Shortcuts

Touch Of Spice Limited

Type: NZ Limited Company (Ltd)
9429034646786
NZBN
1666835
Company Number
Registered
Company Status
091260719
GST Number
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
Suite 9, 2nd Floor, Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 30 Oct 2020
P O Box 34
Arrowtown
Central Otago 9351
New Zealand
Postal address used since 04 May 2021
Suite 9, 2nd Floor, Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Office address used since 04 May 2021

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%).

Addresses

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

Contact info
64 21 979188
02 May 2023 Josh Camp
64 21 979188
03 May 2022 Accounts
64 21 755887
03 May 2022 Sales
jacqui@touchofspice.co.nz
08 May 2020 nzbn-reserved-invoice-email-address-purpose
www.touchofspice.co.nz
08 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Spice, Jacqui Louise Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Spice, Jacqui Louise Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Camp, Joshua Francis Parnell
Auckland
1052
New Zealand
Individual Spice, Terry Dean Conrad Arthurs Point
Queenstown
Individual Farrell, Eric William Thames
Thames
3500
New Zealand
Individual Spice, Terry Dean Conrad Arthurs Point
Queenstown
Directors

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

Nearby companies

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

Similar companies

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