Kitchen Things Holdings Limited (issued a New Zealand Business Number of 9429032750478) was registered on 09 May 2008. 5 addresess are currently in use by the company: Private Bag 92900, Onehunga, Auckland, 1061 (type: postal, office). 635 Great South Road, Penrose, Auckland had been their registered address, up until 06 Mar 2017. Kitchen Things Holdings Limited used other aliases, namely: Kitchen Things Holding Limited from 09 May 2008 to 17 Jun 2008. 100 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 100 shares (100% of shares), namely:
Jones, Mark Antony (an individual) located at Takapuna, Auckland postcode 0622,
Jones, Wendy (an individual) located at Takapuna, Auckland postcode 0622,
Burnett, Melissa Dawn (an individual) located at East Tamaki Heights, Auckland postcode 2016. "Household appliance retailing" (ANZSIC G422130) is the classification the ABS issued to Kitchen Things Holdings Limited. The Businesscheck database was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Physical & service | 11 Jul 2016 |
635 Great South Road, Penrose, Auckland, 1061 | Registered | 06 Mar 2017 |
Private Bag 92900, Onehunga, Auckland, 1061 | Postal | 14 Nov 2019 |
635 Great South Road, Penrose, Auckland, 1061 | Office & delivery | 14 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Antony Jones
Takapuna, Auckland, 0622
Address used since 10 Dec 2010 |
Director | 10 Dec 2010 - current |
Trent Leonard Shirkey
Grey Lynn, Auckland, 1021
Address used since 10 Dec 2010 |
Director | 10 Dec 2010 - 22 Dec 2014 |
David Alan Johnson
Ellerslie, Auckland, 1051
Address used since 10 Dec 2010 |
Director | 10 Dec 2010 - 22 Dec 2014 |
Peter Geoffrey Stubbs
Westmere, Auckland, 1022
Address used since 10 Dec 2010 |
Director | 10 Dec 2010 - 23 Apr 2014 |
John Michael Gilbert
Rd 3, Drury, 2579
Address used since 02 Apr 2011 |
Director | 02 Apr 2011 - 07 Apr 2011 |
Tony Clifford Hampton
Bucklands Beach, Auckland, 2012
Address used since 12 May 2008 |
Director | 12 May 2008 - 14 Dec 2010 |
Dean Kane Langdon
Christchurch 8041,
Address used since 07 Dec 2009 |
Director | 12 May 2008 - 29 Jul 2010 |
Shane Ronald Cattermole
Churton Park, Wellington, 6037
Address used since 31 Jul 2008 |
Director | 12 May 2008 - 29 Jul 2010 |
John Michael Gilbert
Ramarama, Auckland,
Address used since 18 May 2009 |
Director | 18 May 2009 - 29 Jul 2010 |
Robert Matthew Anema
Remuera, Auckland,
Address used since 09 May 2008 |
Director | 09 May 2008 - 12 May 2008 |
Type | Used since | |
---|---|---|
635 Great South Road, Penrose, Auckland, 1061 | Office & delivery | 14 Nov 2019 |
635 Great South Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
635 Great South Road, Penrose, Auckland, 1061 | Registered | 15 Feb 2017 - 06 Mar 2017 |
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Registered | 11 Jul 2016 - 15 Feb 2017 |
Level 27, 88 Shortland Street, Auckland | Physical & registered | 09 May 2008 - 11 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Mark Antony Individual |
Takapuna Auckland 0622 |
29 Jul 2010 - current |
Jones, Wendy Individual |
Takapuna Auckland 0622 |
29 Jul 2010 - current |
Burnett, Melissa Dawn Individual |
East Tamaki Heights Auckland 2016 |
29 Jul 2010 - current |
Louie, Rachel Anne Individual |
Remuera Auckland 1050 |
29 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Anema, Robert Matthew Individual |
Remuera Auckland |
09 May 2008 - 27 Jun 2010 |
Early, Garry Individual |
Christchurch |
13 May 2008 - 29 Jul 2010 |
Pardo, Tony Individual |
Churton Park Wellington |
13 May 2008 - 29 Jul 2010 |
Jones Family Investments Limited 635 Great South Road |
|
Kitchen Things Ip Limited 635 Great South Road |
|
Kitchen Things NZ Limited 635 Great South Road |
|
Applico Limited 635 Great South Road |
|
Appliance Works (2015) Limited 635 Great South Road |
|
Luxury European Rentals Limited 411 Great South Rd |
Nuke It Limited 99 Namata Road |
Appliance Star NZ Limited 29f Sir William Avenue |
Appliance Trading&service Limited 12 Glenveagh Drive |
Gui Holdings Limited 459 Richardson Road |
H & Jf Limited 6 Maui Pomare Street |
Eurocave NZ Limited 9 Redmond Street |