De Taste Limited, a registered company, was registered on 28 May 2007. 9429033385907 is the NZ business identifier it was issued. "Health service nec" (ANZSIC Q859940) is how the company has been categorised. This company has been run by 3 directors: Zhihong Xiao - an active director whose contract started on 09 Jan 2013,
Qing Wang - an inactive director whose contract started on 28 May 2007 and was terminated on 14 Jan 2013,
Danlu He - an inactive director whose contract started on 07 Jan 2009 and was terminated on 23 Jul 2012.
Updated on 03 Jun 2022, the BizDb database contains detailed information about 1 address: 11A Rogers Avenue, Eastern Beach, Auckland, 2012 (types include: physical, registered).
De Taste Limited had been using 7 Page Point, Mellons Bay, Auckland as their registered address up to 27 Apr 2021.
Old names used by this company, as we found at BizDb, included: from 28 May 2007 to 07 Jan 2009 they were named De Touch Resource Limited.
One entity owns all company shares (exactly 1 share) - Zhihong Xiao - located at 2012, Eastern Beach, Auckland.
Previous addresses
Address #1: 7 Page Point, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 05 Aug 2020 to 27 Apr 2021
Address #2: 7 Page Point, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 05 Aug 2020 to 28 Apr 2021
Address #3: 103b Mellons Bay Road, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 29 Jul 2016 to 05 Aug 2020
Address #4: 103b Mellons Bay Road, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 28 Jul 2016 to 05 Aug 2020
Address #5: 103b Mellons Bay Road, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 12 Jul 2016 to 29 Jul 2016
Address #6: 103b Mellons Bay Road, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 12 Jul 2016 to 28 Jul 2016
Address #7: 84b Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 13 May 2015 to 12 Jul 2016
Address #8: Flat 1, 7 Flavia Place, Lynfield, Auckland, 1042 New Zealand
Registered & physical address used from 01 Aug 2012 to 13 May 2015
Address #9: Pink Pig Cafe, State Highway 2,, Rd1, Pokeno New Zealand
Physical & registered address used from 20 Feb 2009 to 01 Aug 2012
Address #10: 24b Fairlands Ave, Waterview, Auckland
Physical & registered address used from 28 May 2007 to 20 Feb 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 09 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Zhihong Xiao |
Eastern Beach Auckland 2012 New Zealand |
09 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dan Lu He |
Waterview New Zealand |
13 Jan 2009 - 23 Jul 2012 |
Individual | Qing Wang |
Lynfield Auckland 1042 New Zealand |
28 May 2007 - 09 Jan 2013 |
Zhihong Xiao - Director
Appointment date: 09 Jan 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 19 Jul 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 04 Jul 2016
Qing Wang - Director (Inactive)
Appointment date: 28 May 2007
Termination date: 14 Jan 2013
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 23 Jul 2012
Danlu He - Director (Inactive)
Appointment date: 07 Jan 2009
Termination date: 23 Jul 2012
Address: State Highway 2, Rd1, Pokeno, New Zealand
Address used since 29 Sep 2010
Mrs.wang Design Services Limited
103b Mellons Bay Road
Jy Property Management Service Corporation Nz Limited
103b Mellons Bay Road
Clouds Cruise Tourism Service Corporation Nz Limited
103b Mellons Bay Road
Boost Builders Limited
5 Seymour Road
Kevin Mcandrew Builder Limited
99 Mellons Bay Road
Kmjm Limited
1 Seymour Road
Acupoint Med Limited
14a Bain Place
Banks And Williams Consulting Limited
48a Gills Road
Goodness Center Limited
44 Castleton Drive
Goodness Chinese Medical Eastern Limited
44 Castleton Drive
National Business Consultants Limited
13 Bemrose Place
Restore Massage Therapy Limited
13 Judkins Crescent