Knitting Establishment Limited, a registered company, was started on 05 Aug 1993. 9429038809569 is the NZBN it was issued. "Knitted clothing mfg (from fabric knitted at the same unit)" (business classification C134040) is how the company was classified. This company has been supervised by 7 directors: Janet Kell - an active director whose contract started on 15 Oct 1993,
Jovencito Caro Tipace Jr - an active director whose contract started on 31 May 2013,
Jovencito Caro Tipace Jnr - an active director whose contract started on 31 May 2013,
Simone Nicole Maddren - an active director whose contract started on 31 May 2013,
Gavin Thomas Coomber - an inactive director whose contract started on 15 Oct 1993 and was terminated on 31 May 2013.
Last updated on 18 May 2024, BizDb's data contains detailed information about 1 address: 71 Woodcocks Road, Warkworth, Warkworth, 0910 (type: postal, office).
Knitting Establishment Limited had been using Level 7, 53 Fort Street, Auckland as their physical address until 30 Mar 2022.
Past names for this company, as we identified at BizDb, included: from 05 Aug 1993 to 26 Aug 1993 they were called Goodco No. 11 Limited.
A total of 500000 shares are issued to 5 shareholders (2 groups). The first group consists of 250000 shares (50%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 250000 shares (50%).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 29 Feb 2008 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 29 Feb 2008 to 01 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 06 Nov 2007 to 29 Feb 2008
Address #4: Level 8, 53 Fort Street, Auckland
Registered & physical address used from 16 Sep 2003 to 06 Nov 2007
Address #5: 3rd Floor, 35 Albert Street, Auckland
Physical address used from 02 Aug 1999 to 02 Aug 1999
Address #6: 35 Albert Street, Auckland 1
Registered address used from 02 Aug 1999 to 16 Sep 2003
Address #7: Level 6, 70 Shortland Street, Auckland
Physical address used from 02 Aug 1999 to 16 Sep 2003
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
19 Jul 2013 - |
Director | Tipace Jnr, Jovencito Caro |
Rd 4 Warkworth 0984 New Zealand |
19 Jul 2013 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
19 Jul 2013 - |
Director | Maddren, Simone Nicole |
Algies Bay Warkworth 0920 New Zealand |
19 Jul 2013 - |
Individual | Maddren, Clark Graham |
Algies Bay Warkworth 0920 New Zealand |
19 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coomber, Gavin Thomas |
Mahurangi East Warkworth 0982 New Zealand |
05 Aug 1993 - 19 Jul 2013 |
Individual | Tipace, Hiromi Fujibayashi |
Rd 4 Warkworth 0984 New Zealand |
08 Oct 2014 - 14 Oct 2019 |
Director | Kell, Janet |
Mahurangi East Warkworth 0982 |
05 Aug 1993 - 19 Jul 2013 |
Individual | Tipace Jnr, Jovencito Caro |
Rd 4 Warkworth 0984 New Zealand |
05 Jun 2013 - 18 Jul 2013 |
Individual | Tipace, Hiromi Fujibayashi |
Rd 4 Warkworth 0984 New Zealand |
08 Oct 2014 - 14 Oct 2019 |
Janet Kell - Director
Appointment date: 15 Oct 1993
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 25 Oct 2017
Address: Mahurangi East, Warkworth, 0982 New Zealand
Address used since 05 Oct 2015
Jovencito Caro Tipace Jr - Director
Appointment date: 31 May 2013
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 31 May 2013
Jovencito Caro Tipace Jnr - Director
Appointment date: 31 May 2013
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 31 May 2013
Simone Nicole Maddren - Director
Appointment date: 31 May 2013
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 25 Oct 2018
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 31 May 2013
Gavin Thomas Coomber - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 31 May 2013
Address: Mahurangi East, Warkworth 0982,
Address used since 28 Oct 2009
Graeme Edward Conning - Director (Inactive)
Appointment date: 05 Aug 1993
Termination date: 15 Oct 1993
Address: Auckland 5,
Address used since 05 Aug 1993
Maurice Reed Goodwin - Director (Inactive)
Appointment date: 05 Aug 1993
Termination date: 15 Oct 1993
Address: Auckland 5,
Address used since 05 Aug 1993
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Mcdonald Textiles 2017 Limited
2 Alfred Street
Moyrus Trustee Limited
9 Constable Lane
New Zealand Gloves Limited
6 Lake View Road
Otago Knitwear Limited
3 Hope St