Knx Home Automation Limited (New Zealand Business Number 9429031287593) was incorporated on 02 Dec 2010. 2 addresses are in use by the company: 107 Market Street South, Hastings, Hastings, 4122 (type: physical, registered). 515 Middle Road, Havelock North, Hastings had been their physical address, up until 26 Aug 2021. Knx Home Automation Limited used more aliases, namely: Milandi Marine Limited from 01 Dec 2010 to 20 Aug 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Seabright, Paul (a director) located at Havelock North postcode 4130. Our data was updated on 03 Feb 2024.
Current address | Type | Used since |
---|---|---|
107 Market Street South, Hastings, Hastings, 4122 | Physical & registered & service | 26 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Seabright
Havelock North, 4130
Address used since 08 Jul 2021
Havelock North, 4130
Address used since 07 May 2012 |
Director | 02 Dec 2010 - current |
Christine Seabright
Havelock North, 4130
Address used since 07 May 2012 |
Director | 02 Dec 2010 - 20 Dec 2014 |
Previous address | Type | Period |
---|---|---|
515 Middle Road, Havelock North, Hastings, 4130 | Physical & registered | 16 Jul 2021 - 26 Aug 2021 |
613b Windsor Avenue, Parkvale, Hastings, 4122 | Physical & registered | 03 Aug 2016 - 16 Jul 2021 |
18 Napier Road, Havelock North, 4130 | Physical | 22 Jul 2014 - 03 Aug 2016 |
18 Napier Road, Havelock North, 4130 | Registered | 16 Jul 2014 - 03 Aug 2016 |
18 Napier Road, Havelock North, 4130 | Registered | 02 Dec 2010 - 16 Jul 2014 |
18 Napier Road, Havelock North, 4130 | Physical | 02 Dec 2010 - 22 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Seabright, Paul Director |
Havelock North 4130 |
02 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Christine Seabright Director |
Havelock North 4130 |
02 Dec 2010 - 03 Aug 2015 |
Seabright, Christine Individual |
Havelock North 4130 |
02 Dec 2010 - 03 Aug 2015 |
Aj Im Stiver Limited 613b Windsor Avenue |
|
Cookhouse Cottages Limited 613 B Windsor Avenue |
|
South Pacific Educational Courses Limited 613b Winsor Ave |
|
Instinkt Enterprises Limited 613b Windsor Avenue |
|
R & R Logistics Limited 613 B Windsor Avenue |
|
Bay Auto Rebores 2000 Limited 613 B Windsor Avenue |