The Tasty Tuck Shop Company Limited was launched on 20 Jan 2011 and issued a business number of 9429031250559. The registered LTD company has been supervised by 2 directors: Julie May Kozlowski - an active director whose contract started on 20 Jan 2011,
Jan Natasha Lawrance - an inactive director whose contract started on 01 Feb 2012 and was terminated on 27 May 2013.
As stated in BizDb's information (last updated on 23 Mar 2024), the company registered 1 address: 41 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 (types include: physical, registered).
Until 21 Nov 2017, The Tasty Tuck Shop Company Limited had been using 110 St Lukes Road, Sandringham, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kozlowski, Julie May (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. The Tasty Tuck Shop Company Limited is classified as "School - combined primary and secondary" (business classification P802320).
Previous addresses
Address: 110 St Lukes Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 03 Dec 2015 to 21 Nov 2017
Address: 4 Rewarewa Road, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Physical & registered address used from 20 Jan 2011 to 03 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kozlowski, Julie May |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coombes, Simon Roy |
Te Atatu Peninsula Waitakere 0610 New Zealand |
20 Jan 2011 - 23 Feb 2012 |
Individual | Lawrance, Jan Natasha |
Glen Eden 0602 New Zealand |
23 Feb 2012 - 01 Jul 2013 |
Julie May Kozlowski - Director
Appointment date: 20 Jan 2011
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Nov 2015
Jan Natasha Lawrance - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 27 May 2013
Address: Massey, 0602 New Zealand
Address used since 20 Feb 2013
Future Foods Auckland Limited
41 Harbour View Road
Global Tooling & Services Limited
12 Tollana Road
Yacht Chandlers New Zealand Limited
5 Waimanu Bay Drive
Xhexol Limited
55 Harbour View Road
Kroftek Limited
1 Parani Court
Redshift Technologies Limited
4 Waimuri Close
Acg Tauranga Limited
Cider Building, Level 8
Blair Consulting Limited
C/- Peter Eastwood & Associates
Doctor Dditel Limited
2 Seahorse Place
House Of Plants Nz Limited
4 Duart Avenue
Mind Alive Limited
5a Moreland Rd
Teacher Plus Services Limited
46 Miro Street