Kitchen Things Holdings Limited was launched on 09 May 2008 and issued a business number of 9429032750478. This registered LTD company has been managed by 10 directors: Mark Antony Jones - an active director whose contract began on 10 Dec 2010,
Trent Leonard Shirkey - an inactive director whose contract began on 10 Dec 2010 and was terminated on 22 Dec 2014,
David Alan Johnson - an inactive director whose contract began on 10 Dec 2010 and was terminated on 22 Dec 2014,
Peter Geoffrey Stubbs - an inactive director whose contract began on 10 Dec 2010 and was terminated on 23 Apr 2014,
John Michael Gilbert - an inactive director whose contract began on 02 Apr 2011 and was terminated on 07 Apr 2011.
As stated in BizDb's information (updated on 12 Apr 2024), this company filed 1 address: Private Bag 92900, Onehunga, Auckland, 1061 (type: postal, office).
Until 06 Mar 2017, Kitchen Things Holdings Limited had been using 635 Great South Road, Penrose, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 09 May 2008 to 17 Jun 2008 they were named Kitchen Things Holding Limited.
A total of 100 shares are issued to 1 group (4 shareholders in total). In the first group, 100 shares are held by 4 entities, namely:
Jones, Mark Antony (an individual) located at Takapuna, Auckland postcode 0622,
Jones, Wendy (an individual) located at Takapuna, Auckland postcode 0622,
Burnett, Melissa Dawn (an individual) located at East Tamaki Heights, Auckland postcode 2016. Kitchen Things Holdings Limited is classified as "Household appliance retailing" (ANZSIC G422130).
Other active addresses
Address #4: 635 Great South Road, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 14 Nov 2019
Principal place of activity
635 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 635 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 15 Feb 2017 to 06 Mar 2017
Address #2: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 11 Jul 2016 to 15 Feb 2017
Address #3: Level 27, 88 Shortland Street, Auckland New Zealand
Physical & registered address used from 09 May 2008 to 11 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Mark Antony |
Takapuna Auckland 0622 New Zealand |
29 Jul 2010 - |
Individual | Jones, Wendy |
Takapuna Auckland 0622 New Zealand |
29 Jul 2010 - |
Individual | Burnett, Melissa Dawn |
East Tamaki Heights Auckland 2016 New Zealand |
29 Jul 2010 - |
Individual | Louie, Rachel Anne |
Remuera Auckland 1050 New Zealand |
29 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anema, Robert Matthew |
Remuera Auckland |
09 May 2008 - 27 Jun 2010 |
Individual | Early, Garry |
Christchurch New Zealand |
13 May 2008 - 29 Jul 2010 |
Individual | Pardo, Tony |
Churton Park Wellington New Zealand |
13 May 2008 - 29 Jul 2010 |
Mark Antony Jones - Director
Appointment date: 10 Dec 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Dec 2010
Trent Leonard Shirkey - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 22 Dec 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Dec 2010
David Alan Johnson - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 22 Dec 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 10 Dec 2010
Peter Geoffrey Stubbs - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 23 Apr 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Dec 2010
John Michael Gilbert - Director (Inactive)
Appointment date: 02 Apr 2011
Termination date: 07 Apr 2011
Address: Rd 3, Drury, 2579 New Zealand
Address used since 02 Apr 2011
Tony Clifford Hampton - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 14 Dec 2010
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 May 2008
Dean Kane Langdon - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 29 Jul 2010
Address: Christchurch 8041,
Address used since 07 Dec 2009
Shane Ronald Cattermole - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 29 Jul 2010
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 31 Jul 2008
John Michael Gilbert - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 29 Jul 2010
Address: Ramarama, Auckland,
Address used since 18 May 2009
Robert Matthew Anema - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 12 May 2008
Address: Remuera, Auckland,
Address used since 09 May 2008
Jones Family Investments Limited
635 Great South Road
Kitchen Things Ip Limited
635 Great South Road
Kitchen Things Nz Limited
635 Great South Road
Applico Limited
635 Great South Road
Appliance Works (2015) Limited
635 Great South Road
Luxury European Rentals Limited
411 Great South Rd
Gas Appliance Solutions Limited
453 Onehunga Mall
Home Group Services Limited
Level 1 Ellerslie Business Centre
New Zealand Vacuum Cleaner Company Limited
Unit K 20 Mt Wellington Highway
Rent N Own Finance Limited
27 Norana Ave
Signals Limited
72 Moana Avenue
Zealous Solutions Limited
86 Ngahue Drive