10 Knots Limited (NZBN 9429042460862) was incorporated on 14 Jul 2016. 7 addresess are currently in use by the company: Level 1, 126 Trafalgar Street, Nelson, 7010 (type: postal, office). 5 First Street, Lansdowne, Masterton had been their registered address, up to 12 Aug 2019. 10 Knots Limited used other aliases, namely: Hoki Smoke (2016) Limited from 13 Jul 2016 to 27 Aug 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 70 shares (70 per cent of shares), namely:
Siddle, James Philippe Mequesne (a director) located at Ostend, Waiheke Island postcode 1081. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 30 shares); it includes
Stewart, Michael James (a director) - located at Rd 3, Featherston. "Fish mfg - dried or smoked" (ANZSIC C112035) is the category the ABS issued 10 Knots Limited. Our data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
40 Perry Street, Masterton, Masterton, 5810 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 18 Jul 2016 |
Level 1, 126 Trafalgar Street, Nelson, 7010 | Registered & physical & service | 12 Aug 2019 |
Level 1, 126 Trafalgar Street, Nelson, 7010 | Postal | 13 Aug 2020 |
26 Tahi Road, Ostend, Waiheke Island, 1081 | Office & delivery | 13 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Michael James Stewart
Rd 3, Featherston, 5773
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
James Philippe Mequesne Siddle
Ostend, Waiheke Island, 1081
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Gina Sharee Brenkley
Lansdowne, Masterton, 5810
Address used since 09 Dec 2016 |
Director | 14 Jul 2016 - 01 Aug 2019 |
Phillip John Ferguson
Lansdowne, Masterton, 5810
Address used since 09 Dec 2016 |
Director | 14 Jul 2016 - 01 Aug 2019 |
Type | Used since | |
---|---|---|
26 Tahi Road, Ostend, Waiheke Island, 1081 | Office & delivery | 13 Aug 2020 |
26 Tahi Road , Ostend , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
5 First Street, Lansdowne, Masterton, 5810 | Registered | 12 Dec 2016 - 12 Aug 2019 |
40 Perry Street, Masterton, Masterton, 5810 | Physical | 14 Jul 2016 - 12 Aug 2019 |
94 Cockburn Street, Kuripuni, Masterton, 5810 | Registered | 14 Jul 2016 - 12 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Siddle, James Philippe Mequesne Director |
Ostend Waiheke Island 1081 |
02 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Michael James Director |
Rd 3 Featherston 5773 |
02 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Brenkley, Gina Sharee Individual |
Lansdowne Masterton 5810 |
14 Jul 2016 - 02 Aug 2019 |
Ferguson, Phillip John Individual |
Lansdowne Masterton 5810 |
14 Jul 2016 - 02 Aug 2019 |
Pampered Paws Limited 3 First Street |
|
Twin Rivers Wine Limited Lansdowne |
|
Hire Shop Limited 12 Cooper Street |
|
Chainsaws & Mowers 2006 Limited 12 Cooper Street |
|
The Hive Shop Limited 12 Cooper Street |
|
H Squared Accounts Limited 1827 State Highway 2 |
Katikati Seafoods Limited 69 Pukakura Road |
Stewart Island Smoked Salmon Limited 322 Riccarton Road |
Jameson Consulting Limited 2 Crummer Road |
New Life Healthy Products Limited Unit 6, 4 Rawiri Place |
Backyard Smoke Limited 11 Sun Valley |
Nzcs Operations Limited 7 Bolt Place |