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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Samuel James Director |
Christchurch Central Christchurch 8013 |
29 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Morales, Glen Ross Humphries Individual |
Rolleston Rolleston 7615 |
29 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Worthington, Anna Therese Director |
Lyttelton Lyttelton 8082 |
29 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hibbard, Thomas Alexander Director |
Spreydon Christchurch 8024 |
29 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Karstensen, Thomas Andrews Director |
Atawhai Nelson 7010 |
29 Apr 2014 - current |
Frog Racing Developments N.z. Limited 41 Shalamar Drive |
|
James White Trustee Limited 86c Hackthorne Road |
|
Omnimax Software Solutions (asia) Limited 31 Kiteroa Place |
|
Omnimax Holdings Limited 31 Kiteroa Place |
|
Overton Humphrys Limited 72 Hackthorne Road |
|
Igu Transtrade Limited 64 Bengal Drive |
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 |