Kitchen Munro Limited was registered on 26 May 2010 and issued an NZ business identifier of 9429031534314. This registered LTD company has been supervised by 4 directors: Neil Raymond Kitchen - an active director whose contract began on 01 Apr 2015,
Gaylene Barbara Munro - an active director whose contract began on 29 Sep 2023,
Cheryl Le-Ann Renouf - an inactive director whose contract began on 26 May 2010 and was terminated on 29 Sep 2023,
Timothy John Renouf - an inactive director whose contract began on 26 May 2010 and was terminated on 01 Aug 2014.
According to BizDb's data (updated on 09 Apr 2024), the company registered 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Until 08 Feb 2022, Kitchen Munro Limited had been using Chartered Accountants, 43 Kakahoroa Drive, Whakatane as their registered address.
BizDb found old names for the company: from 26 May 2010 to 09 Mar 2015 they were named Tim Renouf Limited.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Munro, Gaylene Barbara (an individual) located at Gisborne, Gisborne postcode 4010.
The second group consists of 2 shareholders, holds 99.67 per cent shares (exactly 1196 shares) and includes
Kitchen, Neil Raymond - located at Gisborne, Gisborne,
Munro, Gaylene Barbara - located at Gisborne, Gisborne.
The 3rd share allocation (2 shares, 0.17%) belongs to 1 entity, namely:
Kitchen, Neil Raymond, located at Gisborne, Gisborne (an individual). Kitchen Munro Limited has been classified as "Finance company operation" (ANZSIC K623010).
Previous addresses
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Sep 2020 to 08 Feb 2022
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Physical & registered address used from 10 Sep 2018 to 07 Sep 2020
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 22 Sep 2017 to 10 Sep 2018
Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 01 Sep 2015 to 22 Sep 2017
Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand
Registered & physical address used from 26 May 2010 to 01 Sep 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Munro, Gaylene Barbara |
Gisborne Gisborne 4010 New Zealand |
01 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1196 | |||
Individual | Kitchen, Neil Raymond |
Gisborne Gisborne 4010 New Zealand |
01 Apr 2015 - |
Individual | Munro, Gaylene Barbara |
Gisborne Gisborne 4010 New Zealand |
01 Apr 2015 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Kitchen, Neil Raymond |
Gisborne Gisborne 4010 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lee Trustee Services Limited Shareholder NZBN: 9429034093498 Company Number: 1822199 |
Whakatane Whakatane 3120 New Zealand |
26 May 2010 - 29 Sep 2023 |
Individual | Renouf, Cheryl Le-ann |
Ohope Ohope 3121 New Zealand |
26 May 2010 - 29 Sep 2023 |
Individual | Renouf, Cheryl Le-ann |
Ohope Ohope 3121 New Zealand |
26 May 2010 - 29 Sep 2023 |
Individual | Renouf, Cheryl Le-ann |
Ohope Ohope 3121 New Zealand |
26 May 2010 - 29 Sep 2023 |
Individual | Renouf, Timothy John |
Wainui Ohope 3121 New Zealand |
26 May 2010 - 13 Aug 2014 |
Neil Raymond Kitchen - Director
Appointment date: 01 Apr 2015
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 13 Jun 2019
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 01 Apr 2015
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 07 Jun 2017
Gaylene Barbara Munro - Director
Appointment date: 29 Sep 2023
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 29 Sep 2023
Cheryl Le-ann Renouf - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 29 Sep 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 07 Jun 2017
Address: Waiou, Opotiki, 3198 New Zealand
Address used since 24 Aug 2015
Timothy John Renouf - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 01 Aug 2014
Address: Wainui, Ohope 3121, New Zealand
Address used since 26 May 2010
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand
Angus Securities Limited
C/-macmillan Accountants
Camellia Finance Limited
240 The Strand
Cantwait.com Limited
93 4th Ave
Cheryl Renouf Limited
43 Kakahoroa Drive
Glasfryn Finance Company Limited
10 Mission Place
Xceda Finance Limited
38 Richardson Street