Tachelle Consulting Services Limited, a registered company, was launched on 13 Aug 1999. 9429037504595 is the NZBN it was issued. "Catering service" (ANZSIC H451320) is how the company has been classified. The company has been supervised by 5 directors: Robin Herbert Bryant - an active director whose contract started on 13 Aug 1999,
Doreen Rebe Bryant - an active director whose contract started on 27 Jun 2003,
Suresh Din - an inactive director whose contract started on 13 Aug 1999 and was terminated on 30 Apr 2002,
Peter Desmond Swain - an inactive director whose contract started on 13 Aug 1999 and was terminated on 30 Apr 2002,
Larry Naylor - an inactive director whose contract started on 13 Aug 1999 and was terminated on 01 Aug 2001.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 302732, North Harbour, Auckland, 0751 (type: postal, office).
Tachelle Consulting Services Limited had been using 90 Sunset Road, Unsworth Heights, Auckland 0632 as their registered address until 11 Jul 2011.
Old names for this company, as we established at BizDb, included: from 13 Aug 1999 to 27 Jun 2003 they were called New Zealand Sale Of Liquor Trainers Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 90 Sunset Road, Unsworth Heights, Auckland, 0632 New Zealand
Office & delivery address used from 22 Jul 2020
Principal place of activity
90 Sunset Road, Unsworth Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 90 Sunset Road, Unsworth Heights, Auckland 0632 New Zealand
Registered address used from 30 Jun 2006 to 11 Jul 2011
Address #2: 90 Sunset Road, Unsworth Heights, Auckland 1311 New Zealand
Physical address used from 30 Jun 2006 to 11 Jul 2011
Address #3: 90 Sunset Road, Unsworth Heights, Auckland 1311
Registered address used from 13 Jul 2004 to 30 Jun 2006
Address #4: 90 Sunset Road, Unsworth Heights, Northshore City
Physical address used from 13 Jul 2004 to 30 Jun 2006
Address #5: 90 Sunset Road, Albany, Northshore City
Physical address used from 28 Jul 2000 to 13 Jul 2004
Address #6: 90a Sunset Road, Glenfield, Northshore City
Registered address used from 28 Jul 2000 to 13 Jul 2004
Address #7: 90a Sunset Road, Glenfield, Northshore City
Physical address used from 28 Jul 2000 to 28 Jul 2000
Address #8: 90a Sunset Road, Glenfield, Northshore City
Registered address used from 12 Apr 2000 to 28 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 22 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bryant, Doreen Rebe |
Unsworth Heights Auckland 0632 New Zealand |
13 Aug 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bryant, Robin Herbert |
Unsworth Heights Auckland 0632 New Zealand |
13 Aug 1999 - |
Ultimate Holding Company
Robin Herbert Bryant - Director
Appointment date: 13 Aug 1999
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 03 Jul 2015
Doreen Rebe Bryant - Director
Appointment date: 27 Jun 2003
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 03 Jul 2015
Suresh Din - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 30 Apr 2002
Address: Mt Roskill, Auckland,
Address used since 13 Aug 1999
Peter Desmond Swain - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 30 Apr 2002
Address: Northcote, Auckland,
Address used since 13 Aug 1999
Larry Naylor - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 01 Aug 2001
Address: Mission Bay, Auckland,
Address used since 13 Aug 1999
Henderson Publications Limited
90 Sunset Road
A W & B L Mudaliar & Co Limited
88a Sunset Road
Pmp Limited
34 Mandeville Place
Apb Investments Limited
34 Mandeville Place
Wng Limited
34 Mandeville Place
Inspire Search Limited
42a Mandeville Place
Croasdale Catering Limited
63 Apollo Drive
Horizon Business Partners Limited
Building C, 34 Triton Drive
J&w Dreams Limited
Unit C4, 63 Apollo Drive
Koru Kitchen Catering 2016 Limited
1 / 8 Ashfield Road.
Notaristefano Enterprises Limited
639 Glenfield Road
Victoria's Kitchen Limited
19 Link Drive