Shortcuts

Kitchen Living Limited

Type: NZ Limited Company (Ltd)
9429038843556
NZBN
589621
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Oct 2017

Kitchen Living Limited, a registered company, was incorporated on 24 Jun 1993. 9429038843556 is the business number it was issued. This company has been managed by 3 directors: Adam Kyle Sharp - an active director whose contract started on 02 Dec 2015,
John Howard Sharp - an inactive director whose contract started on 24 Jun 1993 and was terminated on 01 Aug 2018,
Geoffrey Allan Thurgood - an inactive director whose contract started on 27 Nov 2002 and was terminated on 01 Oct 2005.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, registered).
Kitchen Living Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up until 20 Oct 2017.
Old names used by the company, as we managed to find at BizDb, included: from 24 Jun 1993 to 30 Jun 2015 they were named Ovation Design Limited.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 9999 shares (99.99 per cent).

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Nov 2014 to 20 Oct 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 28 Nov 2011 to 17 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 19 Nov 2009 to 28 Nov 2011

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 19 Nov 2009 to 17 Nov 2014

Address: C/- Ross Melville Pkf, Chartered Accountants, 50 Anzac Avenue, Auckland 1

Registered address used from 18 Nov 1998 to 19 Nov 2009

Address: C/- Ross Melville Pkf, Chartered Accountants, 50 Anzac Avenue, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sharp, Adam Kyle Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 9999
Director Sharp, Adam Kyle Remuera
Auckland
1050
New Zealand
Individual Sharp, John Howard Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thurgood, Geoffrey Allan Greenhithe
Auckland
Individual Jones, Clifford Pryce Remuera
Auckland
Entity John & Jacqui Sharp Trustee Limited
Shareholder NZBN: 9429035550198
Company Number: 1481116
Remuera
Auckland
1050
New Zealand
Individual Aikman, Sally Marion Greenhithe
Auckland
Individual Sharp, John Howard Remuera
Auckland
Individual Sharp, Jacqueline Pryce Remuera
Auckland
Individual Langdon, Peter John Devonport
Auckland
Entity John & Jacqui Sharp Trustee Limited
Shareholder NZBN: 9429035550198
Company Number: 1481116
Remuera
Auckland
1050
New Zealand
Individual Penney, John William Epsom
Auckland
Directors

Adam Kyle Sharp - Director

Appointment date: 02 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2015


John Howard Sharp - Director (Inactive)

Appointment date: 24 Jun 1993

Termination date: 01 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2010


Geoffrey Allan Thurgood - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 01 Oct 2005

Address: Greenhithe, Auckland,

Address used since 27 Nov 2002