Lucky Kitchen Limited, a registered company, was started on 13 Mar 2013. 9429030319004 is the NZ business number it was issued. "Dairy/superette operation" (ANZSIC G411010) is how the company was categorised. The company has been supervised by 2 directors: Huilin Deng - an active director whose contract started on 07 May 2020,
Ying Deng - an inactive director whose contract started on 13 Mar 2013 and was terminated on 07 May 2020.
Updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 1C Polarity Rise, Silverdale, Silverdale, 0932 (category: registered, physical).
Lucky Kitchen Limited had been using 3 Mulroy Place, Pinehill, Auckland as their physical address until 18 Jul 2017.
More names used by the company, as we identified at BizDb, included: from 06 Mar 2013 to 21 Mar 2014 they were called A1 Mart Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).
Previous address
Address: 3 Mulroy Place, Pinehill, Auckland, 0632 New Zealand
Physical & registered address used from 13 Mar 2013 to 18 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Deng, Ying |
Silverdale Silverdale 0932 New Zealand |
13 Mar 2013 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Director | Deng, Huilin |
Oteha Auckland 0632 New Zealand |
14 May 2020 - |
Huilin Deng - Director
Appointment date: 07 May 2020
Address: Oteha, Auckland, 0632 New Zealand
Address used since 07 May 2020
Ying Deng - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 07 May 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 13 Mar 2013
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 10 Jul 2017
Telluride Limited
7 Polarity Rise
O Hands Limited
7 Polarity Rise
Coast Swimming Club Incorporated
8 Polarity Rise
Kanesan Property Holdings Limited
G1/2 Milner Avenue
Kanesu Custodian Limited
G1/2 Milner Avenue
Alisa Acupuncture Clinic Limited
Unit 7, 2 Milner Avenue
A & D Patel Limited
2b Blanc Road
Bhumi & Parth Enterprises Limited
63 Beachwood Drive
Bulsara Investments Limited
194 Centreway Road
Kprs Enterprises Limited
70c Grand Drive
Radhe Krishna Trading Limited
57 Centreway Road
Suprina Enterprises Limited
70c Grand Drive