Knight International Limited (NZBN 9429041406991) was registered on 18 Sep 2014. 5 addresess are currently in use by the company: 43 Matai Street, Rd 3, Taupo, 3379 (type: physical, registered). 4 Deborah Rise, Rd 3, Taupo had been their registered address, until 20 Jun 2022. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 50 shares (50% of shares), namely:
Lpt Trustees No. 114 Limited (an entity) located at Taupo postcode 3330,
Knight, Brent Paul (a director) located at Rd 3, Taupo postcode 3379,
Knight, Chanelle Amy (a director) located at Rd 3, Taupo postcode 3379. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Knight, Chanelle Amy (a director) - located at Rd 3, Taupo. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued to Knight International Limited. Our database was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
43 Matai Street, Taupo, 3379 | Postal & office & delivery | 11 Jun 2022 |
43 Matai Street, Rd 3, Taupo, 3379 | Physical & registered & service | 20 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Brent Paul Knight
Rd 3, Taupo, 3379
Address used since 29 Jul 2020
Waipahihi, Taupo, 3330
Address used since 18 Jul 2017 |
Director | 18 Sep 2014 - current |
Chanelle Amy Knight
Rd 3, Taupo, 3379
Address used since 29 Jul 2020
Waipahihi, Taupo, 3330
Address used since 18 Jul 2017 |
Director | 18 Sep 2014 - current |
Gordon Allan Knight
Waipahihi, Taupo, 3330
Address used since 05 Jun 2018
Richmond Heights, Taupo, 3330
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - 31 Jan 2022 |
Denise Francis Knight
Waipahihi, Taupo, 3330
Address used since 05 Jun 2018
Richmond Heights, Taupo, 3330
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - 31 Jan 2022 |
43 Matai Street , Taupo , 3379 |
Previous address | Type | Period |
---|---|---|
4 Deborah Rise, Rd 3, Taupo, 3379 | Registered & physical | 06 Aug 2020 - 20 Jun 2022 |
42 Botanical Heights Drive, Waipahihi, Taupo, 3330 | Registered & physical | 26 Jul 2017 - 06 Aug 2020 |
61 Ngamotu Road, Hilltop, Taupo, 3330 | Registered & physical | 18 Sep 2014 - 26 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Lpt Trustees No. 114 Limited Shareholder NZBN: 9429030592124 Entity (NZ Limited Company) |
Taupo 3330 |
21 Feb 2022 - current |
Knight, Brent Paul Director |
Rd 3 Taupo 3379 |
21 Feb 2022 - current |
Knight, Chanelle Amy Director |
Rd 3 Taupo 3379 |
18 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Chanelle Amy Director |
Rd 3 Taupo 3379 |
18 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Gordon Allan Individual |
Richmond Heights Taupo 3330 |
18 Sep 2014 - 21 Feb 2022 |
Knight, Denise Francis Individual |
Richmond Heights Taupo 3330 |
18 Sep 2014 - 21 Feb 2022 |
What's Left Limited 14 Botanical Heights Drive |
|
Jp Electrical Limited 10 Coprosma Crescent |
|
Tata Trustee Limited 8 Botanical Heights Drive |
|
Ariki Limited 22 Coprosma Cresent |
|
Buckton Auto Electrical Limited 23 Coprosma Crescent |
|
Addi Consultancy Limited 11 Magnolia Rise |
Residential (taupo) Services Limited 36 Fairview Terrace |
Aitken Properties Limited Flat 5, 70 Harvey Street |
Essilmay Properties Limited 5 Titoki Ave |
Toddy's Investments Limited 2 Bernard Street |
Rainbows End Properties Limited 30 Awanui Street |
Elbey Limited 6 Muritai Street |