Kitchener Limited, a registered company, was started on 09 Jul 2003. 9429035885344 is the NZ business number it was issued. "Cabinet making, joinery" (business classification E324210) is how the company was classified. The company has been run by 4 directors: Mary-Anna Agatha Antoinette Boonen - an active director whose contract started on 09 Jul 2003,
Vicki Margaret Wood - an active director whose contract started on 01 Jul 2019,
Matthew James Burton - an inactive director whose contract started on 01 Jul 2019 and was terminated on 09 Aug 2022,
George Arthur Merchant Clarke - an inactive director whose contract started on 09 Jul 2003 and was terminated on 31 Mar 2012.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 242 Bank Street, Te Awamutu, 3800 (types include: registered, physical).
Kitchener Limited had been using 195 Mahoe Street, Te Awamutu as their registered address up to 14 Jun 2018.
A single entity controls all company shares (exactly 1200 shares) - Boonen, Mary-Anna Agatha Antoinette - located at 3800, Rd 4, Cambridge.
Previous addresses
Address: 195 Mahoe Street, Te Awamutu New Zealand
Registered & physical address used from 11 Aug 2004 to 14 Jun 2018
Address: 27 Beach Street, Whakatane
Physical & registered address used from 09 Jul 2003 to 11 Aug 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Boonen, Mary-anna Agatha Antoinette |
Rd 4 Cambridge 3496 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, George |
6 Tawa Street Mount Maunganui 3116 New Zealand |
16 Jun 2005 - 29 Aug 2012 |
Individual | Burton, Matthew James |
Tauranga 3175 New Zealand |
05 Jul 2018 - 26 Aug 2022 |
Individual | Burton, Matthew James |
Tauranga 3175 New Zealand |
05 Jul 2018 - 26 Aug 2022 |
Individual | Boonen, Mary-anna Agatha Antionette |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Jul 2003 - 01 Jun 2017 |
Entity | Mac-nit Limited Shareholder NZBN: 9429040145761 Company Number: 176803 |
09 Jul 2003 - 29 Aug 2012 | |
Individual | Clarke, George |
Mt Maunganui |
13 Jun 2005 - 13 Jun 2005 |
Entity | Mac-nit Limited Shareholder NZBN: 9429040145761 Company Number: 176803 |
09 Jul 2003 - 29 Aug 2012 |
Mary-anna Agatha Antoinette Boonen - Director
Appointment date: 09 Jul 2003
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 21 Jan 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 May 2017
Vicki Margaret Wood - Director
Appointment date: 01 Jul 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2019
Matthew James Burton - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 09 Aug 2022
Address: Tauranga, 3175 New Zealand
Address used since 17 Sep 2019
George Arthur Merchant Clarke - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 31 Mar 2012
Address: 6 Tawa Street, Mount Maunganui 3116,
Address used since 06 Oct 2009
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street
Anythingeverything Contracting Limited
8 Mason Place
Central Kitchens And Balustrades Limited
8 Teasdale Street
Concept Joinery Limited
62 Tristram Street
Evolution Installs Limited
69 Ranui Street
Lady Kitchener Limited
195 Mahoe Street
One Stop Benchtops Limited
98 Vickery Street