J S Kitchens Limited was incorporated on 01 Mar 2002 and issued an NZBN of 9429036607068. The registered LTD company has been run by 2 directors: James Smaling - an active director whose contract started on 01 Mar 2002,
Monica Smaling - an active director whose contract started on 01 Mar 2002.
According to the BizDb information (last updated on 02 Mar 2024), the company registered 2 addresses: 156 Fairs Road, Milson, Palmerston North, 4414 (office address),
139 Main Street, Pahiatua, Pahiatua, 4910 (physical address),
139 Main Street, Pahiatua, Pahiatua, 4910 (registered address),
139 Main Street, Pahiatua, Pahiatua, 4910 (service address) among others.
Up to 26 Sep 2018, J S Kitchens Limited had been using 156 Fairs Road, Milson, Palmerston North as their registered address.
A total of 4000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Smaling, Monica (an individual) located at Marton, Marton postcode 4710.
The second group consists of 1 shareholder, holds 50% shares (exactly 2000 shares) and includes
Smaling, James - located at Marton, Marton. J S Kitchens Limited was categorised as "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (ANZSIC E324210).
Principal place of activity
156 Fairs Road, Milson, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 156 Fairs Road, Milson, Palmerston North, 4414 New Zealand
Registered address used from 12 Aug 2014 to 26 Sep 2018
Address #2: 139 Main Street, Pahiatua, 4910 New Zealand
Physical address used from 12 Aug 2014 to 26 Sep 2018
Address #3: C/- Tararua Chartered Accountant Ltd, 139 Main Street, Pahiatua, 4910 New Zealand
Physical address used from 17 Aug 2012 to 12 Aug 2014
Address #4: 16 Short Street, Ashhurst New Zealand
Physical address used from 26 Aug 2004 to 17 Aug 2012
Address #5: 16 Short Street, Ashhurst New Zealand
Registered address used from 26 Aug 2004 to 12 Aug 2014
Address #6: 16 Short Street, Ashurst
Physical & registered address used from 01 Mar 2002 to 26 Aug 2004
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Smaling, Monica |
Marton Marton 4710 New Zealand |
01 Mar 2002 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Smaling, James |
Marton Marton 4710 New Zealand |
01 Mar 2002 - |
James Smaling - Director
Appointment date: 01 Mar 2002
Address: Marton, Marton, 4710 New Zealand
Address used since 08 Apr 2019
Address: Ashhurst, 4470 New Zealand
Address used since 04 Aug 2015
Monica Smaling - Director
Appointment date: 01 Mar 2002
Address: Ashhurst, 4470 New Zealand
Address used since 04 Aug 2015
Address: Marton, Marton, 4710 New Zealand
Address used since 08 Apr 2019
Makahikatea Trust Company Limited
139 Main Street
Champion Store Livestock Limited
139 Main Street
Haunui-eke Limited
139 Main Street
In Touch Decorators Limited
139 Main Street
Tuapokai Dairies Limited
139 Main Street
Fairholm Farming Limited
139 Main Street
221 Interiors Limited
221c Victoria Avenue
Absolute Design Group Limited
292 Featherston Street
Ags Kitchens Limited
118 John F Kennedy Drive
Connolly Joinery Limited
30 Hind Place
Sb Joinery Limited
Chartered Accountants
Tweakit Limited
31 Walnut Grove