Shortcuts

Creazioni Kitchens Limited

Type: NZ Limited Company (Ltd)
9429036454655
NZBN
1217917
Company Number
Registered
Company Status
Current address
Unit 13, 490 South Titirangi Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 13 Sep 2022

Creazioni Kitchens Limited, a registered company, was started on 25 Jun 2002. 9429036454655 is the NZ business identifier it was issued. The company has been supervised by 5 directors: John Lindsay Slater - an active director whose contract began on 25 Jun 2002,
Margaret Helen Slater - an inactive director whose contract began on 09 Dec 2002 and was terminated on 01 Dec 2012,
David Russell Carter - an inactive director whose contract began on 25 Jun 2002 and was terminated on 18 Apr 2005,
Jillian Robyn Carter - an inactive director whose contract began on 09 Dec 2002 and was terminated on 18 Apr 2005,
Maurizio Cozzolino - an inactive director whose contract began on 25 Jun 2002 and was terminated on 09 Dec 2002.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (type: registered, physical).
Creazioni Kitchens Limited had been using 30 Landing Road, Glen Eden, Auckland as their registered address until 13 Sep 2022.
Previous names for the company, as we identified at BizDb, included: from 25 Jun 2002 to 11 Jul 2002 they were named New Creazioni Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 996 shares (99.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Finally the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Landing Road, Glen Eden, Auckland, 0602 New Zealand

Registered & physical address used from 07 Oct 2021 to 13 Sep 2022

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical & registered address used from 16 Sep 2013 to 07 Oct 2021

Address: 30 Landing Road, Titirangi, Waitakere, 0604 New Zealand

Physical & registered address used from 09 Feb 2011 to 16 Sep 2013

Address: 25 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 30 Sep 2009 to 09 Feb 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 29 Jul 2008 to 30 Sep 2009

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 30 Aug 2006 to 29 Jul 2008

Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered & physical address used from 15 Apr 2003 to 30 Aug 2006

Address: 25 Broadway, Newmarket, Auckland

Physical & registered address used from 25 Jun 2002 to 15 Apr 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 996
Entity (NZ Limited Company) Creazioni Holdings Limited
Shareholder NZBN: 9429036446728
Glen Eden
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Carter, David Russell Pakuranga
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Carter, Jillian Robyn Pakuranga
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Slater, John Lindsay Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Creazioni Holdings Limited
Shareholder NZBN: 9429036446728
Company Number: 1219150
Individual Slater, Margaret Helen Remuera
Auckland

New Zealand
Entity Creazioni Holdings Limited
Shareholder NZBN: 9429036446728
Company Number: 1219150

Ultimate Holding Company

Creazioni Holdings Limited
Name
Ltd
Type
1219150
Ultimate Holding Company Number
NZ
Country of origin
73 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Address
Directors

John Lindsay Slater - Director

Appointment date: 25 Jun 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Sep 2016


Margaret Helen Slater - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 01 Dec 2012

Address: Remuera, Auckland,

Address used since 01 Jan 2006


David Russell Carter - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 18 Apr 2005

Address: Pakuranga, Auckland,

Address used since 25 Jun 2002


Jillian Robyn Carter - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 18 Apr 2005

Address: Pakuranga, Auckland,

Address used since 09 Dec 2002


Maurizio Cozzolino - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 09 Dec 2002

Address: Kohimarama, Auckland,

Address used since 25 Jun 2002

Nearby companies

Commercial Asset Management Limited
657 South Titirangi Road

Mill Eyot Trustees Limited
557 South Titirangi Road

Omelly Nz Limited
646 South Titirangi Road

Vinsen Investments Limited
546 South Titirangi Road

Nz Discount Car Rentals Limited
546 South Titirangi Road

Hoop Holdings Limited
1a Park Road