Shortcuts

Stat Kitchens Limited

Type: NZ Limited Company (Ltd)
9429041210017
NZBN
5169569
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
35 Falcon Road
Rolleston
Rolleston 7615
New Zealand
Registered & physical & service address used since 11 Dec 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Ellis, Samuel James Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morales, Glen Ross Humphries Rolleston
Rolleston
7615
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Worthington, Anna Therese Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #4 Number of Shares: 500
Director Hibbard, Thomas Alexander Spreydon
Christchurch
8024
New Zealand
Shares Allocation #5 Number of Shares: 500
Director Karstensen, Thomas Andrews Atawhai
Nelson
7010
New Zealand
Directors

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

Nearby companies
Similar companies

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