Kitchen Munro Limited (issued a New Zealand Business Number of 9429031534314) was registered on 26 May 2010. 2 addresses are currently in use by the company: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical). Chartered Accountants, 43 Kakahoroa Drive, Whakatane had been their registered address, until 08 Feb 2022. Kitchen Munro Limited used more aliases, namely: Tim Renouf Limited from 26 May 2010 to 09 Mar 2015. 1200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2 shares (0.17 per cent of shares), namely:
Munro, Gaylene Barbara (an individual) located at Gisborne, Gisborne postcode 4010. When considering the second group, a total of 2 shareholders hold 99.67 per cent of all shares (1196 shares); it includes
Kitchen, Neil Raymond (an individual) - located at Gisborne, Gisborne,
Munro, Gaylene Barbara (an individual) - located at Gisborne, Gisborne. Next there is the third group of shareholders, share allotment (2 shares, 0.17%) belongs to 1 entity, namely:
Kitchen, Neil Raymond, located at Gisborne, Gisborne (an individual). "Finance company operation" (ANZSIC K623010) is the classification the Australian Bureau of Statistics issued Kitchen Munro Limited. Our information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
35 Landing Road, Whakatane, Whakatane, 3120 | Registered & physical & service | 08 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Neil Raymond Kitchen
Gisborne, Gisborne, 4010
Address used since 13 Jun 2019
Pukehangi, Rotorua, 3015
Address used since 01 Apr 2015
Gisborne, Gisborne, 4010
Address used since 07 Jun 2017 |
Director | 01 Apr 2015 - current |
Gaylene Barbara Munro
Gisborne, Gisborne, 4010
Address used since 29 Sep 2023 |
Director | 29 Sep 2023 - current |
Cheryl Le-ann Renouf
Ohope, Ohope, 3121
Address used since 07 Jun 2017
Waiou, Opotiki, 3198
Address used since 24 Aug 2015 |
Director | 26 May 2010 - 29 Sep 2023 |
Timothy John Renouf
Wainui, Ohope 3121,
Address used since 26 May 2010 |
Director | 26 May 2010 - 01 Aug 2014 |
Previous address | Type | Period |
---|---|---|
Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 | Registered & physical | 07 Sep 2020 - 08 Feb 2022 |
Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 | Physical & registered | 10 Sep 2018 - 07 Sep 2020 |
Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 | Registered & physical | 22 Sep 2017 - 10 Sep 2018 |
Chartered Accountants, 52 Commerce Street, Whakatane, 3120 | Registered & physical | 01 Sep 2015 - 22 Sep 2017 |
Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane | Registered & physical | 26 May 2010 - 01 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Munro, Gaylene Barbara Individual |
Gisborne Gisborne 4010 |
01 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kitchen, Neil Raymond Individual |
Gisborne Gisborne 4010 |
01 Apr 2015 - current |
Munro, Gaylene Barbara Individual |
Gisborne Gisborne 4010 |
01 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Kitchen, Neil Raymond Individual |
Gisborne Gisborne 4010 |
01 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee Trustee Services Limited Shareholder NZBN: 9429034093498 Company Number: 1822199 Entity |
Whakatane Whakatane 3120 |
26 May 2010 - 29 Sep 2023 |
Renouf, Cheryl Le-ann Individual |
Ohope Ohope 3121 |
26 May 2010 - 29 Sep 2023 |
Renouf, Cheryl Le-ann Individual |
Ohope Ohope 3121 |
26 May 2010 - 29 Sep 2023 |
Renouf, Cheryl Le-ann Individual |
Ohope Ohope 3121 |
26 May 2010 - 29 Sep 2023 |
Renouf, Timothy John Individual |
Wainui Ohope 3121 |
26 May 2010 - 13 Aug 2014 |
Whakatane District Community Arts Council Incorporated Arts Whakatane |
|
Jab Enterprises Whakatane Limited 208 The Strand |
|
Hcvnz Citynails Limited 212 The Strand |
|
Juberry Limited 158 The Strand |
|
Pattersons Apparel Limited 160-162 The Strand |
|
Matahina F Trust Forests Limited 189 The Strand |
Xceda Finance Limited 38 Richardson Street |
Camellia Finance Limited 1 Camellia Lane |
Glasfryn Finance Company Limited 10 Mission Place |
Project Financing 2014 Limited 1081 Hinemoa Street |
Si Prier Trustee Limited 18 Grand Vue Road |
Mount Vehicle Finance Limited 247 Cameron Road |