Shortcuts

Trends Kitchens And Joinery Limited

Type: NZ Limited Company (Ltd)
9429038398100
NZBN
702084
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 27 Apr 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Trends Kitchens and Joinery Limited was started on 15 Feb 1996 and issued an NZBN of 9429038398100. This registered LTD company has been managed by 3 directors: James Angus Mckeown - an active director whose contract began on 15 Feb 1996,
Brian Francis Steere - an inactive director whose contract began on 08 Aug 2002 and was terminated on 30 Nov 2006,
Craig Anthony Arthur - an inactive director whose contract began on 15 Feb 1996 and was terminated on 08 Aug 2002.
According to our information (updated on 01 Apr 2024), the company registered 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Until 27 Apr 2009, Trends Kitchens and Joinery Limited had been using 9 Springwater Avenue, Northwood, Christchurch 8051 as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Mckeown, Andrea Preston (an individual) located at Northwood, Christchurch.
The second group consists of 3 shareholders, holds 95% shares (exactly 950 shares) and includes
Latimer Trustees 2006 Limited - located at Moorhouse Ave, Christchurch,
Mckeown, James Angus - located at Northwood, Christchurch,
Mckeown, Andrea Preston - located at Northwood, Christchurch.
The 3rd share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Mckeown, James Angus, located at Northwood, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 9 Springwater Avenue, Northwood, Christchurch 8051

Registered & physical address used from 17 Apr 2009 to 27 Apr 2009

Address #2: C/-neville G Dodd, 181 Blenheim Road, Christchurch

Registered address used from 20 Mar 2000 to 17 Apr 2009

Address #3: Level 2, 11 Picton Ave, Christchurch

Physical address used from 20 Mar 2000 to 17 Apr 2009

Address #4: 181 Blenheim Road, Christchurch

Physical address used from 20 Mar 2000 to 20 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Mckeown, Andrea Preston Northwood
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 950
Entity (NZ Limited Company) Latimer Trustees 2006 Limited
Shareholder NZBN: 9429034403822
Moorhouse Ave
Christchurch
8141
New Zealand
Individual Mckeown, James Angus Northwood
Christchurch

New Zealand
Individual Mckeown, Andrea Preston Northwood
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mckeown, James Angus Northwood
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kremlin Holdings Limited
Other Null - Kremlin Holdings Limited
Directors

James Angus Mckeown - Director

Appointment date: 15 Feb 1996

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Aug 2006


Brian Francis Steere - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 30 Nov 2006

Address: R D 1, Rangiora,

Address used since 08 Aug 2002


Craig Anthony Arthur - Director (Inactive)

Appointment date: 15 Feb 1996

Termination date: 08 Aug 2002

Address: Christchurch,

Address used since 15 Feb 1996

Nearby companies

Moore Limited
68 Mandeville Street

B Seymour Builders Limited
68 Mandeville Street

Prima Solid Surfaces Limited
68 Mandeville Street

Depend Building And Joinery Solutions Limited
68 Mandeville Street

Trends Distributors Limited
68 Mandeville Street

R.l. Kennett & Co (2012) Limited
68 Mandeville Street