10 Knots Limited, a removed company, was started on 14 Jul 2016. 9429042460862 is the NZ business number it was issued. "Fish mfg - dried or smoked" (ANZSIC C112035) is how the company has been categorised. The company has been managed by 4 directors: Michael James Stewart - an active director whose contract started on 01 Aug 2019,
James Philippe Mequesne Siddle - an active director whose contract started on 01 Aug 2019,
Gina Sharee Brenkley - an inactive director whose contract started on 14 Jul 2016 and was terminated on 01 Aug 2019,
Phillip John Ferguson - an inactive director whose contract started on 14 Jul 2016 and was terminated on 01 Aug 2019.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 126 Trafalgar Street, Nelson, 7010 (types include: postal, office).
10 Knots Limited had been using 5 First Street, Lansdowne, Masterton as their registered address up until 12 Aug 2019.
More names used by the company, as we identified at BizDb, included: from 13 Jul 2016 to 27 Aug 2021 they were called Hoki Smoke (2016) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 70 shares (70 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30 shares (30 per cent).
Other active addresses
Address #4: 26 Tahi Road, Ostend, Waiheke Island, 1081 New Zealand
Office & delivery address used from 13 Aug 2020
Principal place of activity
26 Tahi Road, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 5 First Street, Lansdowne, Masterton, 5810 New Zealand
Registered address used from 12 Dec 2016 to 12 Aug 2019
Address #2: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 14 Jul 2016 to 12 Aug 2019
Address #3: 94 Cockburn Street, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 14 Jul 2016 to 12 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Siddle, James Philippe Mequesne |
Ostend Waiheke Island 1081 New Zealand |
02 Aug 2019 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Stewart, Michael James |
Rd 3 Featherston 5773 New Zealand |
02 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brenkley, Gina Sharee |
Lansdowne Masterton 5810 New Zealand |
14 Jul 2016 - 02 Aug 2019 |
Individual | Ferguson, Phillip John |
Lansdowne Masterton 5810 New Zealand |
14 Jul 2016 - 02 Aug 2019 |
Michael James Stewart - Director
Appointment date: 01 Aug 2019
Address: Rd 3, Featherston, 5773 New Zealand
Address used since 01 Aug 2019
James Philippe Mequesne Siddle - Director
Appointment date: 01 Aug 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Aug 2019
Gina Sharee Brenkley - Director (Inactive)
Appointment date: 14 Jul 2016
Termination date: 01 Aug 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Dec 2016
Phillip John Ferguson - Director (Inactive)
Appointment date: 14 Jul 2016
Termination date: 01 Aug 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Dec 2016
Pampered Paws Limited
3 First Street
Twin Rivers Wine Limited
Lansdowne
Hire Shop Limited
12 Cooper Street
Chainsaws & Mowers 2006 Limited
12 Cooper Street
The Hive Shop Limited
12 Cooper Street
Touchwood Services Limited
23 First Street
Jameson Consulting Limited
271 St Heliers Bay Road
Katikati Seafoods Limited
69 Pukakura Road
New Life Healthy Products Limited
3/10 Colway Place, Glenfield
Nutrel Limited
191 Morrin Road
Nzcs Operations Limited
140 Quinns Road
Stewart Island Smoked Salmon Limited
322 Riccarton Road