Palazzo Kitchens & Appliances Limited (issued an NZ business identifier of 9429037959562) was registered on 13 Nov 1997. 2 addresses are in use by the company: 66 High Street, Leeston (type: physical, service). C/-Lay Associates Ltd, 110 High Street, Leeston had been their physical address, until 31 Oct 2006. Palazzo Kitchens & Appliances Limited used more aliases, namely: Palazzo Kitchens Limited from 14 Oct 2020 to 16 Apr 2021, C & E Sloane Limited (13 Nov 1997 to 14 Oct 2020). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Sloane, Christopher David (an individual) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Sloane, Elizabeth Jane (an individual) - located at Northwood, Christchurch. Our database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
66 High Street, Leeston | Physical & service & registered | 31 Oct 2006 |
Name and Address | Role | Period |
---|---|---|
Christopher David Sloane
Northwood, Christchurch, 8051
Address used since 16 Nov 2022
Northwood, Christchurch, 8051
Address used since 14 Oct 2020
Addington, Christchurch, 8024
Address used since 14 Oct 2014 |
Director | 13 Nov 1997 - current |
Elizabeth Jane Sloane
Northwood, Christchurch, 8051
Address used since 16 Nov 2022
Northwood, Christchurch, 8051
Address used since 14 Oct 2020
Addington, Christchurch, 8024
Address used since 14 Oct 2014 |
Director | 13 Nov 1997 - current |
Richard Thomas Salisbury
Matangi, Hamilton,
Address used since 13 Nov 1997 |
Director | 13 Nov 1997 - 13 Nov 1997 |
Previous address | Type | Period |
---|---|---|
C/-lay Associates Ltd, 110 High Street, Leeston | Physical & registered | 21 Oct 2004 - 31 Oct 2006 |
Vivienne Browning, Chartered Accountant, 123 Jellicoe Street, Te Puke | Registered | 12 Apr 2000 - 21 Oct 2004 |
C/- Allott Reeves & Co, 192 Manchester Street, 1st Floor, Christchurch | Physical | 08 Nov 1999 - 21 Oct 2004 |
Vivienne Browning, Chartered Accountant, 123 Jellicoe Street, Te Puke | Physical | 08 Nov 1999 - 08 Nov 1999 |
Vivienne Browning, Chartered Accountant, 123 Jellicoe Street, Te Puke | Registered | 08 Nov 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Christopher David Individual |
Northwood Christchurch 8051 |
13 Nov 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Elizabeth Jane Individual |
Northwood Christchurch 8051 |
13 Nov 1997 - current |
Murphy Pack Limited 66 High Street |
|
Canterbury Pipe Line Inspections Limited 66 High Street |
|
R & L Engineering Limited 66 High Street |
|
Greenpark Ag Limited 66 High Street |
|
The Nut House 2018 Limited 66 High Street |
|
Tumbledown Fencing Limited 66 High Street |