Tommy Taco Limited was started on 11 Sep 2013 and issued a number of 9429030063839. This registered LTD company has been run by 2 directors: Thomas Andrews Karstensen - an active director whose contract started on 11 Sep 2013,
Thomas Alexander Hibbard - an inactive director whose contract started on 11 Sep 2013 and was terminated on 31 Mar 2020.
According to our database (updated on 08 Apr 2024), this company uses 1 address: 35 Falcon Road, Rolleston, Rolleston, 7615 (types include: physical, service).
Up to 11 Dec 2019, Tommy Taco Limited had been using 31 Howard Street, Spreydon, Christchurch as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Karstensen, Thomas Andrews (a director) located at Atawhai, Nelson postcode 7010. Tommy Taco Limited was classified as "Takeaway food retailing" (ANZSIC H451260).
Previous addresses
Address: 31 Howard Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Nov 2019 to 11 Dec 2019
Address: 161 Soleares Avenue, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 06 May 2019 to 15 Nov 2019
Address: 158 Panorama Road, Clifton, Christchurch, 8081 New Zealand
Physical & registered address used from 26 Nov 2018 to 06 May 2019
Address: 67 Worsleys Road, Cracroft, Christchurch, 8022 New Zealand
Registered & physical address used from 11 Sep 2017 to 26 Nov 2018
Address: 5 Denniston Crescent, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 14 Dec 2016 to 11 Sep 2017
Address: 48 Garreg Road, Bryndwr, Christchurch, 8052 New Zealand
Registered & physical address used from 18 Dec 2015 to 14 Dec 2016
Address: 998d Colombo Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 11 Sep 2013 to 18 Dec 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 13 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Karstensen, Thomas Andrews |
Atawhai Nelson 7010 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hibbard, Thomas Alexander |
Spreydon Christchurch 8024 New Zealand |
11 Sep 2013 - 28 Apr 2020 |
Thomas Andrews Karstensen - Director
Appointment date: 11 Sep 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 15 Sep 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Dec 2016
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 01 Sep 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Apr 2019
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 31 Mar 2020
Thomas Alexander Hibbard - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 31 Mar 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 Dec 2016
Frog Racing Developments N.z. Limited
41 Shalamar Drive
James White Trustee Limited
86c Hackthorne Road
Omnimax Software Solutions (asia) Limited
31 Kiteroa Place
Omnimax Holdings Limited
31 Kiteroa Place
Overton Humphrys Limited
72 Hackthorne Road
Igu Transtrade Limited
64 Bengal Drive
Mandarin Gourmet Cuisine Limited
24e Collins Street
Middle Hill Mtb Limited
197 Waimea Terrace
Soufco Limited
53a Holliss Avenue
Twi Global Shipping Limited
Level 1, 100 Moorhouse Avenue
V Food Limited
19 Mokihi Gardens
Wadeley Investment Limited
Shop 12, 256 Barrington Street