Shortcuts

Innovative Kitchens Limited

Type: NZ Limited Company (Ltd)
9429039021915
NZBN
534301
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C251150
Industry classification code
Kitchen Furniture Mfg - Wooden
Industry classification description
Current address
187a Pakuranga Road
Pakuranga
Manukau 2010
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Jan 2009
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Nov 2012
8 Carr Road
Three Kings
Auckland 1042
New Zealand
Postal & office & delivery address used since 09 Mar 2020

Innovative Kitchens Limited, a registered company, was started on 21 Jan 1992. 9429039021915 is the NZ business number it was issued. "Kitchen furniture mfg - wooden" (ANZSIC C251150) is how the company has been categorised. This company has been managed by 3 directors: John Van Doormaal - an active director whose contract began on 19 Apr 1992,
Elizabeth Van Doormaal - an inactive director whose contract began on 13 Oct 1993 and was terminated on 01 Mar 2022,
Christine Merwood - an inactive director whose contract began on 19 Apr 1992 and was terminated on 13 Oct 1993.
Updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Innovative Kitchens Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their registered address up until 28 Nov 2012.
Previous aliases for this company, as we identified at BizDb, included: from 12 Jun 1995 to 10 Dec 2002 they were called Innovative Kitchen Consultants Limited, from 15 Apr 1992 to 12 Jun 1995 they were called Surprise Promotions Limited and from 21 Jan 1992 to 15 Apr 1992 they were called Witla Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 24 Mar 2023

Address #5: 8 Carr Road, Mt Roskill, Auckland, 1042 New Zealand

Service address used from 24 Mar 2023

Principal place of activity

8 Carr Road, Three Kings, Auckland, 1042 New Zealand


Previous addresses

Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand

Registered & physical address used from 21 Jan 2009 to 28 Nov 2012

Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140

Physical & registered address used from 16 Mar 2007 to 21 Jan 2009

Address #3: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 02 Mar 2004 to 16 Mar 2007

Address #4: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 12 Mar 2002 to 02 Mar 2004

Address #5: Suite 3, 532 Parnell Road, Newmarket, Auckland

Physical address used from 07 Dec 1999 to 12 Mar 2002

Address #6: 3rd Floor, 76 Symonds Street, Auckland

Registered address used from 07 Dec 1999 to 12 Mar 2002

Address #7: 3rd Floor, 76 Symonds Street, Auckland

Physical address used from 07 Dec 1999 to 07 Dec 1999

Address #8: 18 High Street, Auckland

Registered address used from 24 Apr 1992 to 07 Dec 1999

Contact info
64 9 6253500
Phone
64 9 6253503
08 Mar 2022 Phone
noeleen@kitchenexpo.co.nz
Email
info@innovativekitchens.net
08 Mar 2022 Email
www.innovativekitchens.net
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Doormaal, John Van Mt Roskill
Auckland 1041

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Van Doormaal, Elizabeth Mt Roskill
Auckland 1041

New Zealand

Ultimate Holding Company

28 Feb 2022
Effective Date
Directors

John Van Doormaal - Director

Appointment date: 19 Apr 1992

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 03 Jun 2010


Elizabeth Van Doormaal - Director (Inactive)

Appointment date: 13 Oct 1993

Termination date: 01 Mar 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 03 Jun 2010


Christine Merwood - Director (Inactive)

Appointment date: 19 Apr 1992

Termination date: 13 Oct 1993

Address: Penrose, Auckland,

Address used since 19 Apr 1992

Nearby companies

Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road

Bedpost New Zealand Limited
Unit 11, 135 Cryers Road

Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road

Buxton Builders Limited
Unit 11, 135 Cryers Road

Entire Consultants Limited
Unit 11, 135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road

Similar companies

Alpine International Group Limited
Unit 4, 18 Stonedon Drive

Armari Interiors Limited
Suite 3, 20 Stonedon Drive

Innovative Kitchens (2010) Limited
Unit 11, 135 Cryers Road

Inside Vision Limited
Unit R, 301 Botany Road, Botany

Kitchens To Go Limited
Unit 11, 135 Cryers Road

Popular Cabinets Limited
67c Allens Road