General information

Kneedown Limited

Type: NZ Limited Company (Ltd)
9429038264726
New Zealand Business Number
820640
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Kneedown Limited (issued an NZBN of 9429038264726) was registered on 05 Aug 1996. 5 addresess are in use by the company: 123 Blenheim Rd, Riccarton, Christchurch, 8041 (type: postal, office). 60 Cutts Road, Avonhead, Christchurch had been their registered address, up until 11 Dec 2002. Kneedown Limited used more aliases, namely: Destination New Zealand Tours Limited from 03 Dec 1996 to 26 Jun 2000, Alpine Tours (N.z) Limited (05 Aug 1996 to 03 Dec 1996). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Price, Clinton Geoffrey (an individual) located at Bishopdale, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Guerrero, Edson Dagoberto (an individual) - located at Ilam, Christchurch. "Computer consultancy service" (ANZSIC M700010) is the category the ABS issued Kneedown Limited. The Businesscheck data was updated on 17 Mar 2024.

Current address Type Used since
Unit 1, 123 Blenheim Rd, Riccarton, Christchurch Physical & registered & service 11 Dec 2002
123 Blenheim Rd, Riccarton, Christchurch, 8041 Postal & office & delivery 04 Nov 2020
Contact info
64 3 9642215
Phone (Phone)
help@aidtech.co.nz
Email
www.aidtech.co.nz
Website
Directors
Name and Address Role Period
Edson Guerrero
Ilam, Christchurch, 8041
Address used since 01 Jan 2013
Director 05 Aug 1996 - current
Clinton Geoffrey Price
Bishopdale, Christchurch, 8053
Address used since 03 Mar 2012
Director 01 Apr 2005 - current
Andrew Russell Arnold
Berwick, 3806
Address used since 01 Apr 2015
Director 01 Apr 2003 - 28 Jan 2021
Alisdair James Cummin
St Albans,
Address used since 18 Aug 2003
Director 03 Apr 2000 - 12 Oct 2004
Pablo Guerrero
Christchurch,
Address used since 05 Aug 1996
Director 05 Aug 1996 - 01 Mar 1998
Luis Salazar
Christchurch,
Address used since 05 Aug 1996
Director 05 Aug 1996 - 29 Oct 1996
Tanya Suzanne Drummond
Christchurch,
Address used since 05 Aug 1996
Director 05 Aug 1996 - 05 Aug 1996
Addresses
Principal place of activity
123 Blenheim Rd , Riccarton , Christchurch , 8041
Previous address Type Period
60 Cutts Road, Avonhead, Christchurch Registered 03 Jul 2000 - 11 Dec 2002
60 Cutts Road, Avonhead, Christchurch Registered 11 Apr 2000 - 03 Jul 2000
60 Cutts Road, Avonhead, Christchurch Physical 05 Aug 1996 - 05 Aug 1996
Unit 3b, 492, Moorhouse Ave, Christchurch Physical 05 Aug 1996 - 11 Dec 2002
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
19 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Price, Clinton Geoffrey
Individual
Bishopdale
Christchurch
8053
01 Apr 2005 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Guerrero, Edson Dagoberto
Individual
Ilam
Christchurch
8041
05 Aug 1996 - current

Historic shareholders

Shareholder Name Address Period
Arnold, Andrew Russell
Individual
Berwick
3806
05 Aug 1996 - 01 Feb 2021
Guerrero, Ianessa Orietta
Individual
Russley
Christchurch
8042
05 Aug 1996 - 28 Jan 2021
Cummin, Alisdair James
Individual
St Albans
Christchurch
05 Aug 1996 - 12 Oct 2004
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Similar companies
Netcraft Limited
109 Blenheim Road
Brite It Consulting Limited
6e Pope Street
Malcolm Mcconnell & Associates Limited
12 Leslie Hills Drive
Cloud Sensor Limited
Flat 3, 1 Halls Place
Rheel Group Limited
46 Acheron Drive
Lean Manufacturing Limited
38 Birmingham Drive