Tasti Products Limited was started on 23 Dec 1937 and issued a business number of 9429000002356. This registered LTD company has been supervised by 11 directors: Simon John Hall - an active director whose contract started on 31 Aug 1992,
Josette Beka Prince - an active director whose contract started on 01 Aug 2017,
Hugh James Mark Callaghan - an active director whose contract started on 27 Mar 2025,
John Mark Ashby - an inactive director whose contract started on 25 Aug 2009 and was terminated on 28 Feb 2025,
Bryce Eric Howard - an inactive director whose contract started on 01 Jun 2003 and was terminated on 17 Dec 2015.
As stated in our information (updated on 18 May 2025), the company registered 1 address: Po Box 45013, Te Atatu, Auckland, 0651 (types include: postal, office).
Up until 11 Mar 2015, Tasti Products Limited had been using Totara Road, Te Atatu North, Auckland 5 as their physical address.
A total of 7912196 shares are allocated to 4 groups (12 shareholders in total). When considering the first group, 7912176 shares are held by 3 entities, namely:
Hall, Richard James (an individual) located at Remuera, Auckland postcode 1050,
Hall, Henry Newcomb (an individual) located at Remuera, Auckland postcode 1050,
Hall, Simon John (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 3 shareholders, holds 0% shares (exactly 2 shares) and includes
Hall, Henry Newcomb - located at Remuera, Auckland,
Hall, Simon John - located at Remuera, Auckland,
Hall, Richard James - located at Remuera, Auckland.
The next share allotment (6 shares, 0%) belongs to 3 entities, namely:
Hall, Richard James, located at Remuera, Auckland (an individual),
Hall, Simon John, located at Remuera, Auckland (an individual),
Hall, Henry Newcomb, located at Remuera, Auckland (an individual).
Principal place of activity
25-41 Totara Rd, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: Totara Road, Te Atatu North, Auckland 5 New Zealand
Physical address used from 04 Jun 1997 to 11 Mar 2015
Address #2: Totara Rd, Te Atatu North, Box 45-013, Auckland 8 New Zealand
Registered address used from 04 Jun 1997 to 11 Mar 2015
Basic Financial info
Total number of Shares: 7912196
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7912176 | |||
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
19 May 2004 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
19 May 2004 - |
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
19 May 2004 - |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Shares Allocation #4 Number of Shares: 12 | |||
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
12 Aug 2021 - |
| Individual | Hall, Simon John |
Remuera Auckland 1050 New Zealand |
19 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Richard James |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Henry Newcomb |
Remuera Auckland 1050 New Zealand |
04 Sep 2007 - 12 Aug 2021 |
| Individual | Hall, Simon |
Parnell Auckland |
19 May 2004 - 19 May 2004 |
Simon John Hall - Director
Appointment date: 31 Aug 1992
Address: Parnell, Auckland, 1050 New Zealand
Address used since 12 May 2015
Josette Beka Prince - Director
Appointment date: 01 Aug 2017
Address: Arrowtown, 9371 New Zealand
Address used since 28 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2018
Hugh James Mark Callaghan - Director
Appointment date: 27 Mar 2025
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Mar 2025
John Mark Ashby - Director (Inactive)
Appointment date: 25 Aug 2009
Termination date: 28 Feb 2025
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Jun 2010
Bryce Eric Howard - Director (Inactive)
Appointment date: 01 Jun 2003
Termination date: 17 Dec 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 28 Oct 2015
Adrian John Cook - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 01 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2004
Peter William Betton - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 31 May 2008
Address: Riverhead, Rodney,
Address used since 15 Apr 1996
John Hall - Director (Inactive)
Appointment date: 13 Apr 1989
Termination date: 28 Sep 2004
Address: Remuera, Auckland,
Address used since 13 Apr 1989
William Alva Nichols - Director (Inactive)
Appointment date: 13 Apr 1989
Termination date: 31 Oct 2001
Address: 60 Maranui Street, Mt Maunganui,
Address used since 13 Apr 1989
Bruce Mcdonald - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 08 Mar 2001
Address: Parnell,
Address used since 15 Apr 1996
Gordon Neil Cameron - Director (Inactive)
Appointment date: 01 Mar 1989
Termination date: 09 Apr 1996
Address: Kohimarama, Auckland,
Address used since 01 Mar 1989
Savvy Promotions Limited
1 Hikurangi Street
Teope Enterprises Limited
51 Totara Road
North Western Property Limited
27 Totara Road
Ngatiwai Wananga Raorao Foundation
C/o Rawhiti
Whangaruru First Aid Emergency Trust
R D 4
Remedial Design Consultants Limited
40 Totara Road