Shortcuts

Kyoto Japanese Cuisine Limited

Type: NZ Limited Company (Ltd)
9429038791611
NZBN
605521
Company Number
Registered
Company Status
Current address
207 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 07 Nov 2019
207 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 14 Nov 2019

Kyoto Japanese Cuisine Limited, a registered company, was started on 14 Oct 1993. 9429038791611 is the NZBN it was issued. This company has been managed by 4 directors: Winnie Yuen Fun Cheung - an active director whose contract started on 05 Nov 1993,
Christina Anne Osborne - an active director whose contract started on 05 Nov 1993,
Jack Lee Porus - an inactive director whose contract started on 14 Oct 1993 and was terminated on 05 Nov 1993,
Robert Narev - an inactive director whose contract started on 14 Oct 1993 and was terminated on 05 Nov 1993.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 207 Hurstmere Road, Takapuna, Auckland, 0622 (category: registered, physical).
Kyoto Japanese Cuisine Limited had been using Westfield Shorecity -Shop F01, Corner Lake Rd & Como St, Takapuna, Auckland as their registered address up until 14 Nov 2019.
Other names for the company, as we identified at BizDb, included: from 29 Nov 1993 to 12 Jun 2000 they were called Christina & Winnie Co. Limited, from 14 Oct 1993 to 29 Nov 1993 they were called Kandrea Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 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 #1: Westfield Shorecity -shop F01, Corner Lake Rd & Como St, Takapuna, Auckland New Zealand

Registered address used from 09 Jan 2009 to 14 Nov 2019

Address #2: Westfield Shorecity -shop F01, Corner Lake Rd & Como St, Takapuna, Auckland New Zealand

Physical address used from 09 Jan 2009 to 07 Nov 2019

Address #3: Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki, Auckland

Physical address used from 20 Jan 1999 to 20 Jan 1999

Address #4: Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki, Auckland

Registered address used from 20 Jan 1999 to 09 Jan 2009

Address #5: Shop F01, Shore City Galleria, Cnr Lake Rd & Anzac Ave, Takapuna 1309

Physical address used from 20 Jan 1999 to 09 Jan 2009

Address #6: Norfolk House, 18 High Street, Auckland

Registered address used from 12 Nov 1993 to 20 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Osborne, Christina Anne Rothesay Bay
Auckland 5
Shares Allocation #2 Number of Shares: 50
Individual Cheung, Winnie Yuen Fun Mairangi Bay
Auckland
Directors

Winnie Yuen Fun Cheung - Director

Appointment date: 05 Nov 1993

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 05 Nov 1993


Christina Anne Osborne - Director

Appointment date: 05 Nov 1993

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 01 Jan 2010


Jack Lee Porus - Director (Inactive)

Appointment date: 14 Oct 1993

Termination date: 05 Nov 1993

Address: Remuera, Auckland 5,

Address used since 14 Oct 1993


Robert Narev - Director (Inactive)

Appointment date: 14 Oct 1993

Termination date: 05 Nov 1993

Address: Okahu Bay, Auckland 5,

Address used since 14 Oct 1993

Nearby companies

Sts 13 Limited
18 High Street

Sjf Limited
Level 1norfolk House

Blong Trustee Services Limited
18 High Street

Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street

Ashcroft Trustee Services Limited
18 High Street

Vulcan Trustee Co (2013) Limited
18 High Street