Kitchen Top Co Limited was launched on 14 Jan 1994 and issued an NZBN of 9429038740237. This registered LTD company has been run by 7 directors: Han Jie Chua - an active director whose contract started on 17 Jan 2024,
Ching Yau Chua - an inactive director whose contract started on 14 Jan 1994 and was terminated on 17 Jan 2024,
Deming Zhang - an inactive director whose contract started on 01 Apr 2014 and was terminated on 01 Nov 2017,
Tian Hua Jiang - an inactive director whose contract started on 26 Mar 2002 and was terminated on 01 Apr 2014,
Kam Beng Fong - an inactive director whose contract started on 01 Jul 2000 and was terminated on 26 Mar 2002.
As stated in BizDb's information (updated on 14 Mar 2024), this company uses 1 address: 52C Ellice Road, Glenfield, Auckland, 0629 (category: physical, registered).
Up to 12 Sep 2011, Kitchen Top Co Limited had been using 3/54 Ellice Road, Glenfield, Auckland as their registered address.
A total of 8888 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 5777 shares are held by 1 entity, namely:
Chua, Han Jie (an individual) located at Bayview, Auckland postcode 0629.
The second group consists of 1 shareholder, holds 35% shares (exactly 3111 shares) and includes
Chua, Ching Yau - located at Pinehill, Auckland.
Previous addresses
Address: 3/54 Ellice Road, Glenfield, Auckland New Zealand
Registered & physical address used from 06 Oct 2005 to 12 Sep 2011
Address: Pakpal House Level 1, 5 Whitaker Place, Auckland
Registered address used from 10 Jul 2000 to 06 Oct 2005
Address: Pakpal House Level 1, 5 Whitaker Place, Auckland
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address: 5a Kaimahi Rd, Glenfield, Auckland
Physical address used from 10 Jul 2000 to 06 Oct 2005
Address: 178 Parnell Road, Parnell, Auckland
Registered & physical address used from 05 Jul 1998 to 10 Jul 2000
Basic Financial info
Total number of Shares: 8888
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5777 | |||
Individual | Chua, Han Jie |
Bayview Auckland 0629 New Zealand |
04 Apr 2014 - |
Shares Allocation #2 Number of Shares: 3111 | |||
Individual | Chua, Ching Yau |
Pinehill Auckland 0632 New Zealand |
14 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jiang, Tianhua |
Takapuna Auckland New Zealand |
14 Jan 1994 - 04 Apr 2014 |
Individual | Kew, Yee Fah |
Birkenhead Auckland New Zealand |
14 Jan 1994 - 04 Apr 2014 |
Individual | Zhang, Deming |
Murrays Bay Auckland 0630 New Zealand |
14 Jan 1994 - 10 Nov 2017 |
Han Jie Chua - Director
Appointment date: 17 Jan 2024
Address: Bayview, Auckland, 0629 New Zealand
Address used since 17 Jan 2024
Ching Yau Chua - Director (Inactive)
Appointment date: 14 Jan 1994
Termination date: 17 Jan 2024
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Sep 2014
Deming Zhang - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Nov 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2014
Tian Hua Jiang - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 01 Apr 2014
Address: Takapuna, Auckland,
Address used since 05 Aug 2008
Kam Beng Fong - Director (Inactive)
Appointment date: 01 Jul 2000
Termination date: 26 Mar 2002
Address: Browns Bay, Auckland,
Address used since 01 Jul 2000
Kim Fah Chan - Director (Inactive)
Appointment date: 21 Aug 1996
Termination date: 01 Jul 2000
Address: Browns Bay,
Address used since 21 Aug 1996
Andrew Stephen Sammy - Director (Inactive)
Appointment date: 21 Aug 1996
Termination date: 01 Jul 2000
Address: Albany,
Address used since 21 Aug 1996
Fenn Kayaks Limited
Unit 3
H F Power Limited
Unit 3
Bayhold Properties Limited
1/58 Ellice Road
Maverick Engineering Limited
Unit 10, 48 Ellice Road
Mythica Brewing Limited
Unit 4, 48 Ellice Road
Prospect House Inspections Limited
7b Leiden Place