Earths Kitchen Limited (issued a business number of 9429041510537) was started on 15 Dec 2014. 5 addresess are in use by the company: 104 Moir Street, Mangawhai, Mangawhai, 0505 (type: registered, service). 2/1C Molesworth Drive, Mangawhai, Mangawhai had been their physical address, until 21 Feb 2020. Earths Kitchen Limited used other aliases, namely: Jules Kitchen- Pure New Zealand Skinfood Limited from 24 Nov 2014 to 11 Mar 2016. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Csa Holdings Limited (an other) located at Unit 605-08, 6/F, Wing On Centre, Hong Kong. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
169 230 344 - Udku Projects Pty Limited (an other) - located at Sydney, New South Wales. The 3rd group of shareholders, share allocation (55 shares, 55%) belongs to 1 entity, namely:
Bright, Juliet Elizabeth, located at Mangawhai, Mangawhai (an individual). "Cosmetic mfg" (ANZSIC C185210) is the category the ABS issued to Earths Kitchen Limited. The Businesscheck database was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2/1c Molesworth Drive, Mangawhai, Mangawhai, 0505 | Office | 11 Feb 2020 |
| 1238 Cove Road, Waipu, 0582 | Registered & physical & service | 21 Feb 2020 |
| 104 Moir Street, Mangawhai, Mangawhai, 0505 | Registered & service | 29 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Juliet Elizabeth Bright
Mangawhai, Mangawhai, 0505
Address used since 21 Feb 2024
Langs Beach Rd2, Waipu, Northland, 0582
Address used since 23 Jan 2017
Waipu, 0582
Address used since 12 Mar 2018 |
Director | 23 Jan 2017 - current |
|
Kristy Ann Campbell
Alexandria, New South Wales, 2015
Address used since 15 Dec 2014
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 15 Dec 2014 - 07 May 2019 |
|
Richard Leslie Davison
Winfield Bldg, 1 Ventris Road, Happy Valley,
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - 02 Mar 2017 |
| Paul S. | Director | 15 Dec 2014 - 19 Jan 2017 |
| 2/1c Molesworth Drive , Mangawhai , Mangawhai , 0505 |
| Previous address | Type | Period |
|---|---|---|
| 2/1c Molesworth Drive, Mangawhai, Mangawhai, 0505 | Physical & registered | 10 Jul 2019 - 21 Feb 2020 |
| Shop 9, 6 Molesworth Drive, Mangawhai, Mangawhai, 0540 | Physical & registered | 07 Dec 2017 - 10 Jul 2019 |
| 1238 Cove Road, Langs Rd 2, Waipu, 0582 | Physical & registered | 03 Aug 2017 - 07 Dec 2017 |
| Suite 4 Building F Apollo Technical Park, 3 Orbit Drive Mairangi Bay, Auckland, 0632 | Physical & registered | 15 Dec 2014 - 03 Aug 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Csa Holdings Limited Other (Other) |
Unit 605-08, 6/f, Wing On Centre Hong Kong |
15 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
169 230 344 - Udku Projects Pty Limited Other (Other) |
Sydney New South Wales 2000 |
23 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bright, Juliet Elizabeth Individual |
Mangawhai Mangawhai 0505 |
19 Sep 2016 - current |
| Name | Cobra Group Holdings Bv |
| Type | Company |
| Country of origin | NL |
![]() |
Cfs Contractors Limited 2 Findlay Street |
![]() |
Grayson Holdings Limited 2 Findlay Street |
![]() |
Peak Strategies Limited 12 Albert Street |
![]() |
Mico Holdings Limited 12 Albert Street |
![]() |
Clubb Marine Engineering Services Limited 1 Awatea Street |
![]() |
Matingarahi Station Limited 1 Awatea Street |
|
NZ Farmstead Limited 240 Metcalfe Road |
|
Thenow Limited 51 Morrison Drive |
|
Geneva Trading Limited 47 Red Beach Road |
|
Soultimeskincare Limited 35 Scott Road |
|
Skin Deep Beauty Products Limited 5 Herman Street |
|
Natural Farm Group Limited 14d Vega Place |