General information

Gardiner Knobloch Limited

Type: NZ Limited Company (Ltd)
9429037399009
New Zealand Business Number
1008457
Company Number
Registered
Company Status

Gardiner Knobloch Limited (issued a New Zealand Business Number of 9429037399009) was started on 21 Dec 1999. 3 addresses are currently in use by the company: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their registered address, until 10 Jan 2024. 104800 shares are allotted to 18 shareholders who belong to 12 shareholder groups. The first group contains 1 entity and holds 8333 shares (7.95 per cent of shares), namely:
Gillies, Peter David (an individual) located at Westshore, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 7.95 per cent of all shares (8334 shares); it includes
Gardiner, Ewan Richard (an individual) - located at Rd 2, Napier. Next there is the next group of shareholders, share allocation (8333 shares, 7.95%) belongs to 1 entity, namely:
Collier, Leon Craig, located at Clive, Clive (a director). Our database was last updated on 24 Apr 2024.

Current address Type Used since
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Registered 22 Jul 2014
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Physical 05 Sep 2014
50a Ossian Street, Ahuriri, Napier, 4110 Registered & service 10 Jan 2024
Directors
Name and Address Role Period
Ewan Richard Gardiner
Poraiti, Napier, 4182
Address used since 06 Jul 2015
Director 21 Dec 1999 - current
Peter David Gillies
Westshore, Napier, 4110
Address used since 06 Jul 2015
Director 21 Dec 1999 - current
Leon Craig Collier
Clive, Clive, 4102
Address used since 20 Dec 2016
Director 20 Dec 2016 - current
Angela Margaret Robinson
Taradale, Napier, 4112
Address used since 20 Dec 2016
Napier, 4183
Address used since 09 Nov 2017
Director 20 Dec 2016 - 14 Nov 2022
Graeme Stuart Knobloch
Napier, 4110
Address used since 06 Jul 2015
Director 21 Dec 1999 - 30 Jun 2018
Mary Anne Frances Cleary
Napier,
Address used since 31 Jul 2003
Director 21 Dec 1999 - 31 Dec 2008
Addresses
Previous address Type Period
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Registered 21 Sep 2023 - 10 Jan 2024
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 Service 05 Sep 2014 - 10 Jan 2024
Wilket House, Shakespeare Road, Napier Registered 13 Apr 2000 - 22 Jul 2014
Wilket House, Shakespeare Road, Napier Registered 12 Apr 2000 - 13 Apr 2000
Wilket House, Shakespeare Road, Napier Physical 21 Dec 1999 - 05 Sep 2014
Financial Data
Financial info
104800
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8333
Shareholder Name Address Period
Gillies, Peter David
Individual
Westshore
Napier
4110
21 Dec 1999 - current
Shares Allocation #2 Number of Shares: 8334
Shareholder Name Address Period
Gardiner, Ewan Richard
Individual
Rd 2
Napier
4182
21 Dec 1999 - current
Shares Allocation #3 Number of Shares: 8333
Shareholder Name Address Period
Collier, Leon Craig
Director
Clive
Clive
4102
05 Jul 2017 - current
Shares Allocation #4 Number of Shares: 400
Shareholder Name Address Period
Collier, Leon Craig
Director
Clive
Clive
4102
05 Jul 2017 - current
Shares Allocation #5 Number of Shares: 400
Shareholder Name Address Period
Gillies, Peter David
Individual
Westshore
Napier
4110
21 Dec 1999 - current
Shares Allocation #6 Number of Shares: 400
Shareholder Name Address Period
Gardiner, Ewan Richard
Individual
Rd 2
Napier
4182
21 Dec 1999 - current
Shares Allocation #7 Number of Shares: 1200
Shareholder Name Address Period
Cooper, Louise Helen
Individual
Clive
Clive
4102
19 Jul 2018 - current
Cooper, Karen Grace
Individual
Clive
Clive
4102
19 Jul 2018 - current
Collier, Leon Craig
Director
Clive
Clive
4102
05 Jul 2017 - current
Shares Allocation #8 Number of Shares: 25000
Shareholder Name Address Period
Collier, Leon Craig
Director
Clive
Clive
4102
05 Jul 2017 - current
Shares Allocation #9 Number of Shares: 1200
Shareholder Name Address Period
Gardiner, Ewan Richard
Individual
Rd 2
Napier
4182
21 Dec 1999 - current
O'connor, James Roderick
Individual
Churton Park
Wellington
21 Dec 1999 - current
Gardiner, Myra Christina
Individual
Poraiti
Napier
21 Dec 1999 - current
Shares Allocation #10 Number of Shares: 1200
Shareholder Name Address Period
Hutchinson, John David
Individual
Napier
4182
21 Dec 1999 - current
Gillies, Susan Mary
Individual
Westshore
Napier
4110
21 Dec 1999 - current
Gillies, Peter David
Individual
Westshore
Napier
4110
21 Dec 1999 - current
Shares Allocation #11 Number of Shares: 25000
Shareholder Name Address Period
Gillies, Peter David
Individual
Westshore
Napier
4110
21 Dec 1999 - current
Shares Allocation #12 Number of Shares: 25000
Shareholder Name Address Period
Gardiner, Ewan Richard
Individual
Rd 2
Napier
4182
21 Dec 1999 - current

Historic shareholders

Shareholder Name Address Period
Macdonald, Stuart Douglas
Individual
Rd 2
Napier
4182
19 Jul 2018 - 30 May 2023
Cleary, Mary Anne Frances
Individual
Napier
21 Dec 1999 - 31 Jul 2008
Robinson, Bruce Mervyn
Individual
Rd 3
Napier
4183
19 Jul 2018 - 30 May 2023
Robinson, Angela Margaret
Individual
Napier
4183
05 Jul 2017 - 30 May 2023
Knobloch, Cathryn Jane
Individual
Napier
21 Dec 1999 - 19 Jul 2018
Knobloch, George Anthony John
Individual
Waipawa
21 Dec 1999 - 31 Jul 2008
Greer, Stephen Alexander
Individual
Rd 2
Napier
4182
14 Jul 2014 - 19 Jul 2018
Knobloch, Graeme Stuart
Individual
Bluff Hill
Napier
4110
14 Jul 2014 - 19 Jul 2018
Knobloch, Graeme Stuart
Individual
Napier
21 Dec 1999 - 19 Jul 2018
Location
Companies nearby
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House