Kitchen Link (2015) Limited (NZBN 9429031370615) was incorporated on 27 Sep 2010. 10 addresess are currently in use by the company: Unit K, 41-53 View Road, Wairau Valley, Auckland, 0627 (type: registered, service). 42 Tawa Drive, Albany, North Shore City had been their physical address, until 18 Sep 2017. Kitchen Link (2015) Limited used more aliases, namely: Poacher Investments Limited from 22 Sep 2010 to 20 Apr 2015. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Satterthwaite, Craig Bruce (a director) located at Castor Bay, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Satterthwaite, Paula Jane (a director) - located at Castor Bay, Auckland. Moving on to the next group of shareholders, share allotment (98 shares, 98%) belongs to 3 entities, namely:
Satterthwaite, Craig Bruce, located at Castor Bay, Auckland (a director),
Satterthwaite, Paula Jane, located at Castor Bay, Auckland (a director),
Hodge, Shelley Anne, located at Auckland Central, Auckland (an individual). "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (ANZSIC C149210) is the classification the ABS issued to Kitchen Link (2015) Limited. The Businesscheck data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
11volkner Place, Albany, North Shore City, 0632 | Registered & physical & service | 18 Sep 2017 |
11volkner Place, Albany, North Shore City, 0632 | Office & postal & delivery | 14 Jun 2019 |
Unit K, 41-53 View Road, Wairau Valley, Auckland, 0627 | Postal & office & delivery | 30 May 2023 |
Unit K, 41-53 View Road, Wairau Valley, Auckland, 0627 | Registered & service | 08 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Paula Jane Satterthwaite
Castor Bay, Auckland, 0620
Address used since 09 May 2018
Milford, North Shore City, 0620
Address used since 27 Sep 2010 |
Director | 27 Sep 2010 - current |
Craig Bruce Satterthwaite
Milford, North Shore City, 0620
Address used since 27 Sep 2010
Castor Bay, Auckland, 0620
Address used since 09 May 2018 |
Director | 27 Sep 2010 - current |
Type | Used since | |
---|---|---|
Unit K, 41-53 View Road, Wairau Valley, Auckland, 0627 | Registered & service | 08 Jun 2023 |
11volkner Place , Albany , North Shore City , 0632 |
Previous address | Type | Period |
---|---|---|
42 Tawa Drive, Albany, North Shore City, 0632 | Physical & registered | 27 Sep 2010 - 18 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Satterthwaite, Craig Bruce Director |
Castor Bay Auckland 0620 |
27 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Satterthwaite, Paula Jane Director |
Castor Bay Auckland 0620 |
27 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Satterthwaite, Craig Bruce Director |
Castor Bay Auckland 0620 |
27 Sep 2010 - current |
Satterthwaite, Paula Jane Director |
Castor Bay Auckland 0620 |
27 Sep 2010 - current |
Hodge, Shelley Anne Individual |
Auckland Central Auckland 1010 |
27 Sep 2010 - current |
Cook European Limited 12 Volkner Place |
|
Hansang Trading Limited 14 Volkner Place |
|
Cnz Company Limited 234a Bush Road |
|
Three Sixty Limited 233 Bush Road |
|
Steve Moore Limited 6 Cebel Place |
|
Chelsea Family Trustees Limited 6 Cebel Place |
Murray Glass Cabinetmakers Limited Building C |
Technical Equipment Supplies Limited 629 East Coast Road |
Dimension Shopfitters (2004) Limited 5 Northgrove Avenue |
Kitchen Vision (2017) Limited 1b/55 Barrys Point Road |
Mals Benchtops Limited 23 Beach Road |
Euro Timber Joinery Company Limited 22 Catherine Street |