Shortcuts

Kitfit Kitchens Limited

Type: NZ Limited Company (Ltd)
9429030383210
NZBN
4216678
Company Number
Registered
Company Status
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
27 Totara Valley Road
Rd 1
Thames 3578
New Zealand
Registered & physical & service address used since 08 Sep 2022

Kitfit Kitchens Limited was registered on 16 Jan 2013 and issued a New Zealand Business Number of 9429030383210. This registered LTD company has been run by 2 directors: Laurance John Dickie - an active director whose contract began on 16 Jan 2013,
Stephen John Bennenbroek - an active director whose contract began on 14 Mar 2022.
As stated in BizDb's data (updated on 21 Mar 2024), the company filed 1 address: 27 Totara Valley Road, Rd 1, Thames, 3578 (types include: registered, physical).
Until 08 Sep 2022, Kitfit Kitchens Limited had been using 44 Challen Close, Conifer Grove, Takanini as their physical address.
BizDb identified old names used by the company: from 27 Jun 2016 to 15 Mar 2021 they were called Coromandel Locksmith Services Limited, from 14 Jan 2013 to 27 Jun 2016 they were called Coromandel Cleaning Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Bennenbroek, Stephen John (a director) located at Rd 1, Thames postcode 3578.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Dickie, Laurance John - located at Rd 1, Thames. Kitfit Kitchens Limited was categorised as "Cleaning service" (ANZSIC N731110).

Addresses

Previous addresses

Address: 44 Challen Close, Conifer Grove, Takanini, 2112 New Zealand

Physical & registered address used from 12 Feb 2019 to 08 Sep 2022

Address: 2b Catherine Crescent, Whitianga, Whitianga, 3510 New Zealand

Registered & physical address used from 05 Mar 2018 to 12 Feb 2019

Address: 2 Buffalo Beach Road, Whitianga, Whitianga, 3510 New Zealand

Registered & physical address used from 17 Dec 2014 to 05 Mar 2018

Address: 3 Scarboro Terrace, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 16 Jan 2013 to 17 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Director Bennenbroek, Stephen John Rd 1
Thames
3578
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Dickie, Laurance John Rd 1
Thames
3578
New Zealand
Directors

Laurance John Dickie - Director

Appointment date: 16 Jan 2013

Address: Rd 1, Thames, 3578 New Zealand

Address used since 31 Aug 2022

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 16 Jan 2013

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 23 Feb 2018

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 01 Feb 2019


Stephen John Bennenbroek - Director

Appointment date: 14 Mar 2022

Address: Rd 1, Thames, 3578 New Zealand

Address used since 14 Mar 2022

Nearby companies

Macs Hydroseeding Limited
2 Catherine Crescent

S. A. S. Trustee Company Limited
Unit 44, 73 South Highway

Tuna Fishing Company Limited
4 Digby Place

Paul & Amanda Limited
41 South Highway

Bourne Futures Limited
5/73 South Highway

Bourne Enterprises Limited
Unit 5, 73 South Highway

Similar companies

Boat Valet Whitianga Limited
3/54 Buffalo Beach Road

J & A Cleaning Limited
48 Crescent Road West

Mullane Enterprises Limited
305 Tourist Road

Neat Pete Limited
27 Omiha Road

Scrubz Cleaning Services Limited
312 Seaview Road

Tm Professional Cleaners Limited
231 Vista Paku