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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Doormaal, John Van |
Mt Roskill Auckland 1041 New Zealand |
21 Jan 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Doormaal, Elizabeth |
Mt Roskill Auckland 1041 New Zealand |
21 Jan 1992 - |
Ultimate Holding Company
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
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
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