Shortcuts

Palazzo Kitchens & Appliances Limited

Type: NZ Limited Company (Ltd)
9429037959562
NZBN
884630
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Physical & service & registered address used since 31 Oct 2006

Palazzo Kitchens & Appliances Limited, a registered company, was launched on 13 Nov 1997. 9429037959562 is the number it was issued. The company has been run by 3 directors: Christopher David Sloane - an active director whose contract started on 13 Nov 1997,
Elizabeth Jane Sloane - an active director whose contract started on 13 Nov 1997,
Richard Thomas Salisbury - an inactive director whose contract started on 13 Nov 1997 and was terminated on 13 Nov 1997.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 66 High Street, Leeston (type: physical, service).
Palazzo Kitchens & Appliances Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their physical address up to 31 Oct 2006.
Previous names for this company, as we established at BizDb, included: from 14 Oct 2020 to 16 Apr 2021 they were named Palazzo Kitchens Limited, from 13 Nov 1997 to 14 Oct 2020 they were named C & E Sloane Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: C/-lay Associates Ltd, 110 High Street, Leeston

Physical & registered address used from 21 Oct 2004 to 31 Oct 2006

Address: Vivienne Browning, Chartered Accountant, 123 Jellicoe Street, Te Puke

Registered address used from 12 Apr 2000 to 21 Oct 2004

Address: C/- Allott Reeves & Co, 192 Manchester Street, 1st Floor, Christchurch

Physical address used from 08 Nov 1999 to 21 Oct 2004

Address: Vivienne Browning, Chartered Accountant, 123 Jellicoe Street, Te Puke

Physical address used from 08 Nov 1999 to 08 Nov 1999

Address: Vivienne Browning, Chartered Accountant, 123 Jellicoe Street, Te Puke

Registered address used from 08 Nov 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sloane, Christopher David Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sloane, Elizabeth Jane Northwood
Christchurch
8051
New Zealand
Directors

Christopher David Sloane - Director

Appointment date: 13 Nov 1997

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 16 Nov 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 Oct 2020

Address: Addington, Christchurch, 8024 New Zealand

Address used since 14 Oct 2014


Elizabeth Jane Sloane - Director

Appointment date: 13 Nov 1997

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 16 Nov 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 Oct 2020

Address: Addington, Christchurch, 8024 New Zealand

Address used since 14 Oct 2014


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 13 Nov 1997

Address: Matangi, Hamilton,

Address used since 13 Nov 1997

Nearby companies