Botanical Kitchen Limited, a registered company, was registered on 04 Nov 2015. 9429042049944 is the New Zealand Business Number it was issued. "Cleaning service" (business classification N731110) is how the company has been categorised. This company has been supervised by 2 directors: Penelope Grace Baldwin - an active director whose contract started on 04 Nov 2015,
Nicholas Maguire - an inactive director whose contract started on 13 Sep 2017 and was terminated on 01 Feb 2024.
Last updated on 14 Feb 2024, the BizDb database contains detailed information about 1 address: 191 Main Road, Waikouaiti, Waikouaiti, 9510 (types include: registered, service).
Botanical Kitchen Limited had been using 49, Vogel Street, Dunedin as their physical address until 05 Feb 2021.
One entity owns all company shares (exactly 100 shares) - Baldwin, Penelope Grace - located at 9510, Waikouaiti, Waikouaiti.
Principal place of activity
333 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 49, Vogel Street, Dunedin, 9016 New Zealand
Physical address used from 10 Mar 2020 to 05 Feb 2021
Address #2: 49 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 06 Dec 2018 to 05 Feb 2021
Address #3: 40 Orbell Street, Dalmore, Dunedin, 9010 New Zealand
Physical address used from 04 Nov 2015 to 10 Mar 2020
Address #4: 40 Orbell Street, Dalmore, Dunedin, 9010 New Zealand
Registered address used from 04 Nov 2015 to 06 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Baldwin, Penelope Grace |
Waikouaiti Waikouaiti 9510 New Zealand |
04 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maguire, Nicholas |
Saint Clair Dunedin 9012 New Zealand |
09 Oct 2017 - 08 Feb 2024 |
Penelope Grace Baldwin - Director
Appointment date: 04 Nov 2015
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 10 Jan 2024
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 28 Jan 2021
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 04 Nov 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 28 Nov 2018
Nicholas Maguire - Director (Inactive)
Appointment date: 13 Sep 2017
Termination date: 01 Feb 2024
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 30 Oct 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 28 Jan 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 28 Nov 2018
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 13 Sep 2017
Alps Collective Limited
13 Falkirk Street
Elizabeth Young Consulting Limited
44 Franklin Street
Pekapeka Limited
22 Orbell Street
Te Reo Pounamu Limited
21 Orbell Street
Envirocom Nz Limited
29 Fortune Street
Too Hard Basket Limited
133 Gladstone Road
A J Foods Limited
Harvie Green Wyatt
Better Rising Limited
330 Highgate
H&z Top Services Limited
111 Chapman Street
Pure Services Dunedin Limited
5 Crawford Street
Tonic Assets Limited
Level 13 Otago House
Yarg International Limited
Suite 8, Radio Otago House