Shortcuts

The Knowledge Group Limited

Type: NZ Limited Company (Ltd)
9429039818966
NZBN
280936
Company Number
Registered
Company Status
Current address
106 Collingwood Street
Nelson
Nelson 7010
New Zealand
Physical address used since 27 Sep 2022
106 Collingwood Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 23 Jun 2023

The Knowledge Group Limited was incorporated on 13 Nov 1985 and issued an NZBN of 9429039818966. The registered LTD company has been run by 2 directors: Andrew Mcewen Mason - an active director whose contract started on 01 Jun 1990,
Peter Humphrey Young - an inactive director whose contract started on 01 Jun 1990 and was terminated on 18 Mar 2009.
As stated in our information (last updated on 28 Mar 2024), this company registered 1 address: 106 Collingwood Street, Nelson, Nelson, 7010 (category: registered, service).
Up to 23 Jun 2023, The Knowledge Group Limited had been using 106 Collingwood Street, Nelson, Nelson as their registered address.
BizDb found former names used by this company: from 05 Feb 2003 to 14 May 2008 they were called Bsa Consulting Limited, from 02 Nov 2000 to 05 Feb 2003 they were called Bsa Consulting Group Limited and from 13 Nov 1985 to 02 Nov 2000 they were called Expert Knowledge Based Systems Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Mason, Barbara Anne (an individual) located at Rd1, Richmond.
Another group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Mason, Andrew Mcewen - located at Rd1, Richmond.

Addresses

Previous addresses

Address #1: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Registered & service address used from 27 Sep 2022 to 23 Jun 2023

Address #2: 54 Montgomery Square, Nelson, 7010 New Zealand

Physical & registered address used from 24 Feb 2015 to 27 Sep 2022

Address #3: 10 Church Street, Nelson, 7040 New Zealand

Registered address used from 22 Jun 2012 to 24 Feb 2015

Address #4: 10 Church Street, Nelson New Zealand

Registered address used from 31 Jan 2008 to 22 Jun 2012

Address #5: 10 Church Street, Nelson New Zealand

Physical address used from 31 Jan 2008 to 24 Feb 2015

Address #6: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical & registered address used from 23 Jan 2005 to 31 Jan 2008

Address #7: C/- P W Turner & Associates, Level 4, Fraser House, 160 Willis Street, Wellington

Registered & physical address used from 26 Jun 2003 to 23 Jan 2005

Address #8: P W Turner & Associates, Ground Floor, M B A House, 221-277 Willis Street, Wellington

Registered address used from 18 Oct 2002 to 26 Jun 2003

Address #9: 7 Mariri Rd, Kelburn, Wellington

Registered address used from 01 Jul 1997 to 18 Oct 2002

Address #10: 7 Mariri Rd, Kelburn, Wellington

Physical address used from 01 Jul 1997 to 26 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Mason, Barbara Anne Rd1
Richmond

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Mason, Andrew Mcewen Rd1
Richmond

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Peter Humfrey Karori
Wellington
Directors

Andrew Mcewen Mason - Director

Appointment date: 01 Jun 1990

Address: Rd1, Richmond, 7081 New Zealand

Address used since 28 Jun 2016


Peter Humphrey Young - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 18 Mar 2009

Address: Karori, Wellington 6012,

Address used since 01 Aug 2006

Nearby companies

The Concept Cube Limited
54 Montgomery Square

Kees Mart Nelson Nz Limited
54 Montgomery Square

Hamilton Builders Limited
54 Montgomery Square

Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square

Nelson Bays General Practice Limited
54 Montgomery Square

Hedgecorp Limited
54 Montgomery Square