Kitchen Plus New Zealand Limited (issued a business number of 9429035227328) was launched on 18 Aug 2004. 4 addresses are currently in use by the company: 5 Copsey Place, Avondale, Auckland, 1026 (type: postal, postal). 8 Monier Place, Mount Wellington, Auckland had been their physical address, up until 21 Jun 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hung, Sik Wing (an individual) located at Avondale, Auckland postcode 1026. "Cabinet making, joinery - furniture" (business classification C251130) is the category the ABS issued Kitchen Plus New Zealand Limited. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Copsey Place, Avondale, Auckland, 1026 | Registered & physical & service | 21 Jun 2019 |
Po Box 51655, Pakuranga, Auckland, 2140 | Postal | 05 Apr 2020 |
5 Copsey Place, Avondale, Auckland, 1026 | Postal | 27 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Sik Wing Hung
Avondale, Auckland, 1026
Address used since 05 Apr 2021 |
Director | 05 Apr 2021 - current |
Jianyue Chen
Pakuranga, Auckland, 2010
Address used since 25 May 2020 |
Director | 25 May 2020 - 16 Jun 2022 |
Sik Wing Hung
Avondale, Auckland, 1026
Address used since 08 May 2020 |
Director | 08 May 2020 - 27 May 2020 |
Jianyue Chen
Pakuranga, Auckland, 2010
Address used since 01 Mar 2012 |
Director | 12 Feb 2010 - 11 May 2020 |
Jianyue Chen
Panmure, Auckland, New Zealand,
Address used since 01 Jun 2007 |
Director | 18 Aug 2004 - 22 Apr 2010 |
Haiping Bai
East Tamaki, Auckland, New Zealand,
Address used since 18 Aug 2004 |
Director | 18 Aug 2004 - 28 Mar 2006 |
8 Monier Place , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
8 Monier Place, Mount Wellington, Auckland, 1060 | Physical & registered | 22 Dec 2015 - 21 Jun 2019 |
73b Felton Mathew Ave, St Johns, Auckland | Physical & registered | 19 Feb 2010 - 22 Dec 2015 |
Unit D, No 6, Morrin Road, Panmure, Auckland | Physical & registered | 25 Feb 2005 - 19 Feb 2010 |
166c Marua Road, Ellerslie, Auckland, New Zealand | Registered & physical | 18 Aug 2004 - 25 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Hung, Sik Wing Individual |
Avondale Auckland 1026 |
12 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Jianyue Individual |
Pakuranga Auckland 2010 |
26 May 2020 - 18 Jun 2022 |
Hung, Sik Wing Individual |
Avondale Auckland 1026 |
09 May 2020 - 26 May 2020 |
Wang, Lily Yali Individual |
Amberwood Drive Howick, Auckland |
30 Apr 2006 - 30 Apr 2006 |
Chen, Jianyue Individual |
Pakuranga Auckland 2010 |
26 May 2020 - 18 Jun 2022 |
Bai, Haiping Individual |
East Tamaki Auckland, New Zealand |
18 Aug 2004 - 19 Feb 2006 |
Chen, Jianyue Individual |
Pakuranga Auckland 2010 |
18 Aug 2004 - 09 May 2020 |
Kiwi Empire Confectionery Limited 72 Leonard Road |
|
Ahead Buildings Limited 54-58 Leonard Road |
|
Ahead Hire Limited 54-58 Leonard Road |
|
Access One Hire Limited 54-58 Leonard Road |
|
Access One Scaffolding Limited 54-58 Leonard Road |
|
Sung Gi Enterprise Limited 6a Monier Place |
Best Kitchens Limited 940 Great South Road |
554 South Limited 642 Great South Road |
Bespoke Cabinetry Limited Unit 6, 90 Elizabeth Knox Place |
Cabinetree NZ Limited 210 Neilson Street |
Kitchen Project Limited 272 St Heliers Bay Road |
Lumber Inc Limited 11 Eglinton Avenue |