Shortcuts

Kitchen Things Holdings Limited

Type: NZ Limited Company (Ltd)
9429032750478
NZBN
2130685
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422130
Industry classification code
Household Appliance 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 Holdings Limited was launched on 09 May 2008 and issued a business number of 9429032750478. This registered LTD company has been managed by 10 directors: Mark Antony Jones - an active director whose contract began on 10 Dec 2010,
Trent Leonard Shirkey - an inactive director whose contract began on 10 Dec 2010 and was terminated on 22 Dec 2014,
David Alan Johnson - an inactive director whose contract began on 10 Dec 2010 and was terminated on 22 Dec 2014,
Peter Geoffrey Stubbs - an inactive director whose contract began on 10 Dec 2010 and was terminated on 23 Apr 2014,
John Michael Gilbert - an inactive director whose contract began on 02 Apr 2011 and was terminated on 07 Apr 2011.
As stated in BizDb's information (updated on 03 Mar 2024), this company filed 1 address: Private Bag 92900, Onehunga, Auckland, 1061 (type: postal, office).
Until 06 Mar 2017, Kitchen Things Holdings Limited had been using 635 Great South Road, Penrose, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 09 May 2008 to 17 Jun 2008 they were named Kitchen Things Holding Limited.
A total of 100 shares are issued to 1 group (4 shareholders in total). In the first group, 100 shares are held by 4 entities, namely:
Jones, Mark Antony (an individual) located at Takapuna, Auckland postcode 0622,
Jones, Wendy (an individual) located at Takapuna, Auckland postcode 0622,
Burnett, Melissa Dawn (an individual) located at East Tamaki Heights, Auckland postcode 2016. Kitchen Things Holdings Limited is classified as "Household appliance retailing" (ANZSIC G422130).

Addresses

Other active addresses

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

Office & delivery 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

Physical & registered address used from 09 May 2008 to 11 Jul 2016

Contact info
64 9 5741050
14 Nov 2019 Phone
ar@jonesfamilybusiness.co.nz
14 Nov 2019 Email
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 Jones, Mark Antony Takapuna
Auckland
0622
New Zealand
Individual Jones, Wendy Takapuna
Auckland
0622
New Zealand
Individual Burnett, Melissa Dawn East Tamaki Heights
Auckland
2016
New Zealand
Individual Louie, Rachel Anne Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anema, Robert Matthew Remuera
Auckland
Individual Early, Garry Christchurch

New Zealand
Individual Pardo, Tony Churton Park
Wellington

New Zealand
Directors

Mark Antony Jones - Director

Appointment date: 10 Dec 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Dec 2010


Trent Leonard Shirkey - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 22 Dec 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Dec 2010


David Alan Johnson - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 22 Dec 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 10 Dec 2010


Peter Geoffrey Stubbs - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 23 Apr 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 10 Dec 2010


John Michael Gilbert - Director (Inactive)

Appointment date: 02 Apr 2011

Termination date: 07 Apr 2011

Address: Rd 3, Drury, 2579 New Zealand

Address used since 02 Apr 2011


Tony Clifford Hampton - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 14 Dec 2010

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 12 May 2008


Dean Kane Langdon - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 29 Jul 2010

Address: Christchurch 8041,

Address used since 07 Dec 2009


Shane Ronald Cattermole - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 29 Jul 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 31 Jul 2008


John Michael Gilbert - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 29 Jul 2010

Address: Ramarama, Auckland,

Address used since 18 May 2009


Robert Matthew Anema - Director (Inactive)

Appointment date: 09 May 2008

Termination date: 12 May 2008

Address: Remuera, Auckland,

Address used since 09 May 2008

Nearby companies

Jones Family Investments Limited
635 Great South Road

Kitchen Things Ip Limited
635 Great South Road

Kitchen Things Nz 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

Appliance Connexion Limited
Level 1 Ellerslie Business Centre

Gas Appliance Solutions Limited
453 Onehunga Mall

New Zealand Vacuum Cleaner Company Limited
Unit K 20 Mt Wellington Highway

Rent N Own Finance Limited
27 Norana Ave

Signals Limited
72 Moana Avenue

Zealous Solutions Limited
86 Ngahue Drive