Shortcuts

K S Kitchens Limited

Type: NZ Limited Company (Ltd)
9429039311931
NZBN
438096
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
1st Floor
11-13 Broderick Road
Johnsonville 6037
New Zealand
Postal address used since 25 Jun 2019
44 Vivian Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 25 Jun 2019
Level 1
236 Middleton Road
Glenside, Wellington 6037
New Zealand
Registered & physical & service address used since 21 Sep 2021

K S Kitchens Limited, a registered company, was launched on 12 Jul 1989. 9429039311931 is the NZ business number it was issued. "Design services nec" (business classification M692435) is how the company has been classified. The company has been managed by 2 directors: Thomas John Wilson - an active director whose contract started on 12 Jul 1989,
Patricia Marie Wilson - an inactive director whose contract started on 12 Jul 1989 and was terminated on 04 Oct 2002.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (registered address),
Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (physical address),
Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (service address),
1St Floor, 11-13 Broderick Road, Johnsonville, 6037 (postal address) among others.
K S Kitchens Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their registered address up until 21 Sep 2021.
More names for this company, as we found at BizDb, included: from 13 Jun 1996 to 15 Oct 1996 they were named Kitchen Studio (Wellington) Limited, from 12 Jul 1989 to 13 Jun 1996 they were named Mid City Maintenance and Refurbishments Limited.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group includes 1960 shares (98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 20 shares (1 per cent). Lastly the third share allocation (20 shares 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

44 Vivian Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand

Registered & physical address used from 05 Jul 2017 to 21 Sep 2021

Address #2: 1st Floor, 11-13 Brokerick Road, Johnsonville, 6037 New Zealand

Physical & registered address used from 23 Jun 2015 to 05 Jul 2017

Address #3: 29 William Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 03 Apr 2014 to 23 Jun 2015

Address #4: Level 1, 360 Lambton Quay, Wellington, 6140 New Zealand

Registered & physical address used from 22 May 2012 to 03 Apr 2014

Address #5: C/- Sherwin Chan & Walshe, Level 6 Westfield Tower, 45 Knight Road, Lower Hutt New Zealand

Physical & registered address used from 20 Jan 2003 to 22 May 2012

Address #6: Brunton Cropp & Co, 2nd Floor, 21-23 Andrews Avenue, Lower Hutt

Physical & registered address used from 10 Jul 2002 to 20 Jan 2003

Address #7: 2nd Floor, Tower Building, 15 Daly Street, Lower Hutt

Registered address used from 05 Jun 1997 to 10 Jul 2002

Address #8: C/- Brunton Cropp & Co, 2nd Floor 15 Daly Street, Lower Hutt

Physical address used from 05 Jun 1997 to 10 Jul 2002

Contact info
64 4 8019219
25 Jun 2019 Phone
tricia@kstudio.co.nz
Email
www.kitchenstudio.co.nz
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1960
Individual Wilson, Patricia Marie Whitby
Individual Wilson, Thomas John Whitby
Individual Macdonald, William Wellington

New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Wilson, Thomas John Whitby
Shares Allocation #3 Number of Shares: 20
Individual Wilson, Patricia Marie Whitby
Directors

Thomas John Wilson - Director

Appointment date: 12 Jul 1989

Address: Whitby, Porirua, 5024 New Zealand

Address used since 11 Jul 2016


Patricia Marie Wilson - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 04 Oct 2002

Address: Whitby,

Address used since 12 Jul 1989

Nearby companies

Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd

Dormur Properties Limited
1st Floor 11-13 Broderick Road

F & D Cockburn Investments Limited
11-13 Broderick Road

Johnsonville Gospel Hall Trust Board
17 Broderick Road

H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd

Well Hung Joinery Limited
Chartered

Similar companies

German Kitchens Limited
6 Cambrian Street

Linney Designs Limited
10 Fitzpatrick Street

Mulqueen And Co. - Bridge And Wharf Specialists Limited
24 Derry Hill

Struck With Wonder Limited
19 Delhi Crescent

Thinkup Limited
87 Ruskin Road

Translating Tech Limited
26 Amapur Drive