Trends Kitchens and Joinery Limited (issued an NZ business number of 9429038398100) was started on 15 Feb 1996. 4 addresses are currently in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). 9 Springwater Avenue, Northwood, Christchurch 8051 had been their registered address, up until 27 Apr 2009. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 25 shares (2.5% of shares), namely:
Mckeown, Andrea Preston (an individual) located at Northwood, Christchurch. When considering the second group, a total of 3 shareholders hold 95% of all shares (exactly 950 shares); it includes
Mckeown, James Angus (an individual) - located at Northwood, Christchurch,
Latimer Trustees 2006 Limited (an entity) - located at Moorhouse Ave, Christchurch,
Mckeown, Andrea Preston (an individual) - located at Northwood, Christchurch. Moving on to the next group of shareholders, share allotment (25 shares, 2.5%) belongs to 1 entity, namely:
Mckeown, James Angus, located at Northwood, Christchurch (an individual). Our data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 68 Mandeville Street, Christchurch, 8011 | Registered & physical & service | 27 Apr 2009 |
| 85 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & service | 01 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
James Angus Mckeown
Northwood, Christchurch, 8051
Address used since 04 Aug 2006 |
Director | 15 Feb 1996 - current |
|
Brian Francis Steere
R D 1, Rangiora,
Address used since 08 Aug 2002 |
Director | 08 Aug 2002 - 30 Nov 2006 |
|
Craig Anthony Arthur
Christchurch,
Address used since 15 Feb 1996 |
Director | 15 Feb 1996 - 08 Aug 2002 |
| Previous address | Type | Period |
|---|---|---|
| 9 Springwater Avenue, Northwood, Christchurch 8051 | Registered & physical | 17 Apr 2009 - 27 Apr 2009 |
| C/-neville G Dodd, 181 Blenheim Road, Christchurch | Registered | 20 Mar 2000 - 17 Apr 2009 |
| Level 2, 11 Picton Ave, Christchurch | Physical | 20 Mar 2000 - 17 Apr 2009 |
| 181 Blenheim Road, Christchurch | Physical | 20 Mar 2000 - 20 Mar 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckeown, Andrea Preston Individual |
Northwood Christchurch |
16 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckeown, James Angus Individual |
Northwood Christchurch |
16 Apr 2007 - current |
|
Latimer Trustees 2006 Limited Shareholder NZBN: 9429034403822 Entity (NZ Limited Company) |
Moorhouse Ave Christchurch 8141 |
16 Apr 2007 - current |
|
Mckeown, Andrea Preston Individual |
Northwood Christchurch |
16 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckeown, James Angus Individual |
Northwood Christchurch |
15 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kremlin Holdings Limited Other |
15 Feb 1996 - 29 Apr 2005 | |
|
Null - Kremlin Holdings Limited Other |
15 Feb 1996 - 29 Apr 2005 |
![]() |
Moore Limited 68 Mandeville Street |
![]() |
B Seymour Builders Limited 68 Mandeville Street |
![]() |
Prima Solid Surfaces Limited 68 Mandeville Street |
![]() |
Depend Building And Joinery Solutions Limited 68 Mandeville Street |
![]() |
Trends Distributors Limited 68 Mandeville Street |
![]() |
R.l. Kennett & Co (2012) Limited 68 Mandeville Street |