Shortcuts

Knapman Clark & Co Limited

Type: NZ Limited Company (Ltd)
9429038379710
NZBN
709349
Company Number
Registered
Company Status
M692370
Industry classification code
Quantity Surveying Service
Industry classification description
Current address
3a Hobbs Road
Matakatia
Whangaparaoa 0930
New Zealand
Registered & physical & service address used since 15 Feb 2021

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).

Addresses

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

Contact info
64 210 8877031
Phone
ken@knapclark.com
Email
No website
Website
www.knapclark.com
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 262500
Individual Mcnamara, Gloria Florina Robina
Queensland, Australia
4230
Australia
Shares Allocation #2 Number of Shares: 262500
Individual Thompson, Paul John Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnamara, Kenneth John Runaway Bay
Queensland
4216
Australia
Individual Mcnamara, Kenneth John Robina
Queensland, Australia
4230
Australia
Individual Mcnamara, Kenneth John Robina
Queensland, Australia
4230
Australia
Director Kenneth John Mcnamara Runaway Bay
Queensland
4216
Australia
Individual Boyle, Malcolm David Remuera
Auckland
Individual Herbert, Richard Rd 3, Coaresville
Auckland
Directors

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

Nearby companies

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

Similar companies

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