Matakana Market Kitchen Limited was incorporated on 18 Jun 2010 and issued a business number of 9429031488235. The registered LTD company has been managed by 2 directors: Robert Egerton Pollitt - an active director whose contract started on 18 Jun 2010,
Fenella Josephine Pollitt - an active director whose contract started on 18 Jun 2010.
According to our information (last updated on 21 Mar 2024), this company registered 1 address: 2 Matakana Valley Road, Matakana, Matakana, 0985 (types include: service, registered).
Until 21 Sep 2022, Matakana Market Kitchen Limited had been using 5 Lilburn Street, Warkworth, Warkworth as their physical address.
BizDb identified other names for this company: from 18 Jun 2010 to 20 Jul 2010 they were named Ducks Crossing Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Pollitt, Fenella Josephine (an individual) located at Sandspit, Warkworth.
Another group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Pollitt, Robert Egerton - located at Sandspit, Warkworth.
The next share allocation (90 shares, 90%) belongs to 2 entities, namely:
Pollitt, Robert Egerton, located at Sandspit, Warkworth (an individual),
Pollitt, Fenella Josephine, located at Sandspit, Warkworth (an individual). Matakana Market Kitchen Limited is classified as "Restaurant operation" (business classification H451130).
Principal place of activity
5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 27 Apr 2021 to 21 Sep 2022
Address #2: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 20 Feb 2013 to 27 Apr 2021
Address #3: Macnicol & Co Ltd, 27 Queen St, Warkworth New Zealand
Physical & registered address used from 18 Jun 2010 to 20 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Pollitt, Fenella Josephine |
Sandspit Warkworth New Zealand |
18 Jun 2010 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Pollitt, Robert Egerton |
Sandspit Warkworth New Zealand |
18 Jun 2010 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Pollitt, Robert Egerton |
Sandspit Warkworth New Zealand |
18 Jun 2010 - |
Individual | Pollitt, Fenella Josephine |
Sandspit Warkworth New Zealand |
18 Jun 2010 - |
Robert Egerton Pollitt - Director
Appointment date: 18 Jun 2010
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 31 Oct 2022
Address: Sandspit, Warkworth, 0982 New Zealand
Address used since 09 Nov 2015
Fenella Josephine Pollitt - Director
Appointment date: 18 Jun 2010
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 31 Oct 2022
Address: Sandspit, Warkworth, 0982 New Zealand
Address used since 09 Nov 2015
Turvey Company Limited
5 Lilburn Street
Christchurch Retail Furniture Limited
5 Lilburn St
Omaha Beach Residents Society Incorporated
C/o Macnicol & Co Ltd
Flying Flea Trustee Co Limited
4 Lilburn Street
Consulting Associates Limited
39
Agm Construction Limited
19 Bertram Street
Anita & Sons Pvt. Limited
41 Queen Street
Bk Mangawhai Limited
9 Queen Street
Creative Hospitality Matakana Limited
51 Morrison Drive
M&m Food And Drink Limited
198 Sandspit Road
Sunny & Danny Limited
7 Neville Street
Tramcar Matakana Limited
5 Lilburn Street