Shortcuts

Kitchen Express Associates Limited

Type: NZ Limited Company (Ltd)
9429036928972
NZBN
1133437
Company Number
Registered
Company Status
078856394
GST Number
No Abn Number
Australian Business Number
Current address
7e Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 11 Apr 2012
7e Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Postal & office address used since 08 Jul 2019
7e Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Delivery address used since 10 Jul 2023

Kitchen Express Associates Limited, a registered company, was registered on 26 Apr 2001. 9429036928972 is the New Zealand Business Number it was issued. This company has been managed by 14 directors: Gregory Keith Hills - an active director whose contract began on 30 Jun 2006,
Richard Malcolm Nicholls - an active director whose contract began on 31 Oct 2008,
Mark Beadle - an active director whose contract began on 01 Nov 2009,
Mark John Beadle - an active director whose contract began on 01 Nov 2009,
Lynda Maree Mckenzie - an active director whose contract began on 15 Feb 2016.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 7E Mandeville Street, Riccarton, Christchurch, 8011 (type: delivery, postal).
Kitchen Express Associates Limited had been using P H Hyde, 3 Bevington Street, Christchurch as their registered address up until 11 Apr 2012.
A total of 211000 shares are issued to 8 shareholders (5 groups). The first group consists of 42200 shares (20%) held by 1 entity. Moving on the second group consists of 4 shareholders in control of 42200 shares (20%). Lastly the 3rd share allotment (42200 shares 20%) made up of 1 entity.

Addresses

Principal place of activity

7e Mandeville Street, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: P H Hyde, 3 Bevington Street, Christchurch New Zealand

Registered & physical address used from 22 Oct 2004 to 11 Apr 2012

Address #2: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch

Registered & physical address used from 28 Apr 2003 to 22 Oct 2004

Address #3: C/- Gavin Mould, Chartered Accountant, 2nd Floor, 70 Gloucester Str, Christchurch

Physical & registered address used from 31 Jul 2002 to 28 Apr 2003

Address #4: C/- Gavin Mould, Chartered Accountant, 70 Gloucester Street,, Christchurch

Registered address used from 21 May 2001 to 31 Jul 2002

Address #5: C/- Gavin Mould, Chartered Accountant, 70 Gloucester Street,, Christchurch

Physical address used from 26 Apr 2001 to 26 Apr 2001

Contact info
64 3 3434005
08 Jul 2019 Phone
greg@kitchenexpress.co.nz
08 Jul 2019 nzbn-reserved-invoice-email-address-purpose
kitchenexpress.co.nz
08 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 211000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42200
Entity (NZ Limited Company) Edwardian Kitchen Designs Limited
Shareholder NZBN: 9429032752304
Rangiora
Shares Allocation #2 Number of Shares: 42200
Other (Other) Willow Kitchens Limited Ellesmere
R D 7, Christchurch
7677
New Zealand
Entity (NZ Limited Company) Edwardian Kitchen Designs Limited
Shareholder NZBN: 9429032752304
Rangiora
Entity (NZ Limited Company) R.m. & J.e. Nicholls Limited
Shareholder NZBN: 9429038704703
Rd 2
Christchurch
7672
New Zealand
Entity (NZ Limited Company) Mckenzie Creative Limited
Shareholder NZBN: 9429032212549
Burnside
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 42200
Other (Other) Willow Kitchens Limited Ellesmere
R D 7, Christchurch
7677
New Zealand
Shares Allocation #4 Number of Shares: 42200
Entity (NZ Limited Company) Mckenzie Creative Limited
Shareholder NZBN: 9429032212549
Burnside
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 42200
Entity (NZ Limited Company) R.m. & J.e. Nicholls Limited
Shareholder NZBN: 9429038704703
Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity D & J Waltham (nz) Limited
Shareholder NZBN: 9429035834311
Company Number: 1370979
Entity R.m. & J.e. Nicholls Limited
Shareholder NZBN: 9429038704703
Company Number: 625986
Entity R.m. & J.e. Nicholls Limited
Shareholder NZBN: 9429038704703
Company Number: 625986
Entity Kit 4 U Limited
Shareholder NZBN: 9429034322178
Company Number: 1764218
Entity Scott Partners Limited
Shareholder NZBN: 9429039085160
Company Number: 514693
Entity Kit 4 U Limited
Shareholder NZBN: 9429034322178
Company Number: 1764218
Other Kgb Holdings Limited
Other Kgb Holdings Ltd
Entity R.c.owen Limited
Shareholder NZBN: 9429036643158
Company Number: 1185469
Entity J & C Partners Limited
Shareholder NZBN: 9429035561415
Company Number: 1479056
Entity Carlton Management Group Limited
Shareholder NZBN: 9429035551867
Company Number: 1480809
Entity R.m. & J.e. Nicholls Limited
Shareholder NZBN: 9429038704703
Company Number: 625986
Entity D & J Waltham (nz) Limited
Shareholder NZBN: 9429035834311
Company Number: 1370979
Entity J & C Partners Limited
Shareholder NZBN: 9429035561415
Company Number: 1479056
Entity Scott Partners Limited
Shareholder NZBN: 9429039085160
Company Number: 514693
Entity R.c.owen Limited
Shareholder NZBN: 9429036643158
Company Number: 1185469
Other Null - Kgb Holdings Ltd
Other Null - Kgb Holdings Limited
Entity Carlton Management Group Limited
Shareholder NZBN: 9429035551867
Company Number: 1480809
Entity Scott Partners Limited
Shareholder NZBN: 9429039085160
Company Number: 514693
Directors

Gregory Keith Hills - Director

Appointment date: 30 Jun 2006

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 10 Jul 2018

Address: R D 7, Christchurch, 7677 New Zealand

Address used since 18 Jul 2013


Richard Malcolm Nicholls - Director

Appointment date: 31 Oct 2008

Address: Rd2, Christchurch 7672, 8011 New Zealand

Address used since 29 Jul 2015


Mark Beadle - Director

Appointment date: 01 Nov 2009

Address: Oxford, Oxford, 7430 New Zealand

Address used since 16 Jun 2010


Mark John Beadle - Director

Appointment date: 01 Nov 2009

Address: Oxford, Oxford, 7430 New Zealand

Address used since 16 Jun 2010


Lynda Maree Mckenzie - Director

Appointment date: 15 Feb 2016

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 15 Feb 2016


Garry John Barnes - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 02 Dec 2015

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Jun 2011


Daniel Eric John Waltham - Director (Inactive)

Appointment date: 17 Nov 2003

Termination date: 31 Jan 2011

Address: Christchurch, 8053 New Zealand

Address used since 01 Sep 2005


Geoffrey John Bain - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 01 Nov 2009

Address: Leeston,

Address used since 04 Oct 2007


Jane Mary Gardiner - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 31 Oct 2008

Address: North Beach, Christchurch,

Address used since 01 Mar 2004


Stephen John Williams - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 04 Oct 2007

Address: Christchurch,

Address used since 01 Jun 2006


Richard Malcolm Nicholls - Director (Inactive)

Appointment date: 08 Nov 2002

Termination date: 30 Jun 2006

Address: Tai Tapu, Christchurch,

Address used since 01 Sep 2005


Christopher Ross Owen - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 01 Jun 2006

Address: Christchurch,

Address used since 01 Feb 2002


Humphries Foreman Scott - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 01 Mar 2004

Address: Christchurch,

Address used since 26 Apr 2001


Daryl John Scott - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 09 Aug 2002

Address: Christchurch,

Address used since 26 Apr 2001

Nearby companies

Kitchen Express (nz) Limited
7e Mandeville Street

Rr Developments Limited
23 Mandeville Street

Lings Design Consultants Limited
23 Mandeville Street

Melissa Holdings Limited
23b Mandeville Street

Matenga West Limited
Unit 3, 25 Mandeville Street

Nick's Garage Limited
Unit 4, 33 Mandeville Street