Shortcuts

Tasti Products Limited

Type: NZ Limited Company (Ltd)
9429000002356
NZBN
44114
Company Number
Registered
Company Status
010796008
GST Number
50708742204
Australian Business Number
Current address
25-41 Totara Rd
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & registered & service address used since 11 Mar 2015
Po Box 45013
Te Atatu
Auckland 0651
New Zealand
Postal address used since 24 Apr 2019
25-41 Totara Rd
Te Atatu Peninsula
Auckland 0610
New Zealand
Office & delivery address used since 24 Apr 2019

Tasti Products Limited was started on 23 Dec 1937 and issued a business number of 9429000002356. This registered LTD company has been supervised by 10 directors: Simon John Hall - an active director whose contract started on 31 Aug 1992,
John Mark Ashby - an active director whose contract started on 25 Aug 2009,
Josette Beka Prince - an active director whose contract started on 01 Aug 2017,
Bryce Eric Howard - an inactive director whose contract started on 01 Jun 2003 and was terminated on 17 Dec 2015,
Adrian John Cook - an inactive director whose contract started on 01 Oct 2004 and was terminated on 01 Jun 2015.
As stated in our information (updated on 02 Mar 2024), the company registered 1 address: Po Box 45013, Te Atatu, Auckland, 0651 (types include: postal, office).
Up until 11 Mar 2015, Tasti Products Limited had been using Totara Road, Te Atatu North, Auckland 5 as their physical address.
A total of 3620000 shares are allocated to 4 groups (12 shareholders in total). When considering the first group, 2 shares are held by 3 entities, namely:
Hall, Henry Newcomb (an individual) located at Remuera, Auckland postcode 1050,
Hall, Simon John (an individual) located at Remuera, Auckland postcode 1050,
Hall, Richard James (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 3 shareholders, holds 100% shares (exactly 3619980 shares) and includes
Hall, Simon John - located at Remuera, Auckland,
Hall, Richard James - located at Remuera, Auckland,
Hall, Henry Newcomb - located at Remuera, Auckland.
The next share allotment (6 shares, 0%) belongs to 3 entities, namely:
Hall, Richard James, located at Remuera, Auckland (an individual),
Hall, Simon John, located at Remuera, Auckland (an individual),
Hall, Henry Newcomb, located at Remuera, Auckland (an individual).

Addresses

Principal place of activity

25-41 Totara Rd, Te Atatu Peninsula, Auckland, 0610 New Zealand


Previous addresses

Address #1: Totara Road, Te Atatu North, Auckland 5 New Zealand

Physical address used from 04 Jun 1997 to 11 Mar 2015

Address #2: Totara Rd, Te Atatu North, Box 45-013, Auckland 8 New Zealand

Registered address used from 04 Jun 1997 to 11 Mar 2015

Contact info
64 09 8391060
24 Apr 2019 Phone
tasti@tasti.co.nz
24 Apr 2019 Email
Accounts.Payable@tasti.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.tasti.co.nz
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3620000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Individual Hall, Simon John Remuera
Auckland
1050
New Zealand
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 3619980
Individual Hall, Simon John Remuera
Auckland
1050
New Zealand
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Simon John Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Individual Hall, Simon John Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Richard James Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Individual Hall, Henry Newcomb Remuera
Auckland
1050
New Zealand
Individual Hall, Simon Parnell Auckland
Directors

Simon John Hall - Director

Appointment date: 31 Aug 1992

Address: Parnell, Auckland, 1050 New Zealand

Address used since 12 May 2015


John Mark Ashby - Director

Appointment date: 25 Aug 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Jun 2010


Josette Beka Prince - Director

Appointment date: 01 Aug 2017

Address: Arrowtown, 9371 New Zealand

Address used since 28 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2018


Bryce Eric Howard - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 17 Dec 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 28 Oct 2015


Adrian John Cook - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 01 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2004


Peter William Betton - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 31 May 2008

Address: Riverhead, Rodney,

Address used since 15 Apr 1996


John Hall - Director (Inactive)

Appointment date: 13 Apr 1989

Termination date: 28 Sep 2004

Address: Remuera, Auckland,

Address used since 13 Apr 1989


William Alva Nichols - Director (Inactive)

Appointment date: 13 Apr 1989

Termination date: 31 Oct 2001

Address: 60 Maranui Street, Mt Maunganui,

Address used since 13 Apr 1989


Bruce Mcdonald - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 08 Mar 2001

Address: Parnell,

Address used since 15 Apr 1996


Gordon Neil Cameron - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 09 Apr 1996

Address: Kohimarama, Auckland,

Address used since 01 Mar 1989