Knapman Clark & Co Limited (issued an NZ business identifier of 9429038379710) was registered on 21 Dec 1995. 2 addresses are in use by the company: 3A Hobbs Road, Matakatia, Whangaparaoa, 0930 (type: registered, physical). Flat 3, 11 Moa Avenue, Oneroa, Waiheke Island had been their registered address, until 15 Feb 2021. Knapman Clark & Co Limited used more names, namely: Knapman Clark Pacific Limited from 10 Oct 2002 to 17 May 2019, Millennium Golf Limited (04 Dec 1996 to 10 Oct 2002) and The Millennium Group Partnership No 2 Limited (21 Dec 1995 - 04 Dec 1996). 525000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 262500 shares (50% of shares), namely:
Mcnamara, Gloria Florina (an individual) located at Robina, Queensland, Australia postcode 4230. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 262500 shares); it includes
Thompson, Paul John (an individual) - located at Stanmore Bay, Whangaparaoa. "Quantity surveying service" (business classification M692370) is the classification the Australian Bureau of Statistics issued to Knapman Clark & Co Limited. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3a Hobbs Road, Matakatia, Whangaparaoa, 0930 | Registered & physical & service | 15 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul John Thompson
Matakatia, Whangaparaoa, 0930
Address used since 08 Jan 2020 |
Director | 08 Jan 2020 - current |
|
Karl Thomas Majurey
Ostend, Waiheke Island, 1081
Address used since 09 May 2019 |
Director | 09 May 2019 - 12 Sep 2022 |
|
Kenneth John Mcnamara
Robina, Queensland, 4226
Address used since 07 May 2019
, Runaway Bay, Queensland, 4216
Address used since 01 Jan 1970
Runaway Bay, , Runaway Bay, Queensland, 4216
Address used since 01 Oct 2008 |
Director | 27 Feb 1997 - 04 Feb 2021 |
|
Paul John Thompson
Matakatia, Whangaparaoa, 0930
Address used since 28 Oct 2018
Stanmore Bay, Whangaparaoa, 0932
Address used since 24 Apr 2015 |
Director | 24 Apr 2015 - 17 May 2019 |
|
Malcolm David Boyle
Remuera, Auckland,
Address used since 27 Feb 1997 |
Director | 27 Feb 1997 - 11 Mar 2005 |
|
John Edgar Sutherland
Waikanae,
Address used since 27 Feb 1997 |
Director | 27 Feb 1997 - 15 Sep 2000 |
|
Robert Lanham Challinor
St Heliers, Auckland,
Address used since 27 Feb 1997 |
Director | 27 Feb 1997 - 15 Sep 2000 |
|
Charles Jonathan Pope
Wellington,
Address used since 27 Feb 1997 |
Director | 27 Feb 1997 - 30 May 2000 |
|
Gary Rodney Lane
Oraki, Auckland,
Address used since 27 Feb 1997 |
Director | 27 Feb 1997 - 24 May 2000 |
|
Roy Ivor Forsyth
Pakuranga, Auckland,
Address used since 21 Dec 1995 |
Director | 21 Dec 1995 - 01 Feb 1997 |
| 16 Nukumea Common , Orewa , Orewa , 0931 |
| Previous address | Type | Period |
|---|---|---|
| Flat 3, 11 Moa Avenue, Oneroa, Waiheke Island, 1081 | Registered & physical | 17 May 2019 - 15 Feb 2021 |
| 3a Hobbs Road, Matakatia, Whangaparaoa, 0930 | Registered & physical | 05 Nov 2018 - 17 May 2019 |
| 106a Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 | Registered & physical | 02 Oct 2015 - 05 Nov 2018 |
| 17 Burrell Road Ext, Oneroa, Waiheke Island, 1081 | Registered & physical | 31 Jul 2013 - 02 Oct 2015 |
| 16 Nukumea Common, Orewa, Orewa, 0931 | Registered & physical | 07 Oct 2010 - 31 Jul 2013 |
| 3 Dellar Drive, Carterton | Registered & physical | 09 Oct 2009 - 07 Oct 2010 |
| C/- Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland | Registered | 23 Jan 2002 - 09 Oct 2009 |
| C- Richard Herbert & Associates, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland | Physical | 23 Jan 2002 - 09 Oct 2009 |
| 13th Floor, 52 Swanson Street, Auckland | Registered | 10 Dec 1998 - 23 Jan 2002 |
| 7th Floor, 2 Woodward Street, Wellington | Registered | 10 Dec 1998 - 10 Dec 1998 |
| 7th Floor, 2 Woodward Street, Wellington | Physical | 02 Jul 1997 - 23 Jan 2002 |
| Offices Of Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe | Physical | 02 Jul 1997 - 02 Jul 1997 |
| Offices Of Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe | Registered | 18 Jun 1997 - 10 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnamara, Gloria Florina Individual |
Robina Queensland, Australia 4230 |
21 Dec 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Paul John Individual |
Stanmore Bay Whangaparaoa 0932 |
28 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnamara, Kenneth John Individual |
Runaway Bay Queensland 4216 |
05 Jan 2015 - 28 Apr 2015 |
|
Mcnamara, Kenneth John Individual |
Robina Queensland, Australia 4230 |
21 Dec 1995 - 04 Feb 2021 |
|
Mcnamara, Kenneth John Individual |
Robina Queensland, Australia 4230 |
21 Dec 1995 - 04 Feb 2021 |
|
Kenneth John Mcnamara Director |
Runaway Bay Queensland 4216 |
05 Jan 2015 - 28 Apr 2015 |
|
Boyle, Malcolm David Individual |
Remuera Auckland |
21 Dec 1995 - 05 Jan 2015 |
|
Herbert, Richard Individual |
Rd 3, Coaresville Auckland |
21 Dec 1995 - 05 Jan 2015 |
![]() |
Bay View Window Cleaning Limited 113 Stanmore Bay Road |
![]() |
Bo And Jessica Co. Limited 9 Bonita Avenue |
![]() |
Hml Limited 13 Melandra Road |
![]() |
Toa Limited 6 Monyash Road |
![]() |
Academic Excellence In English Limited 9 Melandra Road |
![]() |
Aee Tutoring Limited 9 Melandra Road |
|
Qs Hibiscus Limited 88 Shakespear Road |
|
Trevor Coe Limited 673 East Coast Road |
|
R & H Contracting Solutions Limited 100 Bush Road |
|
Construction Consultancy Services (2002) Limited 16 Asbury Crescent |
|
P&c Group Limited 11 Santiago Crescent |
|
Dimension Lab Surveyors & Consultants Limited 7a Marsh Avenue |