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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sloane, Christopher David |
Northwood Christchurch 8051 New Zealand |
13 Nov 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sloane, Elizabeth Jane |
Northwood Christchurch 8051 New Zealand |
13 Nov 1997 - |
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
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street