German Kitchens Tauranga Limited was incorporated on 28 Aug 2014 and issued a number of 9429041385555. The registered LTD company has been supervised by 2 directors: Christine Anne Neale - an active director whose contract started on 20 Mar 2019,
Ronald Frederick John Neale - an inactive director whose contract started on 28 Aug 2014 and was terminated on 20 Mar 2019.
According to our database (last updated on 31 Mar 2024), this company filed 1 address: 1/162, Durham Street, Tauranga, 3110 (category: registered, physical).
Until 27 May 2022, German Kitchens Tauranga Limited had been using 12A, Patmos Pl, Mt Pleasant as their registered address.
BizDb identified previous names for this company: from 27 Aug 2014 to 13 Jul 2020 they were named Palazzo Homes Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 980 shares are held by 3 entities, namely:
Brown, David Kenneth (an individual) located at Westmorland, Christchurch postcode 8025,
Neale, Ronald Frederick John (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Neale, Christine Anne (a director) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Neale, Christine Anne - located at Mount Pleasant, Christchurch.
The next share allocation (10 shares, 1%) belongs to 1 entity, namely:
Neale, Ronald Frederick John, located at Mount Pleasant, Christchurch (an individual). German Kitchens Tauranga Limited was classified as "Investment - financial assets" (business classification K624040).
Previous addresses
Address: 12a, Patmos Pl, Mt Pleasant, 8081 New Zealand
Registered & physical address used from 18 Nov 2021 to 27 May 2022
Address: 359 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 May 2019 to 18 Nov 2021
Address: 15 Drayton Drive, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 28 Mar 2019 to 14 May 2019
Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Oct 2018 to 28 Mar 2019
Address: 23 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 28 Aug 2014 to 09 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Brown, David Kenneth |
Westmorland Christchurch 8025 New Zealand |
13 Jul 2020 - |
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
28 Aug 2014 - |
Director | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jul 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jul 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
28 Aug 2014 - |
Christine Anne Neale - Director
Appointment date: 20 Mar 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Jan 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Mar 2019
Ronald Frederick John Neale - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 20 Mar 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Oct 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 28 Aug 2014
G & L Hooper Trustee Limited
23 Ennerdale Row
Nana's Gift Store Limited
23 Ennerdale Row
Dkb Accounting Limited
23 Ennerdale Row
Groom Mate Global Limited
23 Ennerdale Row
Webchalk Limited
23 Ennerdale Row
Rapid River Limited
23 Ennerdale Row
Barrn Investment Society Limited
12 Quarry Hill Terrace
Kshd Limited
103 Kaiwara Street
Milford Capital Limited
24 Rock Hill Drive
Odyssey Trading Co Limited
12 Worsleys Road
Overton Humphrys Limited
72 Hackthorne Road
Tag Global Trust Limited
8 Blencathra Place