Shortcuts

Knode Limited

Type: NZ Limited Company (Ltd)
9429044472115
NZBN
6163970
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit 6, 145 Ingram Road
Rukuhia 3282
New Zealand
Physical address used since 21 Oct 2020
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & service address used since 02 Feb 2024

Knode Limited, a registered company, was started on 25 Nov 2016. 9429044472115 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been supervised by 6 directors: Richard John Donald Wildman - an active director whose contract started on 25 Nov 2016,
Marcus Mcleod Graham - an active director whose contract started on 25 Nov 2016,
Anand Manu Mehta - an active director whose contract started on 31 Aug 2018,
Micheal Ross Jenkins - an inactive director whose contract started on 25 Nov 2016 and was terminated on 06 Sep 2023,
Gareth Malmsbury Lash - an inactive director whose contract started on 31 Aug 2018 and was terminated on 30 Oct 2019.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (registered address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (service address),
Unit 6, 145 Ingram Road, Rukuhia, 3282 (physical address).
Knode Limited had been using Unit 6, 145 Ingram Road, Rukuhia as their registered address until 02 Feb 2024.
A total of 18295 shares are issued to 19 shareholders (12 groups). The first group is comprised of 202 shares (1.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 202 shares (1.1%). Lastly we have the next share allotment (1010 shares 5.52%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Unit 6, 145 Ingram Road, Rukuhia, 3282 New Zealand

Registered & service address used from 21 Oct 2020 to 02 Feb 2024

Address #2: 21 River Road, Ngatea, Ngatea, 3503 New Zealand

Physical & registered address used from 25 Nov 2016 to 21 Oct 2020

Financial Data

Basic Financial info

Total number of Shares: 18295

Annual return filing month: November

Annual return last filed: 25 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 202
Individual Williamson, Sarah Kay Selina Kingsland
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 202
Entity (NZ Limited Company) Cheape Willis Holdings Limited
Shareholder NZBN: 9429050809233
33 Havelock Road
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1010
Individual Blackett, Alex Mortimore Parkinson Portarlington
Victoria
3223
Australia
Individual Blackett, Anna Portarlington
Victoria
3223
Australia
Shares Allocation #4 Number of Shares: 202
Individual Grey, Andrew Alistair Riverhead
Riverhead
0820
New Zealand
Individual Grey, Gay Pauanui
3579
New Zealand
Individual Grey, Alistair Hudson Pauanui
3579
New Zealand
Shares Allocation #5 Number of Shares: 202
Individual Kleinmann, Myriam Tamahere
3283
New Zealand
Individual Haslam, David Christopher Curtis Tamahere
3283
New Zealand
Shares Allocation #6 Number of Shares: 4785
Individual Wildman, John Proctor Rd 5
Te Kuiti
3985
New Zealand
Shares Allocation #7 Number of Shares: 5024
Individual Mehta, Anand Westmere
Auckland
1022
New Zealand
Individual Mehta, Ella Westmere
Auckland
1022
New Zealand
Shares Allocation #8 Number of Shares: 1111
Individual Townshend, Brenna Grace Rd 3
Pokeno
2473
New Zealand
Individual Townshend, Scott Mark Rd2
Pokeno
2473
New Zealand
Shares Allocation #9 Number of Shares: 556
Individual Lash, Gareth Malmsbury Rd 3
Pokeno
2473
New Zealand
Shares Allocation #10 Number of Shares: 1667
Director Wildman, Richard John Donald Rd 3
Tamahere
3283
New Zealand
Shares Allocation #11 Number of Shares: 1667
Director Graham, Marcus Mcleod Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #12 Number of Shares: 1667
Individual Jenkins, Micheal Ross Pauanui
Hikuai
3579
New Zealand
Director Jenkins, Micheal Ross Pauanui
Hikuai
3579
New Zealand
Directors

Richard John Donald Wildman - Director

Appointment date: 25 Nov 2016

Address: Rd 3, Tamahere, 3283 New Zealand

Address used since 01 Aug 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Nov 2016


Marcus Mcleod Graham - Director

Appointment date: 25 Nov 2016

Address: Rd 2, Ohaupo, 3882 New Zealand

Address used since 25 Nov 2016


Anand Manu Mehta - Director

Appointment date: 31 Aug 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 31 Aug 2018


Micheal Ross Jenkins - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 06 Sep 2023

Address: Pauanui, Hikuai, 3579 New Zealand

Address used since 25 Nov 2016


Gareth Malmsbury Lash - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 30 Oct 2019

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 12 Sep 2018


Scott Mark Townshend - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 31 Aug 2018

Address: Rd2, Pokeno, 2473 New Zealand

Address used since 25 Nov 2016

Nearby companies
Similar companies