Taco Technologies Limited, a registered company, was registered on 29 Apr 1999. 9429037600686 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been managed by 1 director, named James Alexander Milne - an active director whose contract started on 29 Apr 1999.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 31696, Milford 0741, North Shore City, 0741 (category: postal, office).
Taco Technologies Limited had been using 7 Anzac Street, Takapuna, Auckland as their physical address up until 01 Jul 2015.
Previous names used by this company, as we found at BizDb, included: from 29 Apr 1999 to 28 Nov 2018 they were called Copy Monitoring Systems (Nz) Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 2 shares (0.2%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 998 shares (99.8%).
Principal place of activity
Unit 3/8a Audrey Road, Takapuna, North Shore City, 0622 New Zealand
Previous addresses
Address #1: 7 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 19 Aug 2013 to 01 Jul 2015
Address #2: 7 Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 29 Jun 2012 to 01 Jul 2015
Address #3: 4 Saltburn Road, Milford 0620, North Shore City New Zealand
Registered address used from 14 Aug 2009 to 29 Jun 2012
Address #4: 4 Saltburn Road, Milford 0620, North Shore City New Zealand
Physical address used from 14 Aug 2009 to 19 Aug 2013
Address #5: 2 Ewen Alison Avenue, Devonport, Auckland
Registered & physical address used from 12 Aug 2003 to 14 Aug 2009
Address #6: 5 Tainui Road, Devonport, Auckland
Registered address used from 24 Jun 2002 to 12 Aug 2003
Address #7: 54 Beulah Avenue, Rothesay Bay, Auckland
Registered address used from 22 Jun 2001 to 24 Jun 2002
Address #8: 54 Beulah Avenue, Rothesay Bay, Auckland
Registered address used from 12 Apr 2000 to 22 Jun 2001
Address #9: 54 Beulah Avenue, Rothesay Bay, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address #10: 5 Tanui Road, Devonport, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address #11: 5 Tainui Road, Devonport, Auckland
Physical address used from 30 Apr 1999 to 12 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Milne, James Alexander |
Milford Auckland 0620 New Zealand |
29 Apr 1999 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Codymo Trustees Limited Shareholder NZBN: 9429037524432 |
Devonport Auckland 0624 New Zealand |
15 Feb 2010 - |
Individual | Milne, James Alexander |
Milford Auckland 0620 New Zealand |
29 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milne, Susan |
Milford 0620 North Shore City New Zealand |
29 Apr 1999 - 25 May 2012 |
James Alexander Milne - Director
Appointment date: 29 Apr 1999
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 24 Jun 2015
Cats Corporate Trustee Limited
26 Audrey Road
Natural Health Practitioners Of New Zealand Incorporated
25d Kitchener Road
Pomare Investments Limited
3/37 Kitchener Road
Friends Of The North Shore Womens Refuge
22 Audrey Road
Urban Nominees Limited
20 Audrey Road
Foremost Nominees Limited
20 Audrey Road
Intellect It Limited
292 Hurstmere Road
Make It Easy Limited
Flat 4, 72 Kitchener Road
Otwu Limited
19 Minnehaha Avenue
Williams Mallinson Limited
C/- Cairns Clarke, Chartered Accountants
Woodhall Investments Limited
26 Muritai Road
Zeebob Limited
5 Sylvan Park Ave