The Long Knight Limited, a registered company, was launched on 15 Dec 2016. 9429045881527 is the New Zealand Business Number it was issued. "Bar - licensed" (business classification H452010) is how the company has been classified. The company has been run by 5 directors: Richard William Gibbons - an active director whose contract began on 15 Dec 2016,
Wendy Louise Gibbons - an active director whose contract began on 28 Jun 2018,
Marc Bradley Gibbons - an inactive director whose contract began on 01 Oct 2018 and was terminated on 31 Mar 2024,
Melissa Amy Sleeman - an inactive director whose contract began on 01 Oct 2018 and was terminated on 31 Mar 2024,
Wendy Louise Gibbons - an inactive director whose contract began on 15 Dec 2016 and was terminated on 27 Jun 2018.
Last updated on 09 May 2025, the BizDb data contains detailed information about 1 address: 1140 Hoon Hay Road, Hoon Hay, Christchurch, 8025 (type: registered, physical).
The Long Knight Limited had been using 133 Ravensdale Rise, Westmorland, Christchurch as their physical address up to 08 Mar 2022.
Previous names for this company, as we established at BizDb, included: from 15 Dec 2016 to 04 Sep 2017 they were called Bottleo Longhurst Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gibbons, Wendy Louise (an individual) located at Westmorland, Christchurch postcode 8025,
Wendy Gibbons (a director) located at Westmorland, Christchurch postcode 8025.
Previous address
Address: 133 Ravensdale Rise, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 15 Dec 2016 to 08 Mar 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Gibbons, Wendy Louise |
Westmorland Christchurch 8025 New Zealand |
15 Dec 2016 - |
| Director | Wendy Louise Gibbons |
Westmorland Christchurch 8025 New Zealand |
15 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Gibbons, Richard William |
Westmorland Christchurch 8025 New Zealand |
04 Sep 2017 - 15 May 2018 |
Richard William Gibbons - Director
Appointment date: 15 Dec 2016
Address: Linden Grove Hillmorton, Christchurch, 8024 New Zealand
Address used since 06 Dec 2024
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Dec 2016
Wendy Louise Gibbons - Director
Appointment date: 28 Jun 2018
Address: Linden Grove Hillmorton, Christchurch, 8024 New Zealand
Address used since 06 Dec 2024
Address: Addington, Christchurch, 8011 New Zealand
Address used since 28 Jun 2018
Marc Bradley Gibbons - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 31 Mar 2024
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Oct 2018
Melissa Amy Sleeman - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 31 Mar 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2018
Wendy Louise Gibbons - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 27 Jun 2018
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Dec 2016
Cardiff Enterprises Limited
90 Ravensdale Rise
Bojangles Barber Shop Limited
90 Ravensdale Rise
Chrisimon Limited
125 Ravensdale Rise
The Hospitality Company Education Limited
123 Ravensdale Rise
Smylie Builders Limited
119 Ravensdale Rise
Fanz Limited
12 Cumbria Lane
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Snagged Hospitality Limited
Flat 2, 81 Edinburgh Street
Tai Tapu Hotel Limited
134 Sutherlands Road
Tdl 2017 Limited
19 B Cracroft Terrace
The Rendezvous On Barrington Limited
250d Barrington Street