Knight Associates Limited was started on 01 May 2014 and issued an NZBN of 9429041214770. This registered LTD company has been run by 1 director, named Rufus Alexander Knight - an active director whose contract began on 01 May 2014.
As stated in our information (updated on 28 Apr 2024), this company filed 1 address: 70D Mackelvie Street, Ponsonby, Auckland, 1010 (types include: physical, registered).
Up until 12 Nov 2019, Knight Associates Limited had been using 1 Jessel Street, Grey Lynn, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 3 entities, namely:
Juliet Anna Moses (an other) located at Address Withheld By Registrar, Address Withheld By Registrar postcode 9999,
Juliet Anna Moses (an other) located at Westmere, Auckland postcode 1022,
Knight, Rufus Alexander (a director) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Knight, Rufus Alexander - located at Grey Lynn, Auckland. Knight Associates Limited was categorised as "Design services nec" (ANZSIC M692435).
Principal place of activity
70d Mackelvie Street, Ponsonby, Auckland, 1010 New Zealand
Previous addresses
Address: 1 Jessel Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 07 May 2018 to 12 Nov 2019
Address: 40 Deuxberry Avenue, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 10 Apr 2017 to 07 May 2018
Address: 38 Seacliffe Avenue, Belmont, Auckland, 0622 New Zealand
Physical & registered address used from 23 Feb 2016 to 10 Apr 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 01 May 2014 to 23 Feb 2016
Address: The Mayfair Building, 9/75 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 01 May 2014 to 23 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Other (Other) | Juliet Anna Moses |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
19 Aug 2020 - |
Other (Other) | Juliet Anna Moses |
Westmere Auckland 1022 New Zealand |
19 Aug 2020 - |
Director | Knight, Rufus Alexander |
Grey Lynn Auckland 1021 New Zealand |
01 May 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Knight, Rufus Alexander |
Grey Lynn Auckland 1021 New Zealand |
01 May 2014 - |
Rufus Alexander Knight - Director
Appointment date: 01 May 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Apr 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Mar 2020
The Kiwi Bucket List Limited
40 Deuxberry Avenue
Zealous Consulting Limited
40 Deuxberry Avenue
Morris Register Of New Zealand Auckland Branch Incorporated
32 Deuxberry Avenue
Auckland Babysitting Limited
2/60 Exmouth Road
The Revival Fellowship Auckland
74a Exmouth Road
The Clothing Collective Limited
61 Exmouth Road
August & Co Design Limited
29 Wernham Place
Boei Solutions Limited
Flat 6, 266 Onewa Road
Cause & Fx Limited
Unit 3, 13 Barrys Point Road
Luminova Limited
52 Richmond Avenue
Macky Engineering Services Limited
Flat 1, 6 Marine Terrace
Toast Limited
3/52 Fowler St