Kitchen Studio Distribution Limited, a registered company, was launched on 05 Jun 2003. 9429035943655 is the NZ business identifier it was issued. "Electrical equipment, industrial, wholesaling nec" (ANZSIC F349420) is how the company is classified. This company has been managed by 24 directors: Clifford Bruce Young - an active director whose contract started on 01 Sep 2014,
Amanda Kylie Jones - an active director whose contract started on 28 Jul 2015,
Avesh Anjay Vather - an active director whose contract started on 15 Aug 2019,
Mary-Anna Agatha Antoinette Boonen - an active director whose contract started on 17 Apr 2020,
Brent Thomas Dickins - an active director whose contract started on 02 Aug 2023.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 61-63 St Lukes Road, St Lukes, Auckland, 1025 (type: office, delivery).
Kitchen Studio Distribution Limited had been using 18A Birmingham Drive, Middleton, Christchurch as their registered address up until 25 Sep 2015.
Other names for this company, as we established at BizDb, included: from 05 Jun 2003 to 04 Jul 2003 they were named Auckland Kitchen Projects Limited.
A total of 148506 shares are issued to 13 shareholders (13 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 16500 shares (11.11 per cent). Lastly the next share allocation (16500 shares 11.11 per cent) made up of 1 entity.
Previous addresses
Address #1: 18a Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 29 May 2015 to 25 Sep 2015
Address #2: 447b Blenheim Road, Upper Riccarton, Christchurch New Zealand
Registered & physical address used from 24 Dec 2007 to 29 May 2015
Address #3: 16 Sheffield Crescent, Harewood, Christchurch
Physical & registered address used from 06 Apr 2004 to 24 Dec 2007
Address #4: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 05 Jun 2003 to 06 Apr 2004
Basic Financial info
Total number of Shares: 148506
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Alavant Limited Shareholder NZBN: 9429051182649 |
Lincoln Lincoln 7608 New Zealand |
27 Jul 2023 - |
Shares Allocation #2 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Nv Enterprises Limited Shareholder NZBN: 9429031009195 |
Palmerston North Palmerston North 4410 New Zealand |
01 Oct 2019 - |
Shares Allocation #3 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Nelkit Limited Shareholder NZBN: 9429042009214 |
Stoke Nelson 7011 New Zealand |
14 Jan 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lawson Collins Limited Shareholder NZBN: 9429043370122 |
Campbells Bay Auckland 0630 New Zealand |
24 Mar 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | B & J Limited Shareholder NZBN: 9429031146098 |
Newmarket Auckland 1023 New Zealand |
27 Mar 2012 - |
Shares Allocation #6 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | B & J Limited Shareholder NZBN: 9429031146098 |
Newmarket Auckland 1023 New Zealand |
27 Mar 2012 - |
Shares Allocation #7 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Lady Kitchener Limited Shareholder NZBN: 9429046143587 |
Te Awamutu 3800 New Zealand |
21 Aug 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Beachwood Canyon Limited Shareholder NZBN: 9429050114245 |
Palmerston North 4410 New Zealand |
01 Feb 2022 - |
Shares Allocation #9 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Collins Lawson Limited Shareholder NZBN: 9429033124445 |
Campbells Bay North Shore City Null New Zealand |
10 Dec 2010 - |
Shares Allocation #10 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Axis Kitchens Limited Shareholder NZBN: 9429031370707 |
Strandon New Plymouth 4312 New Zealand |
02 Nov 2010 - |
Shares Allocation #11 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Cms Hawkes Bay Limited Shareholder NZBN: 9429036885565 |
Havelock North 4130 New Zealand |
15 Dec 2008 - |
Shares Allocation #12 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | Signature Industries Limited Shareholder NZBN: 9429038467639 |
Dunedin |
27 Sep 2006 - |
Shares Allocation #13 Number of Shares: 16500 | |||
Entity (NZ Limited Company) | K S Kitchens Limited Shareholder NZBN: 9429039311931 |
236 Middleton Road Glenside, Wellington 6037 New Zealand |
27 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rima Downs Enterprises Limited Shareholder NZBN: 9429031403047 Company Number: 3080985 |
08 Nov 2010 - 27 Mar 2014 | |
Entity | Nv Enterprises Limited Shareholder NZBN: 9429031009195 Company Number: 3483191 |
02 Mar 2012 - 01 Oct 2019 | |
Entity | Kitchen Studio Franchise Services Limited Shareholder NZBN: 9429034704776 Company Number: 1647516 |
09 Feb 2022 - 09 Mar 2022 | |
Individual | Manihera, Beverly Ann |
Invercargill |
27 Sep 2006 - 27 Sep 2006 |
Individual | Theyers, Colin Douglas |
Remuera Auckland |
05 Jun 2003 - 05 Oct 2005 |
Entity | Kitchener Limited Shareholder NZBN: 9429035885344 Company Number: 1347619 |
27 Sep 2006 - 01 Feb 2022 | |
Entity | Kitchen Studio South Limited Shareholder NZBN: 9429030096264 Company Number: 4599788 |
12 May 2016 - 20 Aug 2020 | |
Entity | Barnarco Enterprises Limited Shareholder NZBN: 9429038534805 Company Number: 663955 |
27 Sep 2006 - 02 Mar 2012 | |
Entity | Judkins Trading Limited Shareholder NZBN: 9429039116253 Company Number: 504779 |
27 Sep 2006 - 16 Sep 2016 | |
Entity | Msca Limited Shareholder NZBN: 9429042086888 Company Number: 5856269 |
08 Dec 2015 - 24 Mar 2017 | |
Entity | Fabers Furnishings Limited Shareholder NZBN: 9429040727974 Company Number: 49219 |
17 Sep 2010 - 14 May 2014 | |
Entity | Elton Investments Limited Shareholder NZBN: 9429035994213 Company Number: 1301420 |
27 Sep 2006 - 03 Feb 2016 | |
Entity | J L Chen Limited Shareholder NZBN: 9429034572528 Company Number: 1686667 |
27 Sep 2006 - 13 Apr 2015 | |
Entity | Frieda Brown Limited Shareholder NZBN: 9429031364256 Company Number: 3147830 |
14 Oct 2010 - 14 May 2014 | |
Entity | W G & V Goble Christchurch South Limited Shareholder NZBN: 9429033400167 Company Number: 1942082 |
15 Dec 2008 - 17 Sep 2010 | |
Entity | Kevona Investments Limited Shareholder NZBN: 9429036789597 Company Number: 1158754 |
27 Sep 2006 - 24 Oct 2007 | |
Entity | S.c. Boyle Limited Shareholder NZBN: 9429039070029 Company Number: 519526 |
27 Sep 2006 - 20 Jul 2011 | |
Entity | G&k Associates Limited Shareholder NZBN: 9429036287642 Company Number: 1247140 |
27 Sep 2006 - 29 Sep 2006 | |
Individual | Manihera, Hohepa Joseph Charles |
Invercargill |
27 Sep 2006 - 27 Sep 2006 |
Entity | Msca Limited Shareholder NZBN: 9429042086888 Company Number: 5856269 |
08 Dec 2015 - 24 Mar 2017 | |
Entity | Fabers Furnishings Limited Shareholder NZBN: 9429040727974 Company Number: 49219 |
17 Sep 2010 - 14 May 2014 | |
Entity | Kitchen Studio Franchise Services Limited Shareholder NZBN: 9429034704776 Company Number: 1647516 |
09 Feb 2022 - 09 Mar 2022 | |
Entity | Kitchener Limited Shareholder NZBN: 9429035885344 Company Number: 1347619 |
Te Awamutu 3800 New Zealand |
27 Sep 2006 - 01 Feb 2022 |
Entity | Moir Enterprises Limited Shareholder NZBN: 9429038238246 Company Number: 826546 |
27 Sep 2006 - 12 May 2016 | |
Entity | Elton Investments Limited Shareholder NZBN: 9429035994213 Company Number: 1301420 |
27 Sep 2006 - 03 Feb 2016 | |
Entity | Judkins Trading Limited Shareholder NZBN: 9429039116253 Company Number: 504779 |
27 Sep 2006 - 16 Sep 2016 | |
Individual | Choat, Margaret |
Hamilton New Zealand |
27 Sep 2006 - 21 Aug 2017 |
Entity | Kitchen Studio South Limited Shareholder NZBN: 9429030096264 Company Number: 4599788 |
Newmarket Auckland 1023 New Zealand |
12 May 2016 - 20 Aug 2020 |
Entity | J.c. And B.a. Manihera Limited Shareholder NZBN: 9429036009442 Company Number: 1296539 |
29 Sep 2006 - 20 May 2011 | |
Entity | Rima Downs Enterprises Limited Shareholder NZBN: 9429031403047 Company Number: 3080985 |
08 Nov 2010 - 27 Mar 2014 | |
Entity | Barnarco Enterprises Limited Shareholder NZBN: 9429038534805 Company Number: 663955 |
27 Sep 2006 - 02 Mar 2012 | |
Entity | J L Chen Limited Shareholder NZBN: 9429034572528 Company Number: 1686667 |
27 Sep 2006 - 13 Apr 2015 | |
Entity | Frieda Brown Limited Shareholder NZBN: 9429031364256 Company Number: 3147830 |
14 Oct 2010 - 14 May 2014 | |
Entity | W.g. & V. Goble Limited Shareholder NZBN: 9429039969378 Company Number: 234704 |
27 Sep 2006 - 15 Dec 2008 | |
Entity | G&k Associates Limited Shareholder NZBN: 9429036287642 Company Number: 1247140 |
27 Sep 2006 - 29 Sep 2006 | |
Entity | W.g. & V. Goble Limited Shareholder NZBN: 9429039969378 Company Number: 234704 |
27 Sep 2006 - 15 Dec 2008 | |
Individual | Choat, Kevin Alan |
Rd1 Te Awamutu |
27 Sep 2006 - 21 Aug 2017 |
Entity | Collins Lawson Limited Shareholder NZBN: 9429033124445 Company Number: 1986896 |
24 Oct 2007 - 10 Dec 2010 | |
Entity | J.c. And B.a. Manihera Limited Shareholder NZBN: 9429036009442 Company Number: 1296539 |
29 Sep 2006 - 20 May 2011 | |
Entity | Moir Enterprises Limited Shareholder NZBN: 9429038238246 Company Number: 826546 |
27 Sep 2006 - 12 May 2016 | |
Entity | Nv Enterprises Limited Shareholder NZBN: 9429031009195 Company Number: 3483191 |
Palmerston North Palmerston North 4410 New Zealand |
02 Mar 2012 - 01 Oct 2019 |
Entity | Collins Lawson Limited Shareholder NZBN: 9429033124445 Company Number: 1986896 |
24 Oct 2007 - 10 Dec 2010 | |
Entity | S.c. Boyle Limited Shareholder NZBN: 9429039070029 Company Number: 519526 |
27 Sep 2006 - 20 Jul 2011 | |
Entity | W G & V Goble Christchurch South Limited Shareholder NZBN: 9429033400167 Company Number: 1942082 |
15 Dec 2008 - 17 Sep 2010 | |
Entity | Kevona Investments Limited Shareholder NZBN: 9429036789597 Company Number: 1158754 |
27 Sep 2006 - 24 Oct 2007 |
Clifford Bruce Young - Director
Appointment date: 01 Sep 2014
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
Amanda Kylie Jones - Director
Appointment date: 28 Jul 2015
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 28 Jul 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
Randall Fulton Blackford - Director
Appointment date: 23 Nov 2023
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: 28 Jul 2015
Termination date: 15 Aug 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 28 Jul 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: 25 Jul 2011
Termination date: 31 Jul 2015
Address: 6 Tawa Road, Mt Maunganui, 3116 New Zealand
Address used since 25 Jul 2011
Ian Kevin Judkins - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 24 Jul 2014
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Oct 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
Colin Douglas Theyers - Director (Inactive)
Appointment date: 05 Jun 2003
Termination date: 11 Mar 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Jun 2011
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: 31 Jul 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Jul 2010
Trevor Barker - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 26 Jul 2010
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 21 Sep 2009
Thomas John Wilson - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 23 Jul 2010
Address: Whitby, Wellington,
Address used since 18 Jun 2003
David Grant Moir - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 23 Jul 2010
Address: Tawa, Wellington 6006,
Address used since 08 Oct 2007
Ian Kevin Judkins - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 01 Mar 2008
Address: Browns Bay, Auckland,
Address used since 18 Jun 2003
Kevin Alan Choat - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 08 Oct 2007
Address: Rd1, Te Awamutu,
Address used since 18 Jun 2003
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
Loyal Pacific Limited
Level 1, 61-63 St Lukes Road
Zone Properties Limited
1st Floor Accounting House
Fibaro Australasia (nz) Limited
65 Vermont Street
Fredon Air Nz Limited
Level 1, 5 Crummer Road, Grey Lynn
Leco Switchgear Christchurch Limited
3049 Great North Road
Linak New Zealand Limited
Level 2, 161 Manukau Road
Profin Limited
91 Methuen Road
Stewart Agencies Limited
6 Boston Road