders (2 groups). The first group consists of 250000 shares (50%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 250000 shares (50%).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 29 Feb 2008 to 30 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 29 Feb 2008 to 01 Mar 2022

Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 06 Nov 2007 to 29 Feb 2008

Address #4: Level 8, 53 Fort Street, Auckland

Registered & physical address used from 16 Sep 2003 to 06 Nov 2007

Address #5: 3rd Floor, 35 Albert Street, Auckland

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address #6: 35 Albert Street, Auckland 1

Registered address used from 02 Aug 1999 to 16 Sep 2003

Address #7: Level 6, 70 Shortland Street, Auckland

Physical address used from 02 Aug 1999 to 16 Sep 2003

Contact info
64 9 4257235
31 Oct 2023
admin@korunz.co.nz
31 Oct 2023 Enquiries
orders@korunz.co.nz
31 Oct 2023 Sales
www.korunz.co.nz
31 Oct 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Entity (NZ Limited Company) Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Lincoln North

New Zealand
Director Tipace Jnr, Jovencito Caro Rd 4
Warkworth
0984
New Zealand
Shares Allocation #2 Number of Shares: 250000
Entity (NZ Limited Company) Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Lincoln North

New Zealand
Director Maddren, Simone Nicole Algies Bay
Warkworth
0920
New Zealand
Individual Maddren, Clark Graham Algies Bay
Warkworth
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coomber, Gavin Thomas Mahurangi East
Warkworth
0982
New Zealand
Individual Tipace, Hiromi Fujibayashi Rd 4
Warkworth
0984
New Zealand
Director Kell, Janet Mahurangi East
Warkworth 0982
Individual Tipace Jnr, Jovencito Caro Rd 4
Warkworth
0984
New Zealand
Individual Tipace, Hiromi Fujibayashi Rd 4
Warkworth
0984
New Zealand
Directors

Janet Kell - Director

Appointment date: 15 Oct 1993

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 25 Oct 2017

Address: Mahurangi East, Warkworth, 0982 New Zealand

Address used since 05 Oct 2015


Jovencito Caro Tipace Jr - Director

Appointment date: 31 May 2013

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 31 May 2013


Jovencito Caro Tipace Jnr - Director

Appointment date: 31 May 2013

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 31 May 2013


Simone Nicole Maddren - Director

Appointment date: 31 May 2013

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 25 Oct 2018

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 31 May 2013


Gavin Thomas Coomber - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 31 May 2013

Address: Mahurangi East, Warkworth 0982,

Address used since 28 Oct 2009


Graeme Edward Conning - Director (Inactive)

Appointment date: 05 Aug 1993

Termination date: 15 Oct 1993

Address: Auckland 5,

Address used since 05 Aug 1993


Maurice Reed Goodwin - Director (Inactive)

Appointment date: 05 Aug 1993

Termination date: 15 Oct 1993

Address: Auckland 5,

Address used since 05 Aug 1993

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies