Knitting Establishment Limited (issued an NZBN of 9429038809569) was started on 05 Aug 1993. 5 addresess are in use by the company: 71 Woodcocks Road, Warkworth, Warkworth, 0910 (type: postal, office). Level 7, 53 Fort Street, Auckland had been their physical address, until 30 Mar 2022. Knitting Establishment Limited used more names, namely: Goodco No. 11 Limited from 05 Aug 1993 to 26 Aug 1993. 500000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 250000 shares (50 per cent of shares), namely:
Smith & Partners Trustee Co. Limited (an entity) located at Lincoln North,
Tipace Jnr, Jovencito Caro (a director) located at Rd 4, Warkworth postcode 0984. When considering the second group, a total of 3 shareholders hold 50 per cent of all shares (exactly 250000 shares); it includes
Smith & Partners Trustee Co. Limited (an entity) - located at Lincoln North,
Maddren, Simone Nicole (a director) - located at Algies Bay, Warkworth,
Maddren, Clark Graham (an individual) - located at Algies Bay, Warkworth. "Knitted clothing mfg (from fabric knitted at the same unit)" (business classification C134040) is the classification the Australian Bureau of Statistics issued Knitting Establishment Limited. Our information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 01 Mar 2022 |
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 30 Mar 2022 |
71 Woodcocks Road, Warkworth, Warkworth, 0910 | Postal & office & delivery | 31 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Janet Kell
Rd 2, Warkworth, 0982
Address used since 25 Oct 2017
Mahurangi East, Warkworth, 0982
Address used since 05 Oct 2015 |
Director | 15 Oct 1993 - current |
Jovencito Caro Tipace Jr
Rd 4, Warkworth, 0984
Address used since 31 May 2013 |
Director | 31 May 2013 - current |
Jovencito Caro Tipace Jnr
Rd 4, Warkworth, 0984
Address used since 31 May 2013 |
Director | 31 May 2013 - current |
Simone Nicole Maddren
Algies Bay, Warkworth, 0920
Address used since 25 Oct 2018
Algies Bay, Warkworth, 0920
Address used since 31 May 2013 |
Director | 31 May 2013 - current |
Gavin Thomas Coomber
Mahurangi East, Warkworth 0982,
Address used since 28 Oct 2009 |
Director | 15 Oct 1993 - 31 May 2013 |
Graeme Edward Conning
Auckland 5,
Address used since 05 Aug 1993 |
Director | 05 Aug 1993 - 15 Oct 1993 |
Maurice Reed Goodwin
Auckland 5,
Address used since 05 Aug 1993 |
Director | 05 Aug 1993 - 15 Oct 1993 |
Previous address | Type | Period |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Physical | 29 Feb 2008 - 30 Mar 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 29 Feb 2008 - 01 Mar 2022 |
Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland | Registered & physical | 06 Nov 2007 - 29 Feb 2008 |
Level 8, 53 Fort Street, Auckland | Registered & physical | 16 Sep 2003 - 06 Nov 2007 |
3rd Floor, 35 Albert Street, Auckland | Physical | 02 Aug 1999 - 02 Aug 1999 |
35 Albert Street, Auckland 1 | Registered | 02 Aug 1999 - 16 Sep 2003 |
Level 6, 70 Shortland Street, Auckland | Physical | 02 Aug 1999 - 16 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Entity (NZ Limited Company) |
Lincoln North |
19 Jul 2013 - current |
Tipace Jnr, Jovencito Caro Director |
Rd 4 Warkworth 0984 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Entity (NZ Limited Company) |
Lincoln North |
19 Jul 2013 - current |
Maddren, Simone Nicole Director |
Algies Bay Warkworth 0920 |
19 Jul 2013 - current |
Maddren, Clark Graham Individual |
Algies Bay Warkworth 0920 |
19 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Tipace, Hiromi Fujibayashi Individual |
Rd 4 Warkworth 0984 |
08 Oct 2014 - 14 Oct 2019 |
Coomber, Gavin Thomas Individual |
Mahurangi East Warkworth 0982 |
05 Aug 1993 - 19 Jul 2013 |
Kell, Janet Director |
Mahurangi East Warkworth 0982 |
05 Aug 1993 - 19 Jul 2013 |
Tipace Jnr, Jovencito Caro Individual |
Rd 4 Warkworth 0984 |
05 Jun 2013 - 18 Jul 2013 |
Tipace, Hiromi Fujibayashi Individual |
Rd 4 Warkworth 0984 |
08 Oct 2014 - 14 Oct 2019 |
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 |
New Zealand Gloves Limited 6 Lake View Road |
Mcdonald Textiles 2017 Limited 2 Alfred Street |
Otago Knitwear Limited 285 Kenmure Road |
Moyrus Trustee Limited Suite 3, 277 Te Irirangi Drive |