P. R. Knight Limited (issued an NZBN of 9429031968065) was registered on 06 Nov 1956. 4 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Kendons Scott Macdonald, 119 Blenheim Road, Christchurch had been their physical address, up to 25 May 2021. 175000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 175000 shares (100% of shares), namely:
Rydges Latimer Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck database was updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 25 May 2021 |
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 09 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Peter White
Khandallah, Wellington, 6035
Address used since 15 Feb 2019 |
Director | 15 Feb 2019 - current |
Mathew Robert Duff
Yowie Bay, Nsw, 2228
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Peter Gene Knight
Central City, Christchurch, 8011
Address used since 26 Mar 2018
St Albans, Christchurch, 8014
Address used since 19 Aug 2015 |
Director | 01 Oct 1990 - 29 Sep 2023 |
Matthew James Standing
Cashmere, Christchurch, 8022
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 20 Dec 2021 |
Olivia Jane Knight
Mairehau, Christchurch, 8052
Address used since 21 Nov 2014
St Albans, Christchurch, 8014
Address used since 26 Mar 2018 |
Director | 21 Nov 2014 - 15 Oct 2021 |
Norman Colin Arundel
Maroochydore, Queensland, 4558
Address used since 28 Jul 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 28 Jul 2017 - 30 Nov 2018 |
Peter Robert Knight
Addington, Christchurch, 8024
Address used since 19 Aug 2015 |
Director | 01 Oct 1990 - 07 Aug 2017 |
Patricia Florence Knight
Motueka, Motueka, 7120
Address used since 06 Sep 2012 |
Director | 06 Oct 1999 - 12 Dec 2014 |
Previous address | Type | Period |
---|---|---|
Kendons Scott Macdonald, 119 Blenheim Road, Christchurch | Physical | 06 Aug 2002 - 25 May 2021 |
Kendons Canterbury, 119 Blenheim Road, Christchurch | Physical | 30 Jun 1997 - 06 Aug 2002 |
119 Blenheim Road, Riccarton, Christchurch | Registered | 07 Apr 1997 - 25 May 2021 |
C/o Kendons Canterbury, 221 Gloucester St, Christchurch | Registered | 07 Apr 1997 - 07 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Rydges Latimer Holdings Limited Shareholder NZBN: 9429046233523 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
22 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chegwyn Holdings Limited Shareholder NZBN: 9429039834409 Company Number: 275872 Entity |
06 Nov 1956 - 22 Aug 2017 | |
Chegwyn Holdings Limited Shareholder NZBN: 9429039834409 Company Number: 275872 Entity |
06 Nov 1956 - 22 Aug 2017 |
Effective Date | 30 Jun 2018 |
Name | Rydges Latimer Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6333531 |
Country of origin | NZ |
Address |
119 Blenheim Road Riccarton Christchurch 8041 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |