Jag Kitchens Limited was registered on 29 Jul 2004 and issued a number of 9429035253884. The registered LTD company has been managed by 5 directors: Nicholas Jamie Mclagan - an active director whose contract started on 03 Aug 2020,
Neal Mark Parker - an active director whose contract started on 22 Jun 2021,
Deidre Leith Hills - an inactive director whose contract started on 24 Aug 2020 and was terminated on 22 Jun 2021,
Malcolm Mclagan - an inactive director whose contract started on 18 Oct 2004 and was terminated on 03 Aug 2020,
Malcolm Mclagon - an inactive director whose contract started on 29 Jul 2004 and was terminated on 29 Jul 2004.
As stated in BizDb's database (last updated on 08 Apr 2024), the company uses 1 address: Unit R, 301 Botany Road, Botany Downs, Auckland, 2013 (types include: postal, registered).
Up to 09 Mar 2021, Jag Kitchens Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb identified old names used by the company: from 29 Jul 2004 to 30 Nov 2004 they were named Kitchen Retailers Limited.
A total of 120 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 40 shares are held by 2 entities, namely:
Parker Investment Trustee Company Limited (an entity) located at Auckland postcode 0932,
Parker, Neal Mark (a director) located at Red Beach, Red Beach postcode 0932.
Another group consists of 3 shareholders, holds 66.67% shares (exactly 80 shares) and includes
Jmn Trustees Limited - located at Golflands, Auckland,
Mclagan, Jennifer Rae - located at Cockle Bay, Auckland,
Mclagan, Nicholas Jamie - located at Cockle Bay, Auckland.
Principal place of activity
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 02 Mar 2020 to 09 Mar 2021
Address #2: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Sep 2019 to 02 Mar 2020
Address #3: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 04 Sep 2019
Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Aug 2017 to 30 May 2018
Address #5: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Feb 2016 to 01 Aug 2017
Address #6: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Jun 2009 to 05 Feb 2016
Address #7: 119 Harris Road, East Tamaki, Auckland
Physical & registered address used from 01 May 2006 to 11 Jun 2009
Address #8: Unit C Upper Floor, 335 Ti Rakau Drive, East Tamaki, Auckland
Physical & registered address used from 29 Jul 2004 to 01 May 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Parker Investment Trustee Company Limited Shareholder NZBN: 9429050566884 |
Auckland 0932 New Zealand |
05 Aug 2022 - |
Director | Parker, Neal Mark |
Red Beach Red Beach 0932 New Zealand |
24 Jun 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Jmn Trustees Limited Shareholder NZBN: 9429048519137 |
Golflands Auckland 2013 New Zealand |
05 Aug 2022 - |
Individual | Mclagan, Jennifer Rae |
Cockle Bay Auckland 2014 New Zealand |
05 Aug 2022 - |
Individual | Mclagan, Nicholas Jamie |
Cockle Bay Auckland 2014 New Zealand |
17 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hills, Deidre Leith |
Red Beach 0932 New Zealand |
17 Aug 2020 - 24 Jun 2021 |
Individual | Mclagan, Malcolm |
Howick Auckland 2014 New Zealand |
29 Jul 2004 - 17 Aug 2020 |
Nicholas Jamie Mclagan - Director
Appointment date: 03 Aug 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Aug 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Aug 2020
Neal Mark Parker - Director
Appointment date: 22 Jun 2021
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 22 Jun 2021
Deidre Leith Hills - Director (Inactive)
Appointment date: 24 Aug 2020
Termination date: 22 Jun 2021
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 24 Aug 2020
Malcolm Mclagan - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 03 Aug 2020
Address: Howick, Manukau, 2014 New Zealand
Address used since 01 Oct 2009
Malcolm Mclagon - Director (Inactive)
Appointment date: 29 Jul 2004
Termination date: 29 Jul 2004
Address: Howick, Auckland,
Address used since 29 Jul 2004
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive