Stat Kitchens Limited was registered on 29 Apr 2014 and issued an NZ business number of 9429041210017. This registered LTD company has been run by 4 directors: Anna Therese Worthington - an active director whose contract began on 29 Apr 2014,
Samuel James Ellis - an active director whose contract began on 29 Apr 2014,
Thomas Andrews Karstensen - an active director whose contract began on 29 Apr 2014,
Thomas Alexander Hibbard - an active director whose contract began on 29 Apr 2014.
According to BizDb's database (updated on 18 Mar 2024), the company uses 1 address: 35 Falcon Road, Rolleston, Rolleston, 7615 (types include: registered, physical).
Up until 11 Dec 2019, Stat Kitchens Limited had been using 161 Soleares Avenue, Mount Pleasant, Christchurch as their registered address.
A total of 2001 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Ellis, Samuel James (a director) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Morales, Glen Ross Humphries - located at Rolleston, Rolleston.
The next share allocation (500 shares, 24.99%) belongs to 1 entity, namely:
Worthington, Anna Therese, located at Lyttelton, Lyttelton (a director). Stat Kitchens Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 161 Soleares Avenue, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 06 May 2019 to 11 Dec 2019
Address: 158 Panorama Road, Clifton, Christchurch, 8081 New Zealand
Registered & physical address used from 26 Nov 2018 to 06 May 2019
Address: 67 Worsleys Road, Cracroft, Christchurch, 8022 New Zealand
Physical & registered address used from 13 Dec 2017 to 26 Nov 2018
Address: 10a Senior Place, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 25 Jun 2014 to 13 Dec 2017
Address: 48 Garreg Road, Bryndwr, Christchurch, 8052 New Zealand
Physical & registered address used from 29 Apr 2014 to 25 Jun 2014
Basic Financial info
Total number of Shares: 2001
Annual return filing month: November
Annual return last filed: 13 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ellis, Samuel James |
Christchurch Central Christchurch 8013 New Zealand |
29 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morales, Glen Ross Humphries |
Rolleston Rolleston 7615 New Zealand |
29 Apr 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Worthington, Anna Therese |
Lyttelton Lyttelton 8082 New Zealand |
29 Apr 2014 - |
Shares Allocation #4 Number of Shares: 500 | |||
Director | Hibbard, Thomas Alexander |
Spreydon Christchurch 8024 New Zealand |
29 Apr 2014 - |
Shares Allocation #5 Number of Shares: 500 | |||
Director | Karstensen, Thomas Andrews |
Atawhai Nelson 7010 New Zealand |
29 Apr 2014 - |
Anna Therese Worthington - Director
Appointment date: 29 Apr 2014
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 10 Dec 2015
Samuel James Ellis - Director
Appointment date: 29 Apr 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Dec 2015
Thomas Andrews Karstensen - Director
Appointment date: 29 Apr 2014
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 11 Sep 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 30 Nov 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Apr 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 29 Apr 2014
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 29 Apr 2014
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 Nov 2018
Thomas Alexander Hibbard - Director
Appointment date: 29 Apr 2014
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 10 Dec 2015
Frog Racing Developments N.z. Limited
41 Shalamar Drive
James White Trustee Limited
86c Hackthorne Road
Omnimax Software Solutions (asia) Limited
31 Kiteroa Place
Omnimax Holdings Limited
31 Kiteroa Place
Overton Humphrys Limited
72 Hackthorne Road
Igu Transtrade Limited
64 Bengal Drive
Fenchurch Holdings Limited
C/o G S Kinley
Herring Properties No 1 Limited
1 A Whisby Road
Jutland Street Investments Limited
89 Hackthorne Road
Kam Group Limited
14 Sherwood Lane
Kina Sunsets Limited
79 Kaiwara Street
Regalia Enterprises Limited
7 Amherst Place