Knightsbridge Carpets Limited was started on 08 Jun 1989 and issued an NZBN of 9429039329622. The registered LTD company has been managed by 7 directors: Gregory Russell Smith - an active director whose contract began on 03 Dec 2021,
Paul John Alston - an inactive director whose contract began on 27 Nov 2012 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract began on 10 May 2012 and was terminated on 22 Jun 2016,
Wayne Keung Chung - an inactive director whose contract began on 31 Jan 1992 and was terminated on 27 Nov 2012,
Victor Thien Soo Tan - an inactive director whose contract began on 21 Aug 2009 and was terminated on 11 May 2012.
As stated in our information (last updated on 17 Apr 2024), the company uses 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (types include: registered, physical).
Until 20 Feb 1992, Knightsbridge Carpets Limited had been using - as their physical address.
BizDb identified more names used by the company: from 08 Jun 1989 to 17 Dec 1996 they were called Cavalier Carpets Of New Zealand Limited.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 50000 shares are held by 1 entity, namely:
Bremworth Limited (an entity) located at Papatoetoe, Auckland postcode 2104.
Previous address
Address #1: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Bremworth Limited Shareholder NZBN: 9429039934703 |
Papatoetoe Auckland 2104 New Zealand |
08 Jun 1989 - |
Ultimate Holding Company
Gregory Russell Smith - Director
Appointment date: 03 Dec 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Dec 2021
Paul John Alston - Director (Inactive)
Appointment date: 27 Nov 2012
Termination date: 13 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Nov 2012
Colin Angus Mckenzie - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 22 Jun 2016
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 16 Sep 2015
Wayne Keung Chung - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 27 Nov 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Jan 1992
Victor Thien Soo Tan - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 11 May 2012
Address: Westmere, Auckland,
Address used since 21 Aug 2009
Anthony Charles Timpson - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 31 Aug 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Feb 1992
Alan Michael James - Director (Inactive)
Appointment date: 26 Nov 1996
Termination date: 31 Aug 2009
Address: Howick, Auckland,
Address used since 27 Jan 2005
Radford Yarn Technologies Limited
7 Grayson Avenue
Elcopac Limited
7 Grayson Avenue
Bondworth Carpets Limited
7 Grayson Avenue
Cavalier Commercial Limited
7 Grayson Avenue
Horizon Yarns Limited
7 Grayson Avenue
Bremworth Share Scheme Limited
7 Grayson Avenue