Taste & See Limited, a registered company, was launched on 07 May 2009. 9429032282061 is the business number it was issued. The company has been run by 3 directors: Alastair Peter Mccoll - an active director whose contract started on 07 May 2009,
Iain Mcdonald Mccoll - an active director whose contract started on 07 May 2009,
Rachel Anne Mccoll - an active director whose contract started on 04 Jan 2014.
Updated on 18 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 2228 South Head Road, Rd 1, Helensville, 0874 (registered address),
2228 South Head Road, Rd 1, Helensville, 0874 (physical address),
2228 South Head Road, Rd 1, Helensville, 0874 (service address),
2228 South Head Road, Rd 1, South Head, 0874 (other address) among others.
Taste & See Limited had been using 2178 South Head Road, Rd 1, Helensville as their registered address up until 16 Aug 2022.
Old names for this company, as we identified at BizDb, included: from 07 May 2009 to 21 Dec 2012 they were called Absorb Limited.
A total of 1300 shares are allocated to 3 shareholders (3 groups). The first group consists of 100 shares (7.69%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 600 shares (46.15%). Finally there is the third share allocation (600 shares 46.15%) made up of 1 entity.
Principal place of activity
2178 South Head Road, Rd 1, Helensville, 0874 New Zealand
Previous addresses
Address #1: 2178 South Head Road, Rd 1, Helensville, 0874 New Zealand
Registered & physical address used from 24 Apr 2017 to 16 Aug 2022
Address #2: 213 Higham Road, Rd 1, Helensville, 0874 New Zealand
Physical & registered address used from 07 Mar 2016 to 24 Apr 2017
Address #3: 24 Rosebank Avenue, Avalon, Lower Hutt, 5011 New Zealand
Physical & registered address used from 29 Jul 2011 to 07 Mar 2016
Address #4: 24 Rosebank Avenue, Avalon, Lower Hutt New Zealand
Physical & registered address used from 07 May 2009 to 29 Jul 2011
Basic Financial info
Total number of Shares: 1300
Annual return filing month: July
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mccoll, Rachel Anne |
Rd 1 South Head 0874 New Zealand |
24 Apr 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Mccoll, Alastair Peter |
Rd 1 South Head 0874 New Zealand |
07 May 2009 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Mccoll, Iain Mcdonald |
Avalon Lower Hutt 5011 New Zealand |
07 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watts, Isaac Frederick Wittington |
Naenae Lower Hutt, 5011 New Zealand |
27 Mar 2010 - 02 Mar 2012 |
Alastair Peter Mccoll - Director
Appointment date: 07 May 2009
Address: Rd 1, South Head, 0874 New Zealand
Address used since 08 Aug 2022
Address: Rd 1, South Head, 0874 New Zealand
Address used since 12 Aug 2020
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 24 Jul 2013
Iain Mcdonald Mccoll - Director
Appointment date: 07 May 2009
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 07 May 2009
Rachel Anne Mccoll - Director
Appointment date: 04 Jan 2014
Address: Rd 1, South Head, 0874 New Zealand
Address used since 08 Aug 2022
Address: Rd 1, South Head, 0874 New Zealand
Address used since 12 Aug 2020
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 04 Jan 2014
Alastair Mccoll & Associates Limited
2178 South Head Road
Emerald Vista Equestrian Ranch Limited
2215 South Head Road