Knit Knacks Limited was incorporated on 09 May 2014 and issued a New Zealand Business Number of 9429041228937. The registered LTD company has been supervised by 2 directors: Gregory Paul Ward - an active director whose contract started on 09 May 2014,
Kim Machelle Ward - an active director whose contract started on 09 May 2014.
According to BizDb's data (last updated on 17 Apr 2024), this company registered 2 addresses: 21 Arran Drive, Aongatete, 3178 (registered address),
21 Arran Drive, Aongatete, 3178 (physical address),
21 Arran Drive, Aongatete, 3178 (service address),
21 Arran Drive, Rd 2, Aongatete, 3178 (office address) among others.
Until 02 Nov 2021, Knit Knacks Limited had been using 3 Tamma Lane, Katikati as their registered address.
BizDb identified previous aliases used by this company: from 09 May 2014 to 25 Dec 2018 they were called Usa 4 U Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Ward, Kim Machelle (a director) located at Aongatete postcode 3178.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Ward, Gregory Paul - located at Rd2, Aongatete. Knit Knacks Limited has been categorised as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Principal place of activity
100 Highden Road, Rd 1, Te Awamutu, 3879 New Zealand
Previous addresses
Address #1: 3 Tamma Lane, Katikati, 3129 New Zealand
Registered & physical address used from 12 Nov 2020 to 02 Nov 2021
Address #2: 88 Arapuni Road, Rd 5, Te Awamutu, 3875 New Zealand
Registered & physical address used from 13 Dec 2017 to 12 Nov 2020
Address #3: 100 Highden Road, Rd 1, Te Awamutu, 3879 New Zealand
Registered & physical address used from 30 Apr 2015 to 13 Dec 2017
Address #4: 29 Cobblers Lane, Riverhead, Riverhead, 0820 New Zealand
Registered & physical address used from 09 May 2014 to 30 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ward, Kim Machelle |
Aongatete 3178 New Zealand |
09 May 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Ward, Gregory Paul |
Rd2 Aongatete 3178 New Zealand |
09 May 2014 - |
Gregory Paul Ward - Director
Appointment date: 09 May 2014
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 28 Oct 2021
Address: Katikati, 3129 New Zealand
Address used since 02 Nov 2020
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 05 Dec 2017
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 30 Oct 2014
Kim Machelle Ward - Director
Appointment date: 09 May 2014
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 28 Oct 2021
Address: Katikati, 3129 New Zealand
Address used since 02 Nov 2020
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 05 Dec 2017
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 30 Oct 2014
Antram And Densley Limited
86b Highden Road
Masey Roofing Limited
82 Highden Road
Tomorrows Solutions Limited
86b Highden Road
Ruru Investments Limited
41 Moxham Road
Chalet Roux Trustees Limited
1709 Te Rahu Road
Heaven And Hell (2013) Limited
21 Moxham Road
Anderson Aviation Nz Limited
13 Alexandra Street
Forsite International Limited
C/- G W Scott & Associates
Orobica New Zealand Limited
21 Sharpe Road
Pro Quartz Limited
24 Albert Street
Simply Sorted Flowers Limited
160 Williams Street
United Supply Group Limited
240 Raikes Avenue