Touch Of Spice Limited, a registered company, was launched on 20 Jul 2005. 9429034646786 is the NZBN it was issued. "Travel agency service" (ANZSIC N722060) is how the company has been categorised. This company has been run by 2 directors: Jacqui Louise Spice - an active director whose contract started on 20 Jul 2005,
Terry Dean Conrad Spice - an inactive director whose contract started on 20 Jul 2005 and was terminated on 08 Oct 2009.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 50 Scarborough Terrace, Parnell, Queenstown, 1052 (types include: delivery, delivery).
Touch Of Spice Limited had been using Level 2, Remarkables House, 26 Hawthorne Drive, Queenstown as their registered address up to 30 Oct 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 19 Malaghans Ridge, Arrowtown, Queenstown, 9371 New Zealand
Delivery address used from 03 May 2022
Address #5: 50 Scarborough Terrace, Parnell, Queenstown, 1052 New Zealand
Delivery address used from 02 May 2023
Principal place of activity
Suite 9, 2nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 2, Remarkables House, 26 Hawthorne Drive, Queenstown, 9300 New Zealand
Registered & physical address used from 08 Jun 2017 to 30 Oct 2020
Address #2: Level 2, The Junction Building, Corner Gorge & Robins Road, Queenstown New Zealand
Physical address used from 26 May 2008 to 08 Jun 2017
Address #3: Level 2, The Junction, Corner Gorge & Robins Road, Queenstown New Zealand
Registered address used from 26 May 2008 to 08 Jun 2017
Address #4: Unit 9, 22a Kalmia Street, Ellerslie, Auckland
Registered & physical address used from 20 Jul 2005 to 26 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Spice, Jacqui Louise |
Parnell Auckland 1052 New Zealand |
20 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spice, Jacqui Louise |
Parnell Auckland 1052 New Zealand |
20 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Camp, Joshua Francis |
Parnell Auckland 1052 New Zealand |
07 Feb 2019 - 25 Jan 2024 |
Individual | Spice, Terry Dean Conrad |
Arthurs Point Queenstown |
20 Jul 2005 - 27 Jun 2010 |
Individual | Farrell, Eric William |
Thames Thames 3500 New Zealand |
20 Jul 2005 - 07 Feb 2019 |
Individual | Spice, Terry Dean Conrad |
Arthurs Point Queenstown |
20 Jul 2005 - 27 Jun 2010 |
Jacqui Louise Spice - Director
Appointment date: 20 Jul 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Mar 2023
Address: Queenstown, 9371 New Zealand
Address used since 01 Nov 2020
Address: Arrowtown, Arrowtown, 9300 New Zealand
Address used since 31 Mar 2013
Address: Queenstown, 9371 New Zealand
Address used since 30 May 2017
Address: Queenstown, 9371 New Zealand
Address used since 31 May 2019
Terry Dean Conrad Spice - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 08 Oct 2009
Address: Arthurs Point, Queenstown,
Address used since 27 Apr 2009
Mcas Shareholder Nominee Company Limited
26 Hawthorne Drive
Evergreen Homes & Construction Limited
Office 303 Building 7
Mount Cook Alpine Salmon Limited
26 Hawthorne Drive
Hazledine Business Trustee Limited
Level 2, T20 Building
Vielaami Limited
24 Hawthorne Drive
Maya Music & Arts Limited
Unit 5, 15 Red Oaks Drive
Easygo Nz Limited
36 Perkins Road
Educating Adventures Limited
101b Mcbride Street
Global Advanced Travel Limited
5/4 Lake Avenue
Global Connector Limited
79 Peninsula Rd, Kawarau Village
Pure Travel Limited
16 Sandford Terrace
Remarkable South Limited
36 Perkins Road