Shortcuts

Kitchens To Go Limited

Type: NZ Limited Company (Ltd)
9429038417566
NZBN
696415
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C251150
Industry classification code
Kitchen Furniture Mfg - Wooden
Industry classification description
Current address
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Nov 2012
10a Carr Road
Three Kings
Auckland 1042
New Zealand
Postal & office & delivery address used since 09 Mar 2020
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 24 Mar 2023

Kitchens To Go Limited, a registered company, was registered on 29 Sep 1995. 9429038417566 is the New Zealand Business Number it was issued. "Kitchen furniture mfg - wooden" (ANZSIC C251150) is how the company is classified. This company has been managed by 4 directors: Johannes Waltheses Cornelis Van Doormaal - an active director whose contract started on 02 Oct 1995,
Noeleen Petersen - an active director whose contract started on 01 Sep 2010,
Logan Kerridge - an active director whose contract started on 01 Sep 2010,
Jeffrey Le Roux - an inactive director whose contract started on 01 Sep 2010 and was terminated on 01 Mar 2017.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Kitchens To Go Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their registered address up until 28 Nov 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

10a Carr Road, Three Kings, Auckland, 1042 New Zealand


Previous addresses

Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand

Registered & physical address used from 21 Jan 2009 to 28 Nov 2012

Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140

Registered & physical address used from 19 Mar 2007 to 21 Jan 2009

Address #3: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland

Registered & physical address used from 02 Mar 2004 to 19 Mar 2007

Address #4: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 13 Mar 2002 to 02 Mar 2004

Address #5: Stanford & Co, Level 3, 76 Symonds Street, Auckland

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #6: C/- Stanford & Co Ltd, 532 Parnell Rd, Newmarket, Auckland

Physical address used from 15 Aug 2000 to 13 Mar 2002

Address #7: Stanford & Co, Level 3, 76 Symonds Street, Auckland

Registered address used from 31 Oct 1996 to 13 Mar 2002

Contact info
64 9 6253501
08 Mar 2019 Phone
noeleen@kitchenpartners.co.nz
16 Mar 2023 administration
noeleen@kitchenexpo.co.nz
08 Mar 2022 administration
sales@kitchens2go.co.nz
08 Mar 2022 retail
www.kitchens2go.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Kitchen Partners Limited
Shareholder NZBN: 9429039852014
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Van Doormaal, Johannes Waltheses Cornelis Mt Roskill
Auckland 1041

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Doormaal, Elizabeth Mt Roskill
Auckland 1041

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kitchen Partners Limited
Name
Ltd
Type
270684
Ultimate Holding Company Number
NZ
Country of origin
Directors

Johannes Waltheses Cornelis Van Doormaal - Director

Appointment date: 02 Oct 1995

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Mar 2010


Noeleen Petersen - Director

Appointment date: 01 Sep 2010

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 05 Mar 2014


Logan Kerridge - Director

Appointment date: 01 Sep 2010

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 01 Sep 2010


Jeffrey Le Roux - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 01 Mar 2017

Address: Hillsborough, Auckland, 1061 New Zealand

Address used since 01 Sep 2010

Nearby companies

Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road

Bedpost New Zealand Limited
Unit 11, 135 Cryers Road

Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road

Buxton Builders Limited
Unit 11, 135 Cryers Road

Entire Consultants Limited
Unit 11, 135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road

Similar companies

Alpine International Group Limited
Unit 4, 18 Stonedon Drive

Armari Interiors Limited
Suite 3, 20 Stonedon Drive

Innovative Kitchens (2010) Limited
Unit 11, 135 Cryers Road

Innovative Kitchens Limited
Unit 11, 135 Cryers Road

Inside Vision Limited
Unit R, 301 Botany Road, Botany

Popular Cabinets Limited
67c Allens Road