Shortcuts

Kitchen Things Ip Limited

Type: NZ Limited Company (Ltd)
9429032623215
NZBN
2159692
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G421320
Industry classification code
Kitchenware Retailing
Industry classification description
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service address used since 11 Jul 2016
635 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 06 Mar 2017
Private Bag 92900
Onehunga
Auckland 1061
New Zealand
Postal address used since 14 Nov 2019

Kitchen Things Ip Limited was launched on 04 Aug 2008 and issued a number of 9429032623215. This registered LTD company has been supervised by 5 directors: Mark Antony Jones - an active director whose contract started on 09 Oct 2012,
Rachel Anne Louie - an active director whose contract started on 09 Oct 2012,
Tony Clifford Hampton - an inactive director whose contract started on 04 Aug 2008 and was terminated on 09 Oct 2012,
Dean Kane Langdon - an inactive director whose contract started on 04 Aug 2008 and was terminated on 29 Jul 2010,
Shane Ronald Cattermole - an inactive director whose contract started on 04 Aug 2008 and was terminated on 29 Jul 2010.
According to BizDb's database (updated on 20 Apr 2024), this company registered 1 address: Private Bag 92900, Onehunga, Auckland, 1061 (category: postal, delivery).
Up until 06 Mar 2017, Kitchen Things Ip Limited had been using 635 Great South Road, Penrose, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 4 entities, namely:
Burnett, Melissa Dawn (an individual) located at East Tamaki Heights, Auckland postcode 2016,
Jones, Wendy (an individual) located at Takapuna, Auckland postcode 0622,
Louie, Rachel Anne (an individual) located at Remuera, Auckland postcode 1050. Kitchen Things Ip Limited is classified as "Kitchenware retailing" (ANZSIC G421320).

Addresses

Other active addresses

Address #4: 635 Great South Road, Penrose, Auckland, 1061 New Zealand

Delivery & office address used from 14 Nov 2019

Principal place of activity

635 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 635 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 15 Feb 2017 to 06 Mar 2017

Address #2: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 11 Jul 2016 to 15 Feb 2017

Address #3: Level 27, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 04 Aug 2008 to 11 Jul 2016

Contact info
64 9 5741050
14 Nov 2019 Phone
ar@jonesfamilybusiness.co.nz
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burnett, Melissa Dawn East Tamaki Heights
Auckland
2016
New Zealand
Individual Jones, Wendy Takapuna
Auckland
0622
New Zealand
Individual Louie, Rachel Anne Remuera
Auckland
1050
New Zealand
Individual Jones, Mark Antony Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pardo, Tony Churton Park
Wellington

New Zealand
Individual Jones, Richard Allan Mt Roskill
Auckland
1041
New Zealand
Individual Early, Garry Christchurch

New Zealand
Directors

Mark Antony Jones - Director

Appointment date: 09 Oct 2012

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Oct 2012


Rachel Anne Louie - Director

Appointment date: 09 Oct 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jul 2014


Tony Clifford Hampton - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 09 Oct 2012

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 Aug 2008


Dean Kane Langdon - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 29 Jul 2010

Address: Christchurch 8041,

Address used since 07 Dec 2009


Shane Ronald Cattermole - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 29 Jul 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 04 Aug 2008

Nearby companies

Jones Family Investments Limited
635 Great South Road

Kitchen Things Nz Limited
635 Great South Road

Kitchen Things Holdings Limited
635 Great South Road

Applico Limited
635 Great South Road

Appliance Works (2015) Limited
635 Great South Road

Luxury European Rentals Limited
411 Great South Rd

Similar companies

Dutix Limited
6/27 Cardweell Street

Hongfa Fresh Meat Limited
309 Great South Road

March Merchants Limited
Building E 4 Pacific Rise Mt Wellington

Plus Deals On Wheels Limited
4 Awa Street

The Cosy Lab Limited
39 Olive Road

The Maverick Media Company Limited
270 Neilson Street