Shortcuts

Sharrp Kitchens Limited

Type: NZ Limited Company (Ltd)
9429037653514
NZBN
947387
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C251150
Industry classification code
Kitchen Furniture Mfg - Wooden
Industry classification description
Current address
104 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Physical & registered & service address used since 21 May 2019
Po Box 959
Taupo
Taupo 3351
New Zealand
Postal address used since 09 Jul 2019
104 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Office & delivery address used since 09 Jul 2019

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%).

Addresses

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

Contact info
64 07 7773079
09 Jul 2019 Phone
info@theaccountingstore.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sharp, Graeme Douglas Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sharp, Antonia Joanne Taupo
3330
New Zealand
Directors

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

Nearby companies

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

Similar companies

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