The Kitchen Place Limited was started on 31 Oct 2006 and issued an NZBN of 9429033778075. This registered LTD company has been run by 6 directors: Chunyun Feng - an active director whose contract began on 31 Oct 2006,
Yupu Wang - an active director whose contract began on 19 Jun 2019,
Bin Jiang - an inactive director whose contract began on 29 Oct 2009 and was terminated on 30 Apr 2019,
Hanyu Li - an inactive director whose contract began on 26 Aug 2013 and was terminated on 16 Jan 2018,
Hanyu Li - an inactive director whose contract began on 31 Oct 2006 and was terminated on 21 Feb 2013.
According to our information (updated on 19 Apr 2024), the company uses 1 address: 50 Greenmount Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 20 Jun 2016, The Kitchen Place Limited had been using 40A Morrin Road, Saint Johns, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 27 shares are held by 1 entity, namely:
Jiang, Donghai (an individual) located at Flat Bush, Auckland postcode 2019.
The 2nd group consists of 1 shareholder, holds 46 per cent shares (exactly 46 shares) and includes
Feng, Chunyun - located at Pakuranga, Auckland.
The third share allocation (27 shares, 27%) belongs to 1 entity, namely:
Wang, Yupu, located at Hillsborough, Auckland (an individual).
Previous addresses
Address: 40a Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 10 Mar 2014 to 20 Jun 2016
Address: Unit G, 665 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 20 Jun 2008 to 10 Mar 2014
Address: Unitg 665 Great South Road, Penrose, Auckland
Physical address used from 22 May 2007 to 20 Jun 2008
Address: Unitg 665 Great South Road, Penrose
Registered address used from 22 May 2007 to 20 Jun 2008
Address: 11/179 Mokoia Road, Birkenhead, Auckland
Registered & physical address used from 31 Oct 2006 to 22 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27 | |||
Individual | Jiang, Donghai |
Flat Bush Auckland 2019 New Zealand |
11 May 2021 - |
Shares Allocation #2 Number of Shares: 46 | |||
Individual | Feng, Chunyun |
Pakuranga Auckland 2010 New Zealand |
31 Oct 2006 - |
Shares Allocation #3 Number of Shares: 27 | |||
Individual | Wang, Yupu |
Hillsborough Auckland 1042 New Zealand |
19 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Hanyu |
Northcross Auckland 0632 New Zealand |
31 Oct 2006 - 16 Jan 2018 |
Individual | Hou, Yu |
New Market Auckland New Zealand |
31 Oct 2006 - 04 Oct 2010 |
Individual | Jiang, Bin |
Botany Downs Manukau 2010 New Zealand |
30 Oct 2009 - 19 Jun 2019 |
Chunyun Feng - Director
Appointment date: 31 Oct 2006
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 17 Sep 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 02 Mar 2016
Yupu Wang - Director
Appointment date: 19 Jun 2019
Address: Somerville, Auckland, 2014 New Zealand
Address used since 22 Aug 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 19 Jun 2019
Address: Henderson, Auckland, 0610 New Zealand
Address used since 16 Sep 2019
Bin Jiang - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 30 Apr 2019
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 06 Oct 2010
Hanyu Li - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 16 Jan 2018
Address: Northcross, Auckland, 0632 New Zealand
Address used since 26 Apr 2016
Hanyu Li - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 21 Feb 2013
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 06 Oct 2010
Yu Hou - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 31 Mar 2010
Address: New Market, Auckland,
Address used since 13 Jun 2008
Tkp Holdings Limited
50 Greenmount Drive
The New Zealand Presbytery Of The Korean Presbyterian Church In Abroad
62b Greenmount Dr
Hydraulic Hose Distributors Limited
51 Greenmount Drive
Asset Fire And Flood Restore Limited
Unit 3, 38 Greenmount Drive
Restoration Hire Limited
Unit 3, 38 Greenmount Drive
Asset Managers Limited
Unit 3, 38 Greenmount Drive