Knapman Clark & Co Limited was started on 21 Dec 1995 and issued an NZ business identifier of 9429038379710. The registered LTD company has been supervised by 10 directors: Paul John Thompson - an active director whose contract started on 08 Jan 2020,
Karl Thomas Majurey - an inactive director whose contract started on 09 May 2019 and was terminated on 12 Sep 2022,
Kenneth John Mcnamara - an inactive director whose contract started on 27 Feb 1997 and was terminated on 04 Feb 2021,
Paul John Thompson - an inactive director whose contract started on 24 Apr 2015 and was terminated on 17 May 2019,
Malcolm David Boyle - an inactive director whose contract started on 27 Feb 1997 and was terminated on 11 Mar 2005.
According to our data (last updated on 22 Apr 2024), the company filed 1 address: 3A Hobbs Road, Matakatia, Whangaparaoa, 0930 (types include: registered, physical).
Up to 15 Feb 2021, Knapman Clark & Co Limited had been using Flat 3, 11 Moa Avenue, Oneroa, Waiheke Island as their registered address.
BizDb identified former names for the company: from 10 Oct 2002 to 17 May 2019 they were named Knapman Clark Pacific Limited, from 04 Dec 1996 to 10 Oct 2002 they were named Millennium Golf Limited and from 21 Dec 1995 to 04 Dec 1996 they were named The Millennium Group Partnership No 2 Limited.
A total of 525000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 262500 shares are held by 1 entity, namely:
Mcnamara, Gloria Florina (an individual) located at Robina, Queensland, Australia postcode 4230.
The second group consists of 1 shareholder, holds 50% shares (exactly 262500 shares) and includes
Thompson, Paul John - located at Stanmore Bay, Whangaparaoa. Knapman Clark & Co Limited is classified as "Quantity surveying service" (business classification M692370).
Principal place of activity
16 Nukumea Common, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address: Flat 3, 11 Moa Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 17 May 2019 to 15 Feb 2021
Address: 3a Hobbs Road, Matakatia, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 05 Nov 2018 to 17 May 2019
Address: 106a Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 02 Oct 2015 to 05 Nov 2018
Address: 17 Burrell Road Ext, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 31 Jul 2013 to 02 Oct 2015
Address: 16 Nukumea Common, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 07 Oct 2010 to 31 Jul 2013
Address: 3 Dellar Drive, Carterton New Zealand
Registered & physical address used from 09 Oct 2009 to 07 Oct 2010
Address: C/- Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 23 Jan 2002 to 09 Oct 2009
Address: C- Richard Herbert & Associates, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 23 Jan 2002 to 09 Oct 2009
Address: 13th Floor, 52 Swanson Street, Auckland
Registered address used from 10 Dec 1998 to 23 Jan 2002
Address: 7th Floor, 2 Woodward Street, Wellington
Registered address used from 10 Dec 1998 to 10 Dec 1998
Address: 7th Floor, 2 Woodward Street, Wellington
Physical address used from 02 Jul 1997 to 23 Jan 2002
Address: Offices Of Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe
Physical address used from 02 Jul 1997 to 02 Jul 1997
Address: Offices Of Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 18 Jun 1997 to 10 Dec 1998
Basic Financial info
Total number of Shares: 525000
Annual return filing month: September
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 262500 | |||
Individual | Mcnamara, Gloria Florina |
Robina Queensland, Australia 4230 Australia |
21 Dec 1995 - |
Shares Allocation #2 Number of Shares: 262500 | |||
Individual | Thompson, Paul John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
28 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnamara, Kenneth John |
Runaway Bay Queensland 4216 Australia |
05 Jan 2015 - 28 Apr 2015 |
Individual | Mcnamara, Kenneth John |
Robina Queensland, Australia 4230 Australia |
21 Dec 1995 - 04 Feb 2021 |
Individual | Mcnamara, Kenneth John |
Robina Queensland, Australia 4230 Australia |
21 Dec 1995 - 04 Feb 2021 |
Director | Kenneth John Mcnamara |
Runaway Bay Queensland 4216 Australia |
05 Jan 2015 - 28 Apr 2015 |
Individual | Boyle, Malcolm David |
Remuera Auckland |
21 Dec 1995 - 05 Jan 2015 |
Individual | Herbert, Richard |
Rd 3, Coaresville Auckland |
21 Dec 1995 - 05 Jan 2015 |
Paul John Thompson - Director
Appointment date: 08 Jan 2020
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 08 Jan 2020
Karl Thomas Majurey - Director (Inactive)
Appointment date: 09 May 2019
Termination date: 12 Sep 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 09 May 2019
Kenneth John Mcnamara - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 04 Feb 2021
ASIC Name: Knapman Clark & Co. Pty. Limited
Address: Robina, Queensland, 4226 Australia
Address used since 07 May 2019
Address: , Runaway Bay, Queensland, 4216 Australia
Address: Runaway Bay, , Runaway Bay, Queensland, 4216 Australia
Address used since 01 Oct 2008
Paul John Thompson - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 17 May 2019
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 28 Oct 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 24 Apr 2015
Malcolm David Boyle - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 11 Mar 2005
Address: Remuera, Auckland,
Address used since 27 Feb 1997
Robert Lanham Challinor - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 15 Sep 2000
Address: St Heliers, Auckland,
Address used since 27 Feb 1997
John Edgar Sutherland - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 15 Sep 2000
Address: Waikanae,
Address used since 27 Feb 1997
Charles Jonathan Pope - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 30 May 2000
Address: Wellington,
Address used since 27 Feb 1997
Gary Rodney Lane - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 24 May 2000
Address: Oraki, Auckland,
Address used since 27 Feb 1997
Roy Ivor Forsyth - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 01 Feb 1997
Address: Pakuranga, Auckland,
Address used since 21 Dec 1995
Bay View Window Cleaning Limited
113 Stanmore Bay Road
Sorted For 7 Limited
8 Bonita Avenue
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
Blueline Design Limited
90 Rivervale Grove
Collett Consulting Limited
20 Sundown Avenue
Em Consultants Limited
21 Duncansby Road
Nick Coulthard Contracting Limited
70a Gledstane Rd
Pacific Cost Consultants Limited
21 Duncansby Road
Qs Hibiscus Limited
Shop 12