Marmalade Kitchen Design Limited, a registered company, was launched on 03 May 2006. 9429034145265 is the NZ business number it was issued. The company has been managed by 2 directors: Claire Elizabeth Rollason - an active director whose contract began on 03 May 2006,
Alan Christopher Rollason - an active director whose contract began on 03 May 2006.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 10 Clifton Court, Panmure, Auckland, 1072 (type: registered, service).
Marmalade Kitchen Design Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their physical address up until 19 Oct 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 90 shares (90%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10%).
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical address used from 06 Aug 2014 to 19 Oct 2017
Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered address used from 06 Aug 2014 to 18 Oct 2017
Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 04 Oct 2007 to 06 Aug 2014
Address #4: 88 Pah Road, Cockle Bay, Auckland
Registered & physical address used from 03 May 2006 to 04 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Rollason, Alan Christopher |
Shelly Park Auckland 2014 New Zealand |
03 May 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Rollason, Claire Elizabeth |
Shelly Park Auckland 2014 New Zealand |
03 May 2006 - |
Claire Elizabeth Rollason - Director
Appointment date: 03 May 2006
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Oct 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Jul 2015
Alan Christopher Rollason - Director
Appointment date: 03 May 2006
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Oct 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Jul 2015
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue