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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1960 | |||
Individual | Wilson, Patricia Marie |
Whitby |
12 Jul 1989 - |
Individual | Wilson, Thomas John |
Whitby |
12 Jul 1989 - |
Individual | Macdonald, William |
Wellington New Zealand |
12 Jul 2004 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Wilson, Thomas John |
Whitby |
12 Jul 1989 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Wilson, Patricia Marie |
Whitby |
12 Jul 1989 - |
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
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
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