Kitchen Studio Franchise Services Limited, a registered company, was launched on 17 Jun 2005. 9429034704776 is the New Zealand Business Number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is classified. The company has been managed by 22 directors: Amanda Kylie Jones - an active director whose contract began on 01 Oct 2015,
Avesh Anjay Vather - an active director whose contract began on 15 Aug 2019,
Mary-Anna Agatha Antoinette Boonen - an active director whose contract began on 17 Apr 2020,
Brent Thomas Dickins - an active director whose contract began on 02 Aug 2023,
Clifford Bruce Young - an inactive director whose contract began on 01 Sep 2014 and was terminated on 14 Aug 2024.
Updated on 03 May 2025, our data contains detailed information about 1 address: Po Box 41260, Mt Roskill, Auckland, 1440 (types include: postal, office).
Kitchen Studio Franchise Services Limited had been using 18A Birmingham Drive, Middleton, Christchurch as their physical address up until 24 Sep 2015.
A single entity controls all company shares (exactly 100 shares) - Kitchen Studio Distribution Limited - located at 1440, St Lukes, Auckland.
Other active addresses
Address #4: 61-63 St Lukes Road, St Lukes, Auckland, 1025 New Zealand
Delivery address used from 02 Jul 2024
Previous addresses
Address #1: 18a Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 22 Jul 2015 to 24 Sep 2015
Address #2: 447b Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Jul 2014 to 22 Jul 2015
Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2011 to 17 Jul 2014
Address #4: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 24 Jun 2010 to 17 Jun 2011
Address #5: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 17 Jun 2005 to 24 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Kitchen Studio Distribution Limited Shareholder NZBN: 9429035943655 |
St Lukes Auckland 1025 New Zealand |
17 Jun 2005 - |
Ultimate Holding Company
Amanda Kylie Jones - Director
Appointment date: 01 Oct 2015
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Oct 2015
Avesh Anjay Vather - Director
Appointment date: 15 Aug 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 15 Aug 2019
Mary-anna Agatha Antoinette Boonen - Director
Appointment date: 17 Apr 2020
Address: Cambridge, 3496 New Zealand
Address used since 03 Dec 2020
Address: Te Awamutu, 3873 New Zealand
Address used since 17 Apr 2020
Brent Thomas Dickins - Director
Appointment date: 02 Aug 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 02 Aug 2023
Clifford Bruce Young - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 14 Aug 2024
Address: Hikurangi, Whananaki North, 0181 New Zealand
Address used since 24 Jul 2023
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 01 Sep 2014
Randall Fulton Blackford - Director (Inactive)
Appointment date: 23 Nov 2023
Termination date: 20 May 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Nov 2023
Thomas John Wilson - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 02 Aug 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Mar 2014
Dawn Marie Engelbrecht - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 30 Jun 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 31 Aug 2021
Nicole Peta Davies-colley - Director (Inactive)
Appointment date: 19 Mar 2019
Termination date: 20 May 2021
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 19 Mar 2019
Paul James Collins - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 18 Mar 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Jul 2014
Amanda Kylie Lotoa - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 15 Aug 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Oct 2015
Peter William Jensen - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 11 Jun 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Dec 2016
Dianne Mcateer - Director (Inactive)
Appointment date: 30 Jul 2012
Termination date: 01 Dec 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jul 2012
Mary-anna Agatha Antionette Boonen - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 01 Oct 2015
Address: Mt Maunganui, 3116 New Zealand
Address used since 20 Jan 2012
Ian Kevin Judkins - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 24 Jul 2014
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 27 Jul 2010
Colin Douglas Theyers - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 27 Mar 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Jun 2011
David Leister Hunter - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 27 Mar 2014
Address: Dunedin, 9014 New Zealand
Address used since 27 Jul 2010
Gray Harvey Paterson - Director (Inactive)
Appointment date: 25 Jan 2010
Termination date: 21 Jun 2012
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Dec 2011
Suzanne Cheryl Boyle - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 15 Sep 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Jul 2010
Trevor John Barker - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 26 Jul 2010
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 17 Jun 2010
David Grant Moir - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 23 Jul 2010
Address: Tawa, Wellington,
Address used since 21 Oct 2009
Thomas John Wilson - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 23 Jul 2010
Address: Whitby, Wellington,
Address used since 21 Oct 2009
Ikiwi Limited
Level 1, 61-63 St Lukes Road
Q2 Foods Limited
Level 1, 61-63 St Lukes Road
Franchise Connexions Limited
Level 1, 61-63 St Lukes Road
Fangda Limited
Kiosk040, Westfield Mall
Zone Properties Limited
1st Floor Accounting House
Lovisa New Zealand Pty Limited
Shop 658, Westfield St Lukes
Andersmith Property Limited
Flat 6, 49 Sainsbury Road
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Jfc Trustees Services Limited
20 Fergusson Avenue
Novitas Trustees Limited
61a Morningside Drive
Tyson Investment Trustee Limited
13 Taylors Road