Taste Technologies Limited was started on 08 Sep 2000 and issued an NZ business number of 9429037143497. The registered LTD company has been supervised by 10 directors: Katherine Marie Turner - an active director whose contract began on 31 Dec 2021,
Even Andre Rekdal - an active director whose contract began on 27 May 2022,
Geoffrey Andrew Furniss - an inactive director whose contract began on 29 Jan 2021 and was terminated on 29 Sep 2022,
Stian Bowes Andersen - an inactive director whose contract began on 29 Jan 2021 and was terminated on 31 Dec 2021,
Kenneth Barry Moynihan - an inactive director whose contract began on 12 Feb 2019 and was terminated on 04 Feb 2021.
As stated in our database (last updated on 24 Apr 2024), the company registered 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: postal, office).
Up to 24 Aug 2016, Taste Technologies Limited had been using 11 Spring Street, Onehunga, Auckland as their registered address.
A total of 954779 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 954779 shares are held by 1 entity, namely:
Compac Holdings Limited (an entity) located at Onehunga, Auckland postcode 1061.
Principal place of activity
4 Henderson Place, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 11 Spring Street, Onehunga, Auckland New Zealand
Registered & physical address used from 08 Sep 2000 to 24 Aug 2016
Basic Financial info
Total number of Shares: 954779
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 954779 | |||
Entity (NZ Limited Company) | Compac Holdings Limited Shareholder NZBN: 9429037324131 |
Onehunga Auckland 1061 New Zealand |
04 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Hamish Alexander Nigel |
Mt. Eden Auckland 1024 New Zealand |
08 Sep 2000 - 04 Mar 2016 |
Entity | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 |
04 Mar 2016 - 04 Mar 2016 | |
Individual | Beach, Nigel Jonathan |
Onehunga Auckland 1061 New Zealand |
04 Mar 2016 - 04 Mar 2016 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
27 Feb 2012 - 04 Mar 2016 | |
Entity | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 |
04 Mar 2016 - 04 Mar 2016 | |
Individual | Kennedy, Kim |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2016 - 04 Mar 2016 |
Individual | Buys, Christina Dorothy |
Mount Roskill Auckland 1041 New Zealand |
27 Feb 2012 - 04 Mar 2016 |
Individual | Leaning, Brian Allan |
49 Apollo Drive Mairangi Bay 0632 New Zealand |
08 Sep 2000 - 04 Mar 2016 |
Individual | Buys, David Bart |
Mt. Roskill Auckland 1041 New Zealand |
08 Sep 2000 - 04 Mar 2016 |
Individual | Reeve, Victoria Anne |
Epsom Auckland 1023 New Zealand |
08 Sep 2000 - 04 Mar 2016 |
Individual | Beach, Taeko |
Onehunga Auckland 1061 New Zealand |
04 Mar 2016 - 04 Mar 2016 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
27 Feb 2012 - 04 Mar 2016 | |
Individual | Reeve, Gavin Brian |
Epsom Auckland 1023 New Zealand |
08 Sep 2000 - 04 Mar 2016 |
Individual | Leaning, Brian Allan |
49 Apollo Drive Mairangi Bay 0632 New Zealand |
08 Sep 2000 - 04 Mar 2016 |
Ultimate Holding Company
Katherine Marie Turner - Director
Appointment date: 31 Dec 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Dec 2021
Even Andre Rekdal - Director
Appointment date: 27 May 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 27 May 2022
Geoffrey Andrew Furniss - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 29 Sep 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Jan 2021
Stian Bowes Andersen - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 31 Dec 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 29 Jan 2021
Kenneth Barry Moynihan - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 04 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Apr 2019
Anthony Charles Self - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 17 Apr 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Jan 2017
Michael Desmond Riley - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 07 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2017
Hamish Nigel Alexander Kennedy - Director (Inactive)
Appointment date: 08 Sep 2000
Termination date: 31 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Feb 2010
Gavin Brian Reeve - Director (Inactive)
Appointment date: 08 Aug 2011
Termination date: 31 Jan 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jun 2013
Keith William Oliver - Director (Inactive)
Appointment date: 08 Aug 2011
Termination date: 31 Dec 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 08 Aug 2011
Taste Technologies Installations Limited
4 Henderson Place
Compac Holdings Limited
4 Henderson Place
Compac Technologies Limited
4 Henderson Place
Compac Sorting Equipment Limited
4 Henderson Place
Design Tube Limited
6j Henderson Place
Snell Packaging & Safety Limited
8 Goodman Place