Knobber Holdings Limited, a registered company, was registered on 12 Dec 1988. 9429039380036 is the NZ business number it was issued. This company has been run by 4 directors: Thomas George Pow - an active director whose contract started on 20 Mar 1990,
Kathleen Ann Pow - an active director whose contract started on 01 Mar 1994,
John Robert Guy - an inactive director whose contract started on 20 Mar 1990 and was terminated on 01 Mar 1994,
John Gregory Guy - an inactive director whose contract started on 20 Mar 1990 and was terminated on 01 Mar 1994.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 2443 State Highway 1, Rd 1, Whangarei, 0171 (type: physical, registered).
Knobber Holdings Limited had been using State Highway One, Mata, Whangarei as their physical address up to 26 Feb 2016.
A total of 2000 shares are allocated to 7 shareholders (6 groups). The first group consists of 200 shares (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 201 shares (10.05 per cent). Lastly we have the 3rd share allocation (201 shares 10.05 per cent) made up of 1 entity.
Previous addresses
Address: State Highway One, Mata, Whangarei New Zealand
Physical address used from 09 Oct 1998 to 26 Feb 2016
Address: Yovich Hayward Pevats Johnston, 22 Rust Avenue, Whangarei
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address: State Highway One, Mata, Whangarei New Zealand
Registered address used from 30 Jun 1997 to 26 Feb 2016
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Cashell, Zoe -therese Odele |
Whangarei 0171 New Zealand |
10 Feb 2020 - |
Shares Allocation #2 Number of Shares: 201 | |||
Individual | Pow, Isaac Matthew |
Whangarei 0171 New Zealand |
10 Feb 2020 - |
Shares Allocation #3 Number of Shares: 201 | |||
Individual | Marriott, Sophie-rae Alexandra |
Whangarei 0171 New Zealand |
10 Feb 2020 - |
Shares Allocation #4 Number of Shares: 201 | |||
Individual | Pow, Lara-jane Maree |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Shares Allocation #5 Number of Shares: 201 | |||
Individual | Gathercole, Kimberly Brooke |
Rd 6 Whangarei 0176 New Zealand |
17 Feb 2017 - |
Shares Allocation #6 Number of Shares: 996 | |||
Individual | Pow, Kathleen Ann |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Individual | Pow, Thomas George |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marriot, Sophie-rae Alexandra |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - 10 Feb 2020 |
Individual | Pow, Zoe-therese Odele |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - 10 Feb 2020 |
Individual | Pow, Isaac Mathew |
Rd 1 Whangarei 0171 New Zealand |
12 Dec 1988 - 10 Feb 2020 |
Individual | Pow, Kimberly Brooke |
Rd 6 Whangarei 0176 New Zealand |
12 Dec 1988 - 17 Feb 2017 |
Thomas George Pow - Director
Appointment date: 20 Mar 1990
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 18 Feb 2016
Kathleen Ann Pow - Director
Appointment date: 01 Mar 1994
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 18 Feb 2016
John Robert Guy - Director (Inactive)
Appointment date: 20 Mar 1990
Termination date: 01 Mar 1994
Address: Whangarei,
Address used since 20 Mar 1990
John Gregory Guy - Director (Inactive)
Appointment date: 20 Mar 1990
Termination date: 01 Mar 1994
Address: Whangarei,
Address used since 20 Mar 1990
Pearce Media Limited
297 St Hill Street
Bon Nosh Limited
297 St Hill Street
Kelly Group Limited
1b Selwyn Avenue
Muttley Holdings Limited
322 Western Hills Drive
Whangarei Croquet Club Incorporated
No 2 Third Avenue