General information

Stat Kitchens Limited

Type: NZ Limited Company (Ltd)
9429041210017
New Zealand Business Number
5169569
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Stat Kitchens Limited (issued a New Zealand Business Number of 9429041210017) was started on 29 Apr 2014. 2 addresses are currently in use by the company: 35 Falcon Road, Rolleston, Rolleston, 7615 (type: registered, physical). 161 Soleares Avenue, Mount Pleasant, Christchurch had been their registered address, up to 11 Dec 2019. 2001 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 500 shares (24.99% of shares), namely:
Ellis, Samuel James (a director) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 0.05% of all shares (1 share); it includes
Morales, Glen Ross Humphries (an individual) - located at Rolleston, Rolleston. The third group of shareholders, share allotment (500 shares, 24.99%) belongs to 1 entity, namely:
Worthington, Anna Therese, located at Lyttelton, Lyttelton (a director). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued to Stat Kitchens Limited. The Businesscheck information was last updated on 18 Mar 2024.

Current address Type Used since
35 Falcon Road, Rolleston, Rolleston, 7615 Registered & physical & service 11 Dec 2019
Directors
Name and Address Role Period
Anna Therese Worthington
Lyttelton, Lyttelton, 8082
Address used since 10 Dec 2015
Director 29 Apr 2014 - current
Samuel James Ellis
Christchurch Central, Christchurch, 8013
Address used since 10 Dec 2015
Director 29 Apr 2014 - current
Thomas Andrews Karstensen
Atawhai, Nelson, 7010
Address used since 11 Sep 2022
Atawhai, Nelson, 7010
Address used since 30 Nov 2020
Mount Pleasant, Christchurch, 8081
Address used since 28 Apr 2019
Redwood, Christchurch, 8051
Address used since 29 Apr 2014
Cracroft, Christchurch, 8022
Address used since 29 Apr 2014
Clifton, Christchurch, 8081
Address used since 18 Nov 2018
Director 29 Apr 2014 - current
Thomas Alexander Hibbard
Spreydon, Christchurch, 8024
Address used since 10 Dec 2015
Director 29 Apr 2014 - current
Addresses
Previous address Type Period
161 Soleares Avenue, Mount Pleasant, Christchurch, 8081 Registered & physical 06 May 2019 - 11 Dec 2019
158 Panorama Road, Clifton, Christchurch, 8081 Registered & physical 26 Nov 2018 - 06 May 2019
67 Worsleys Road, Cracroft, Christchurch, 8022 Physical & registered 13 Dec 2017 - 26 Nov 2018
10a Senior Place, Bromley, Christchurch, 8062 Physical & registered 25 Jun 2014 - 13 Dec 2017
48 Garreg Road, Bryndwr, Christchurch, 8052 Physical & registered 29 Apr 2014 - 25 Jun 2014
Financial Data
Financial info
2001
Total number of Shares
November
Annual return filing month
13 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Ellis, Samuel James
Director
Christchurch Central
Christchurch
8013
29 Apr 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Morales, Glen Ross Humphries
Individual
Rolleston
Rolleston
7615
29 Apr 2014 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Worthington, Anna Therese
Director
Lyttelton
Lyttelton
8082
29 Apr 2014 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Hibbard, Thomas Alexander
Director
Spreydon
Christchurch
8024
29 Apr 2014 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Karstensen, Thomas Andrews
Director
Atawhai
Nelson
7010
29 Apr 2014 - current
Location
Companies nearby
Similar companies
Kina Sunsets Limited
79 Kaiwara Street
Portia Properties Limited
27 Cashmere Road
Fenchurch Holdings Limited
2 Somerton Rise
Corqscrew Limited
33 Eastern Terrace
Agm Investments Limited
5 Ernlea Terrace
Maday Family Limited
39 Marion Street