Shortcuts

Jag Kitchens Limited

Type: NZ Limited Company (Ltd)
9429035253884
NZBN
1540536
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit R, 301 Botany Road
Botany Downs
Auckland 2013
New Zealand
Physical & registered & service address used since 09 Mar 2021
Unit R, 301 Botany Road
Botany Downs
Auckland 2013
New Zealand
Postal address used since 24 Aug 2021

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.

Addresses

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

Contact info
64 9 2713131
27 Aug 2019 Phone
lesley@jagkitchens.co.nz
Email
nick@jagkitchens.co.nz
24 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Parker Investment Trustee Company Limited
Shareholder NZBN: 9429050566884
Auckland
0932
New Zealand
Director Parker, Neal Mark Red Beach
Red Beach
0932
New Zealand
Shares Allocation #2 Number of Shares: 80
Entity (NZ Limited Company) Jmn Trustees Limited
Shareholder NZBN: 9429048519137
Golflands
Auckland
2013
New Zealand
Individual Mclagan, Jennifer Rae Cockle Bay
Auckland
2014
New Zealand
Individual Mclagan, Nicholas Jamie Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hills, Deidre Leith Red Beach
0932
New Zealand
Individual Mclagan, Malcolm Howick
Auckland
2014
New Zealand
Directors

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

Nearby companies

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