Shortcuts

Country Kitchen Limited

Type: NZ Limited Company (Ltd)
9429033905617
NZBN
1858990
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Bombay 2579
New Zealand
Registered address used since 03 Oct 2017
525 Otuiti Road
Rd 1
Pukekawa 2696
New Zealand
Physical & service address used since 03 Oct 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51
Individual Jordan, Michelle Rd 1
Tuakau
2696
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Taylor, Christopher Herbert Rd 1
Tuakau
2696
New Zealand
Directors

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

Nearby companies

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