Sharrp Kitchens Limited, a registered company, was launched on 25 Feb 1999. 9429037653514 is the business number it was issued. "Kitchen furniture mfg - wooden" (business classification C251150) is how the company is classified. This company has been run by 3 directors: Graeme Douglas Sharp - an active director whose contract began on 25 Feb 1999,
Antonia Joanne Sharp - an active director whose contract began on 10 Dec 1999,
Terence Isaac Grammer - an inactive director whose contract began on 25 Feb 1999 and was terminated on 10 Dec 1999.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Po Box 959, Taupo, Taupo, 3351 (types include: postal, office).
Sharrp Kitchens Limited had been using 28 Matai Street, Taupo as their physical address up to 21 May 2019.
Former names for the company, as we established at BizDb, included: from 25 Feb 1999 to 28 May 2001 they were named Tgs Renovators Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
104 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 28 Matai Street, Taupo, 3330 New Zealand
Physical & registered address used from 02 Apr 2019 to 21 May 2019
Address #2: 77 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 07 Dec 2016 to 02 Apr 2019
Address #3: 14 Ruapehu Street, Taupo, 3330 New Zealand
Registered & physical address used from 20 Nov 2003 to 07 Dec 2016
Address #4: 100 Horomatangi St, Taupo
Registered & physical address used from 22 Apr 2003 to 20 Nov 2003
Address #5: 107 Heu Heu St, Taupo
Physical & registered address used from 05 Jul 2002 to 22 Apr 2003
Address #6: 14 Ruapehu St, Taupo
Physical address used from 03 Oct 2001 to 05 Jul 2002
Address #7: Jock Stuart Ltd, P O Box 440, Taupo
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address #8: Jock Stuart Ltd, P O Box 440, Taupo
Registered address used from 03 Oct 2001 to 05 Jul 2002
Address #9: 4a Elizabeth Street, Taupo
Registered address used from 20 Jul 2001 to 03 Oct 2001
Address #10: 4a Elizabeth Street, Taupo
Physical address used from 02 Jul 2001 to 03 Oct 2001
Address #11: 237 Mapara Road, Taupo
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #12: 237 Mapara Road, Taupo
Registered address used from 02 Jul 2001 to 20 Jul 2001
Address #13: Pat Hill, 238 Mapara Road, Taupo
Registered & physical address used from 01 Aug 2000 to 02 Jul 2001
Address #14: Pat Hill, 238 Mapara Road, Taupo
Registered address used from 12 Apr 2000 to 01 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sharp, Graeme Douglas |
Taupo 3330 New Zealand |
25 Feb 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sharp, Antonia Joanne |
Taupo 3330 New Zealand |
25 Feb 1999 - |
Graeme Douglas Sharp - Director
Appointment date: 25 Feb 1999
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Jul 2015
Antonia Joanne Sharp - Director
Appointment date: 10 Dec 1999
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Jul 2015
Terence Isaac Grammer - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 10 Dec 1999
Address: Taupo,
Address used since 25 Feb 1999
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street
A1 Benchworx 2014 Limited
11 Lee Street
Acorn Creations Limited
55 Ninth Avenue
Harker Laminates Limited
Level 1, 851 Victoria Street
Joblin Holdings Limited
Achilles Street
Talmage Kitchen Solutions Limited
70 Albert Park Drive
Tkb New Zealand 2011 Limited
123 Jellicoe Street