Kitchen Studio Franchise Services Limited (issued a business number of 9429034704776) was started on 17 Jun 2005. 5 addresess are currently in use by the company: Po Box 41260, Mt Roskill, Auckland, 1440 (type: postal, office). 18A Birmingham Drive, Middleton, Christchurch had been their physical address, up until 24 Sep 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Kitchen Studio Distribution Limited (an entity) located at St Lukes, Auckland postcode 1025. "Business administrative service" (business classification N729110) is the category the ABS issued to Kitchen Studio Franchise Services Limited. The Businesscheck information was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61-63 St Lukes Road, St Lukes, Auckland, 1025 | Physical & registered & service | 24 Sep 2015 |
| Po Box 41260, Mt Roskill, Auckland, 1440 | Postal | 02 Jul 2024 |
| 61-63 St Lukes Road, Mt Albert, Auckland, 1025 | Office | 02 Jul 2024 |
| 61-63 St Lukes Road, St Lukes, Auckland, 1025 | Delivery | 02 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Amanda Kylie Jones
Sunnyhills, Auckland, 2010
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
|
Avesh Anjay Vather
Stoke, Nelson, 7011
Address used since 15 Aug 2019 |
Director | 15 Aug 2019 - current |
|
Mary-anna Agatha Antoinette Boonen
Cambridge, 3496
Address used since 03 Dec 2020
Te Awamutu, 3873
Address used since 17 Apr 2020 |
Director | 17 Apr 2020 - current |
|
Brent Thomas Dickins
Hokowhitu, Palmerston North, 4410
Address used since 02 Aug 2023 |
Director | 02 Aug 2023 - current |
|
Clifford Bruce Young
Hikurangi, Whananaki North, 0181
Address used since 24 Jul 2023
Rd 1, Hikurangi, 0181
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 14 Aug 2024 |
|
Randall Fulton Blackford
Greenhithe, Auckland, 0632
Address used since 23 Nov 2023 |
Director | 23 Nov 2023 - 20 May 2024 |
|
Thomas John Wilson
Whitby, Porirua, 5024
Address used since 27 Mar 2014 |
Director | 27 Mar 2014 - 02 Aug 2023 |
|
Dawn Marie Engelbrecht
Karaka, Papakura, 2113
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - 30 Jun 2023 |
|
Nicole Peta Davies-colley
Rd 3, Whangarei, 0173
Address used since 19 Mar 2019 |
Director | 19 Mar 2019 - 20 May 2021 |
|
Paul James Collins
Campbells Bay, Auckland, 0630
Address used since 24 Jul 2014 |
Director | 24 Jul 2014 - 18 Mar 2020 |
|
Amanda Kylie Lotoa
Sunnyhills, Auckland, 2010
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 15 Aug 2019 |
|
Peter William Jensen
Ilam, Christchurch, 8041
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 11 Jun 2018 |
|
Dianne Mcateer
Parnell, Auckland, 1052
Address used since 30 Jul 2012 |
Director | 30 Jul 2012 - 01 Dec 2016 |
|
Mary-anna Agatha Antionette Boonen
Mt Maunganui, 3116
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - 01 Oct 2015 |
|
Ian Kevin Judkins
Browns Bay, North Shore City, 0630
Address used since 27 Jul 2010 |
Director | 27 Jul 2010 - 24 Jul 2014 |
|
Colin Douglas Theyers
Orakei, Auckland, 1071
Address used since 23 Jun 2011 |
Director | 17 Jun 2005 - 27 Mar 2014 |
|
David Leister Hunter
Dunedin, 9014
Address used since 27 Jul 2010 |
Director | 27 Jul 2010 - 27 Mar 2014 |
|
Gray Harvey Paterson
Stonefields, Auckland, 1072
Address used since 01 Dec 2011 |
Director | 25 Jan 2010 - 21 Jun 2012 |
|
Suzanne Cheryl Boyle
Ellerslie, Auckland, 1051
Address used since 27 Jul 2010 |
Director | 27 Jul 2010 - 15 Sep 2011 |
|
Trevor John Barker
Rd 10, Palmerston North, 4470
Address used since 17 Jun 2010 |
Director | 21 Oct 2009 - 26 Jul 2010 |
|
David Grant Moir
Tawa, Wellington,
Address used since 21 Oct 2009 |
Director | 21 Oct 2009 - 23 Jul 2010 |
|
Thomas John Wilson
Whitby, Wellington,
Address used since 21 Oct 2009 |
Director | 21 Oct 2009 - 23 Jul 2010 |
| Type | Used since | |
|---|---|---|
| 61-63 St Lukes Road, St Lukes, Auckland, 1025 | Delivery | 02 Jul 2024 |
| Previous address | Type | Period |
|---|---|---|
| 18a Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 22 Jul 2015 - 24 Sep 2015 |
| 447b Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 17 Jul 2014 - 22 Jul 2015 |
| 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 | Physical & registered | 17 Jun 2011 - 17 Jul 2014 |
| Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 24 Jun 2010 - 17 Jun 2011 |
| Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Physical & registered | 17 Jun 2005 - 24 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchen Studio Distribution Limited Shareholder NZBN: 9429035943655 Entity (NZ Limited Company) |
St Lukes Auckland 1025 |
17 Jun 2005 - current |
| Name | Kitchen Studio Distribution Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1324800 |
| Country of origin | NZ |
| Address |
61-63 St Lukes Road St Lukes Auckland 1025 |
![]() |
Ikiwi Limited Level 1, 61-63 St Lukes Road |
![]() |
Q2 Foods Limited Level 1, 61-63 St Lukes Road |
![]() |
Franchise Connexions Limited Level 1, 61-63 St Lukes Road |
![]() |
Fangda Limited Kiosk040, Westfield Mall |
![]() |
Zone Properties Limited 1st Floor Accounting House |
![]() |
Lovisa New Zealand Pty Limited Shop 658, Westfield St Lukes |
|
Beauty Distributors NZ Limited Flat 6, 49 Sainsbury Road |
|
Clinic Papamoa Limited Flat 6, 49 Sainsbury Road |
|
Jfc Trustees Services Limited 20 Fergusson Avenue |
|
Tyson Investment Trustee Limited 13 Taylors Road |
|
Mchardy Business Services Limited 5 Tranmere Road |
|
Lark Consulting Limited 40a Oxton Road |