Country Kitchen Limited, a registered company, was registered on 31 Aug 2006. 9429033905617 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Michelle Jordan - an active director whose contract started on 31 Aug 2006,
Christopher Herbert Taylor - an active director whose contract started on 31 Aug 2006.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 83B Ingram Road, Rd 3, Bombay, 2579 (registered address),
525 Otuiti Road, Rd 1, Pukekawa, 2696 (physical address),
525 Otuiti Road, Rd 1, Pukekawa, 2696 (service address).
Country Kitchen Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address up to 07 Nov 2013.
Old names for the company, as we established at BizDb, included: from 31 Aug 2006 to 16 Aug 2011 they were named Taydan Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 07 Nov 2013 to 07 Nov 2013
Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 07 Nov 2013 to 03 Oct 2017
Address #3: C/-campbell Tyson Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 06 Nov 2012 to 07 Nov 2013
Address #4: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Physical & registered address used from 28 Oct 2009 to 06 Nov 2012
Address #5: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Physical & registered address used from 31 Aug 2006 to 28 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Jordan, Michelle |
Rd 1 Tuakau 2696 New Zealand |
31 Aug 2006 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Taylor, Christopher Herbert |
Rd 1 Tuakau 2696 New Zealand |
31 Aug 2006 - |
Michelle Jordan - Director
Appointment date: 31 Aug 2006
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 20 Nov 2015
Christopher Herbert Taylor - Director
Appointment date: 31 Aug 2006
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 20 Nov 2015
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road