Shortcuts

German Kitchens Limited

Type: NZ Limited Company (Ltd)
9429039034472
NZBN
530472
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
172 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 28 Feb 2013
172 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 10 Apr 2013
Po Box 6140
Wellington 6141
New Zealand
Postal address used since 10 Feb 2020

German Kitchens Limited was started on 13 Dec 1991 and issued an NZ business number of 9429039034472. The registered LTD company has been managed by 3 directors: Milvia Eugenia Hannah - an active director whose contract began on 13 Dec 1991,
Damian Bernard Hannah - an active director whose contract began on 04 Feb 2001,
Bernard Hannah - an inactive director whose contract began on 13 Dec 1991 and was terminated on 01 Oct 2003.
As stated in our database (last updated on 18 Apr 2024), the company filed 1 address: Po Box 6140, Wellington, 6141 (type: postal, office).
Up to 10 Apr 2013, German Kitchens Limited had been using 20 Marion Street, Wellington as their physical address.
BizDb found former names used by the company: from 13 Dec 1991 to 02 Jul 2004 they were called International Interiors Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hannah, Damian (an individual) located at Johnsonville, Wellington postcode 6037. German Kitchens Limited is categorised as "Design services nec" (business classification M692435).

Addresses

Other active addresses

Address #4: 172 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 10 Feb 2020

Principal place of activity

172 Taranaki Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 20 Marion Street, Wellington New Zealand

Physical address used from 10 Feb 2010 to 10 Apr 2013

Address #2: 20 Marion Street, Wellington New Zealand

Registered address used from 10 Feb 2010 to 28 Feb 2013

Address #3: Mount Cook Police Barracks, 13 Buckle Street, Wellington, New Zealand

Physical address used from 21 Jan 2004 to 10 Feb 2010

Address #4: Mount Cook Police Barracks, 13 Buckle Street, Wellington, New Zealand

Registered address used from 19 Feb 2002 to 10 Feb 2010

Address #5: 4 Radstock Grove, Churton Park, Wellington

Physical address used from 12 Apr 1999 to 21 Jan 2004

Address #6: 6 Cambrian Street, Churton Park, Wellington

Physical address used from 12 Apr 1999 to 12 Apr 1999

Address #7: 6 Cambrian Street, Churton Park, Wellington

Registered address used from 12 Apr 1999 to 19 Feb 2002

Contact info
64 4 8024806
13 Feb 2019 Phone
info@germankitchens.nz
13 Feb 2019 Email
www.germankitchens.nz
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hannah, Damian Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hannah, Milvia Eugenia Churton Park
Wellington
Individual Hannah, Bernard Churton Park
Wellington
Individual Hannah, Brendon J Paparangi
Wellington
Directors

Milvia Eugenia Hannah - Director

Appointment date: 13 Dec 1991

Address: Turangi, 3381 New Zealand

Address used since 01 Feb 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Dec 1991


Damian Bernard Hannah - Director

Appointment date: 04 Feb 2001

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 03 Feb 2010


Bernard Hannah - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 01 Oct 2003

Address: Churton Park, Wellington,

Address used since 13 Dec 1991

Nearby companies

Nom Nom Nz Limited
Unit 1104, 168 Taranaki Street

Food Innovations Training Trust Board
180-188 Taranaki Street

Chung Hing Motor Services Limited
12 Wigan Street

Chung Hing Panel Limited
12 Wigan Street

Online Brands Limited
152 Taranaki Street

Adult Brands Limited
152 Taranaki Street

Similar companies

Backhouse Design Limited
Level 5, 203-209 Willis Street

Blue Duck Communications Limited
Level 5, 203-209 Willis Street

Gibson Group Touchcity Limited
Level 2, 29 Tory St

Ideative Limited
4a, 22 Garrett Street

Native Limited
C/- Millar & Miller

Output Studio Limited
27 Dixon Street, Level 2