Shortcuts

Kitchen Studio Franchise Services Limited

Type: NZ Limited Company (Ltd)
9429034704776
NZBN
1647516
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
61-63 St Lukes Road
St Lukes
Auckland 1025
New Zealand
Physical & registered & service address used since 24 Sep 2015
Po Box 41260
Mt Roskill
Auckland 1440
New Zealand
Postal address used since 02 Jul 2024
61-63 St Lukes Road
Mt Albert
Auckland 1025
New Zealand
Office address used since 02 Jul 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kitchen Studio Distribution Limited
Shareholder NZBN: 9429035943655
St Lukes
Auckland
1025
New Zealand

Ultimate Holding Company

Kitchen Studio Distribution Limited
Name
Ltd
Type
1324800
Ultimate Holding Company Number
NZ
Country of origin
61-63 St Lukes Road
St Lukes
Auckland 1025
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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