Shortcuts

Kitchen Plus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035227328
NZBN
1546570
Company Number
Registered
Company Status
088763149
GST Number
No Abn Number
Australian Business Number
C251130
Industry classification code
Cabinet Making, Joinery - Furniture
Industry classification description
Current address
5 Copsey Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 21 Jun 2019
Po Box 51655
Pakuranga
Auckland 2140
New Zealand
Postal address used since 05 Apr 2020
5 Copsey Place
Avondale
Auckland 1026
New Zealand
Postal address used since 27 Mar 2023

Kitchen Plus New Zealand Limited, a registered company, was launched on 18 Aug 2004. 9429035227328 is the business number it was issued. "Cabinet making, joinery - furniture" (ANZSIC C251130) is how the company is classified. The company has been supervised by 6 directors: Sik Wing Hung - an active director whose contract started on 05 Apr 2021,
Jianyue Chen - an inactive director whose contract started on 25 May 2020 and was terminated on 16 Jun 2022,
Sik Wing Hung - an inactive director whose contract started on 08 May 2020 and was terminated on 27 May 2020,
Jianyue Chen - an inactive director whose contract started on 12 Feb 2010 and was terminated on 11 May 2020,
Jianyue Chen - an inactive director whose contract started on 18 Aug 2004 and was terminated on 22 Apr 2010.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 5 Copsey Place, Avondale, Auckland, 1026 (category: postal, postal).
Kitchen Plus New Zealand Limited had been using 8 Monier Place, Mount Wellington, Auckland as their physical address until 21 Jun 2019.
A single entity controls all company shares (exactly 50 shares) - Hung, Sik Wing - located at 1026, Avondale, Auckland.

Addresses

Principal place of activity

8 Monier Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 8 Monier Place, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 22 Dec 2015 to 21 Jun 2019

Address #2: 73b Felton Mathew Ave, St Johns, Auckland New Zealand

Physical & registered address used from 19 Feb 2010 to 22 Dec 2015

Address #3: Unit D, No 6, Morrin Road, Panmure, Auckland

Physical & registered address used from 25 Feb 2005 to 19 Feb 2010

Address #4: 166c Marua Road, Ellerslie, Auckland, New Zealand

Registered & physical address used from 18 Aug 2004 to 25 Feb 2005

Contact info
64 21 305858
Phone
chris@kitchenplus.co.nz
26 Mar 2019 Email
www.kitchenplus.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Hung, Sik Wing Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Jianyue Pakuranga
Auckland
2010
New Zealand
Individual Hung, Sik Wing Avondale
Auckland
1026
New Zealand
Individual Wang, Lily Yali Amberwood Drive
Howick, Auckland
Individual Chen, Jianyue Pakuranga
Auckland
2010
New Zealand
Individual Bai, Haiping East Tamaki
Auckland, New Zealand
Individual Chen, Jianyue Pakuranga
Auckland
2010
New Zealand
Directors

Sik Wing Hung - Director

Appointment date: 05 Apr 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 05 Apr 2021


Jianyue Chen - Director (Inactive)

Appointment date: 25 May 2020

Termination date: 16 Jun 2022

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 25 May 2020


Sik Wing Hung - Director (Inactive)

Appointment date: 08 May 2020

Termination date: 27 May 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 08 May 2020


Jianyue Chen - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 11 May 2020

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Mar 2012


Jianyue Chen - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 22 Apr 2010

Address: Panmure, Auckland, New Zealand,

Address used since 01 Jun 2007


Haiping Bai - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 28 Mar 2006

Address: East Tamaki, Auckland, New Zealand,

Address used since 18 Aug 2004

Nearby companies

Kiwi Empire Confectionery Limited
72 Leonard Road

Ahead Buildings Limited
54-58 Leonard Road

Ahead Hire Limited
54-58 Leonard Road

Access One Hire Limited
54-58 Leonard Road

Access One Scaffolding Limited
54-58 Leonard Road

Sung Gi Enterprise Limited
6a Monier Place

Similar companies

554 South Limited
642 Great South Road

Bespoke Cabinetry Limited
Unit 6, 90 Elizabeth Knox Place

Best Kitchens Limited
940 Great South Road

Design Tactix Limited
42 Searle Street

Meridian Joinery Limited
Level 1, Building C

Philbe Design Limited
94 Paihia Road