Jade Kitchens Limited, a registered company, was started on 20 Nov 1990. 9429039152473 is the NZBN it was issued. "Cabinet making, joinery - furniture" (ANZSIC C251130) is how the company was categorised. This company has been managed by 2 directors: Adam Lee Gilbert - an active director whose contract started on 16 May 2005,
Patricia Sonia Moylan - an inactive director whose contract started on 17 Jan 1991 and was terminated on 21 Nov 2004.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 3 Kenneth Hopper Place, Manly, Whangaparaoa, 0930 (type: postal, office).
Jade Kitchens Limited had been using 884 Whangaparaoa Road Little Manly, Whangaparaoa as their registered address up until 06 Dec 2010.
Previous aliases used by this company, as we identified at BizDb, included: from 21 Nov 1990 to 20 Jun 2000 they were called Integrated Interiors Limited, from 20 Nov 1990 to 21 Nov 1990 they were called Lincoln Shelf Company Number 18 Limited.
One entity owns all company shares (exactly 1000 shares) - Gilbert, Adam Lee - located at 0930, Manly, Whangaparaoa.
Other active addresses
Address #4: Unit 2, 37 -41 David Sidwell Plc, Whangaparaoa, Auckland, 0930 New Zealand
Delivery address used from 09 Dec 2019
Address #5: 3 Kenneth Hopper Place, Manly, Whangaparaoa, 0930 New Zealand
Postal address used from 08 Nov 2020
Principal place of activity
3 Kenneth Hopper Place, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 884 Whangaparaoa Road Little Manly, Whangaparaoa New Zealand
Registered address used from 21 Nov 2008 to 06 Dec 2010
Address #2: 14b Shamrock Drive, Kumeu
Physical & registered address used from 17 Nov 2005 to 21 Nov 2008
Address #3: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu
Registered address used from 09 Nov 2001 to 17 Nov 2005
Address #4: Main Road, Kumeu
Physical address used from 08 Nov 2001 to 08 Nov 2001
Address #5: 111 Paremoremo Road, Albany, Auckland
Physical address used from 08 Nov 2001 to 17 Nov 2005
Address #6: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Physical address used from 08 Dec 1997 to 08 Nov 2001
Address #7: Kumeu Professional Centre, Cnr Access Road / Shamrock Drive, Kumeu
Registered address used from 28 Feb 1997 to 09 Nov 2001
Address #8: Kumeu Commerical Centre, 250 State Highway 16, Kumeu
Registered address used from 22 Nov 1996 to 28 Feb 1997
Address #9: 305 East Coast Road, Mairangi Bay, Auckland
Registered address used from 10 Feb 1994 to 22 Nov 1996
Address #10: 29 Honeysuckle Lane, Mairangi Bay, Auckland
Registered address used from 24 Nov 1993 to 10 Feb 1994
Address #11: 293 Lincoln Road, Auckland 8
Registered address used from 22 Dec 1992 to 24 Nov 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gilbert, Adam Lee |
Manly Whangaparaoa 0930 New Zealand |
30 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moylan, Patricia Sonia |
Albany Auckland |
20 Nov 1990 - 30 Nov 2005 |
Adam Lee Gilbert - Director
Appointment date: 16 May 2005
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 26 Nov 2010
Patricia Sonia Moylan - Director (Inactive)
Appointment date: 17 Jan 1991
Termination date: 21 Nov 2004
Address: Albany, Auckland,
Address used since 17 Jan 1991
Ab Commercial Interiors Limited
43 Polkinghorne Drive
Engineering And Hydraulic Specialists Limited
52 Polkinghorne Drive
All In 1 Building & Maintenance Limited
47 Polkinghorne Drive
29 Prosford Limited
26a Tower Hill
Caballero Dvd Limited
18b Tower Hill
Transform4u Limited
12 Homestead Road
B M C Limited
6 Discovery Drive
Boss Builders Limited
37 Layton Road
Coastal Cabinetry Limited
47 Vipond Road
Gb Custom Furniture Limited
9 Admiralty Rise
Unique Limited
462 Whangaparaoa Road
Waitakere Kitchens And Doors Limited
23 Charlotte St