Shortcuts

Nature Touched Products Limited

Type: NZ Limited Company (Ltd)
9429038326028
NZBN
807151
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016

Nature Touched Products Limited, a registered company, was launched on 03 May 1996. 9429038326028 is the NZBN it was issued. The company has been managed by 4 directors: Darryn Ross Brown - an active director whose contract began on 25 Mar 2010,
Ryoichiro Nakatsukasa - an inactive director whose contract began on 01 Apr 2008 and was terminated on 25 Mar 2010,
Taiji Endo - an inactive director whose contract began on 03 May 1996 and was terminated on 01 Apr 2008 Yong Hee Lee - an inactive director whose contract began on 03 May 1996 and was terminated on 11 Sep 1998.
Last updated on 26 May 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: registered, physical).
Nature Touched Products Limited had been using Level 8, 120 Albert Street, Auckland as their registered address up until 19 Dec 2016.
Former names used by this company, as we established at BizDb, included: from 03 May 1996 to 05 Jul 2002 they were called Taiti International Limited.
One entity controls all company shares (exactly 20000 shares) - O K Gift Shop Limited - located at 1010, 4 Graham Street, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland, 1040 New Zealand

Registered & physical address used from 01 Nov 2010 to 19 Dec 2016

Address: 1st Floor, 184 Papanui Road, Merivale, Christchurch

Registered address used from 30 Apr 1999 to 30 Apr 1999

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 30 Apr 1999 to 01 Nov 2010

Address: The Officers Of Spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 30 Apr 1999 to 30 Apr 1999

Address: 1st Floor / 184 Papanui Road, Merivale, Christchurch

Physical address used from 30 Apr 1999 to 30 Apr 1999

Address: The Officers Of Spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered & physical address used from 06 Jun 1997 to 30 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) O K Gift Shop Limited
Shareholder NZBN: 9429039426611
4 Graham Street
Auckland
1010
New Zealand
Directors

Darryn Ross Brown - Director

Appointment date: 25 Mar 2010

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 09 Nov 2021

Address: Gulf Harbour, Whangaparaoa, Rodney, 0930 New Zealand

Address used since 09 Nov 2015


Ryoichiro Nakatsukasa - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 25 Mar 2010

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Apr 2008


Taiji Endo - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 01 Apr 2008

Address: Christchurch,

Address used since 03 May 1996


Director (Inactive)

Appointment date: 03 May 1996

Termination date: 11 Sep 1998

Address: Penruddock Rise, Westmoreland, Christchurch,

Address used since 03 May 1996