Kitchen Things Ip Limited was launched on 04 Aug 2008 and issued a number of 9429032623215. This registered LTD company has been supervised by 5 directors: Mark Antony Jones - an active director whose contract started on 09 Oct 2012,
Rachel Anne Louie - an active director whose contract started on 09 Oct 2012,
Tony Clifford Hampton - an inactive director whose contract started on 04 Aug 2008 and was terminated on 09 Oct 2012,
Dean Kane Langdon - an inactive director whose contract started on 04 Aug 2008 and was terminated on 29 Jul 2010,
Shane Ronald Cattermole - an inactive director whose contract started on 04 Aug 2008 and was terminated on 29 Jul 2010.
According to BizDb's database (updated on 06 Mar 2025), this company registered 1 address: 390C Church Street, Penrose, Auckland, 1061 (category: registered, office).
Up until 20 Nov 2024, Kitchen Things Ip Limited had been using 635 Great South Road, Penrose, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 4 entities, namely:
Burnett, Melissa Dawn (an individual) located at East Tamaki Heights, Auckland postcode 2016,
Jones, Wendy (an individual) located at Takapuna, Auckland postcode 0622,
Louie, Rachel Anne (an individual) located at Remuera, Auckland postcode 1050. Kitchen Things Ip Limited is classified as "Kitchenware retailing" (ANZSIC G421320).
Other active addresses
Address #4: 390c Chruch Street, Penrose, Auckland, 1061 New Zealand
Office address used from 04 Nov 2024
Address #5: 390c Church Street, Penrose, Auckland, 1061 New Zealand
Delivery address used from 04 Nov 2024
Address #6: 390c Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 20 Nov 2024
Principal place of activity
635 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 635 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 06 Mar 2017 to 20 Nov 2024
Address #2: 635 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 15 Feb 2017 to 06 Mar 2017
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 11 Jul 2016 to 15 Feb 2017
Address #4: Level 27, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 04 Aug 2008 to 11 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burnett, Melissa Dawn |
East Tamaki Heights Auckland 2016 New Zealand |
26 Apr 2012 - |
Individual | Jones, Wendy |
Takapuna Auckland 0622 New Zealand |
29 Jul 2010 - |
Individual | Louie, Rachel Anne |
Remuera Auckland 1050 New Zealand |
26 Apr 2012 - |
Individual | Jones, Mark Antony |
Takapuna Auckland 0622 New Zealand |
29 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pardo, Tony |
Churton Park Wellington New Zealand |
04 Aug 2008 - 29 Jul 2010 |
Individual | Jones, Richard Allan |
Mt Roskill Auckland 1041 New Zealand |
29 Jul 2010 - 26 Apr 2012 |
Individual | Early, Garry |
Christchurch New Zealand |
04 Aug 2008 - 29 Jul 2010 |
Mark Antony Jones - Director
Appointment date: 09 Oct 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Oct 2012
Rachel Anne Louie - Director
Appointment date: 09 Oct 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Jul 2014
Tony Clifford Hampton - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 09 Oct 2012
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Aug 2008
Dean Kane Langdon - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 29 Jul 2010
Address: Christchurch 8041,
Address used since 07 Dec 2009
Shane Ronald Cattermole - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 29 Jul 2010
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Aug 2008
Jones Family Investments Limited
635 Great South Road
Kitchen Things Nz Limited
635 Great South Road
Kitchen Things Holdings Limited
635 Great South Road
Luxury European Rentals Limited
411 Great South Rd
G H Macindoe Holdings Limited
411 Great South Rd
Asara Holdings Limited
830 Great South Road
Dutix Limited
6/27 Cardweell Street
Hongfa Fresh Meat Limited
309 Great South Road
Lifestyle Society Limited
14a Waiata Avenue
Plus Deals On Wheels Limited
4 Awa Street
The Cosy Lab Limited
39 Olive Road
The Maverick Media Company Limited
270 Neilson Street