Nick Knight Builders Limited, a registered company, was registered on 26 Jun 2017. 9429046209153 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been supervised by 1 director, named Nicholas Lyndsay Knight - an active director whose contract started on 26 Jun 2017.
Updated on 09 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: 152 Wellington Street, Pukekohe, Pukekohe, 2120 (registered address),
152 Wellington Street, Pukekohe, Pukekohe, 2120 (service address),
Suite 3, 5A Glasgow Road, Pukekohe, Pukekohe, 2120 (physical address).
Nick Knight Builders Limited had been using Suite 3, 5A Glasgow Road, Pukekohe, Pukekohe as their registered address up to 19 Apr 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: Suite 3, 5a Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 23 Jul 2020 to 19 Apr 2023
Address #2: 3 Harris St, Pukekohe, 2340 New Zealand
Physical & registered address used from 26 Jun 2017 to 23 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Knight, Nicholas Lyndsay |
Pukekohe Pukekohe 2120 New Zealand |
26 Jun 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Knight, Jessica Marybeth |
Pukekohe Pukekohe 2120 New Zealand |
06 Mar 2020 - |
Nicholas Lyndsay Knight - Director
Appointment date: 26 Jun 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Aug 2021
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 26 Jun 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 26 Jun 2017
Sunset Coast Bmx Club Franklin Incorporated
3 Harris Street
Archies Tyre Mart Limited
3 Harris St
Comley's Empire Limited
3 Harris St
J Short Construction Limited
3 Harris St
Beauty Code Limited
3 Harris St
Prokey Limited
3 Harris St
Countryside Homes Limited
3 Harris Street
Glenn Yate Construction Limited
3 Harris St
Gregor Christie Builders Limited
3 Harris St
J Short Construction Limited
3 Harris St
Mjb Builders Limited
3 Harris St
Rout Construction Limited
3 Harris St