General information

10 Knots Limited

Type: NZ Limited Company (Ltd)
9429042460862
New Zealand Business Number
6051588
Company Number
Removed
Company Status
No ABN Number
Australian Business Number
C112035 - Fish Mfg - Dried Or Smoked
Industry classification codes with description

10 Knots Limited (NZBN 9429042460862) was incorporated on 14 Jul 2016. 7 addresess are currently in use by the company: Level 1, 126 Trafalgar Street, Nelson, 7010 (type: postal, office). 5 First Street, Lansdowne, Masterton had been their registered address, up to 12 Aug 2019. 10 Knots Limited used other aliases, namely: Hoki Smoke (2016) Limited from 13 Jul 2016 to 27 Aug 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 70 shares (70 per cent of shares), namely:
Siddle, James Philippe Mequesne (a director) located at Ostend, Waiheke Island postcode 1081. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 30 shares); it includes
Stewart, Michael James (a director) - located at Rd 3, Featherston. "Fish mfg - dried or smoked" (ANZSIC C112035) is the category the ABS issued 10 Knots Limited. Our data was updated on 29 Mar 2024.

Current address Type Used since
40 Perry Street, Masterton, Masterton, 5810 Other (Address For Share Register) & other (Address for Records) (Address For Share Register) 18 Jul 2016
Level 1, 126 Trafalgar Street, Nelson, 7010 Registered & physical & service 12 Aug 2019
Level 1, 126 Trafalgar Street, Nelson, 7010 Postal 13 Aug 2020
26 Tahi Road, Ostend, Waiheke Island, 1081 Office & delivery 13 Aug 2020
Contact info
hello@10knots.co.nz
Email
mike@hokismoke.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.10knots.co.nz
Website
Directors
Name and Address Role Period
Michael James Stewart
Rd 3, Featherston, 5773
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
James Philippe Mequesne Siddle
Ostend, Waiheke Island, 1081
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Gina Sharee Brenkley
Lansdowne, Masterton, 5810
Address used since 09 Dec 2016
Director 14 Jul 2016 - 01 Aug 2019
Phillip John Ferguson
Lansdowne, Masterton, 5810
Address used since 09 Dec 2016
Director 14 Jul 2016 - 01 Aug 2019
Addresses
Other active addresses
Type Used since
26 Tahi Road, Ostend, Waiheke Island, 1081 Office & delivery 13 Aug 2020
Principal place of activity
26 Tahi Road , Ostend , Waiheke Island , 1081
Previous address Type Period
5 First Street, Lansdowne, Masterton, 5810 Registered 12 Dec 2016 - 12 Aug 2019
40 Perry Street, Masterton, Masterton, 5810 Physical 14 Jul 2016 - 12 Aug 2019
94 Cockburn Street, Kuripuni, Masterton, 5810 Registered 14 Jul 2016 - 12 Dec 2016
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70
Shareholder Name Address Period
Siddle, James Philippe Mequesne
Director
Ostend
Waiheke Island
1081
02 Aug 2019 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Stewart, Michael James
Director
Rd 3
Featherston
5773
02 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Brenkley, Gina Sharee
Individual
Lansdowne
Masterton
5810
14 Jul 2016 - 02 Aug 2019
Ferguson, Phillip John
Individual
Lansdowne
Masterton
5810
14 Jul 2016 - 02 Aug 2019
Location
Companies nearby
Pampered Paws Limited
3 First Street
Twin Rivers Wine Limited
Lansdowne
Hire Shop Limited
12 Cooper Street
Chainsaws & Mowers 2006 Limited
12 Cooper Street
The Hive Shop Limited
12 Cooper Street
H Squared Accounts Limited
1827 State Highway 2
Similar companies