Shortcuts

Taste Technologies Installations Limited

Type: NZ Limited Company (Ltd)
9429036601134
NZBN
1192839
Company Number
Registered
Company Status
Current address
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 24 Aug 2016
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 16 Sep 2019

Taste Technologies Installations Limited was launched on 05 Mar 2002 and issued an NZ business number of 9429036601134. This registered LTD company has been supervised by 10 directors: Katherine Marie Turner - an active director whose contract began on 31 Dec 2021,
Even Andre Rekdal - an active director whose contract began on 27 May 2022,
Geoffrey Andrew Furniss - an inactive director whose contract began on 29 Jan 2021 and was terminated on 29 Sep 2022,
Stian Bowes Andersen - an inactive director whose contract began on 29 Jan 2021 and was terminated on 31 Dec 2021,
Kenneth Barry Moynihan - an inactive director whose contract began on 12 Feb 2019 and was terminated on 04 Feb 2021.
As stated in BizDb's database (updated on 25 Apr 2024), the company filed 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (type: postal, office).
Up until 24 Aug 2016, Taste Technologies Installations Limited had been using 11 Spring Street, Onehunga, Auckland as their physical address.
A total of 200000 shares are issued to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Compac Holdings Limited (an entity) located at Onehunga, Auckland postcode 1061.

Addresses

Principal place of activity

4 Henderson Place, Onehunga, Auckland, 1061 New Zealand


Previous address

Address #1: 11 Spring Street, Onehunga, Auckland New Zealand

Physical & registered address used from 05 Mar 2002 to 24 Aug 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Compac Holdings Limited
Shareholder NZBN: 9429037324131
Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reeve, Gavin Brian 67 Watling Street, Epsom
Auckland
1023
New Zealand
Individual Buys, Christina 26 Louvain Avenue, Mount Roskill
Auckland
1041
New Zealand
Individual Leaning, Brian Allan C/o Hlb Wylie Mcdonald
50 Anzac Avenue, Auckland
Individual Buys, Christina 26 Louvain Avenue, Mount Roskill
Auckland
1041
New Zealand
Entity Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Company Number: 5075801
Individual Beach, Taeko 169 Arthur Street, Onehunga
Auckland
1061
New Zealand
Individual Kennedy, Hamish Alexander 23 Rahiri Road, Mount Eden
Auckland
1024
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Individual Leaning, Brian Allan 23 Rahiri Road, Mount Eden
Auckland
1024
New Zealand
Individual Leaning, Brian Allan C/o Hlb Wylie Mcdonald
50 Anzac Avenue, Auckland
Individual Beach, Nigel Jonathan 169 Arthur Street, Onehunga
Auckland
1061
New Zealand
Individual Reeve, Victoria Anne 67 Watling Street, Epsom
Auckland
1023
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Entity Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Company Number: 5075801
Individual Buys, David Bart 26 Louvain Avenue, Mount Roskill
Auckland
1041
New Zealand
Individual Kennedy, Hamish Alexander Nigel 23 Rahiri Road
Mt. Eden, Auckland
Individual Buys, David Bart 26 Louvain Avenue, Mount Roskill
Auckland
1041
New Zealand
Individual Kennedy, Kim Anne 23 Rahiri Road, Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tomra Systems Asa
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
NO
Country of origin
Directors

Katherine Marie Turner - Director

Appointment date: 31 Dec 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 Dec 2021


Even Andre Rekdal - Director

Appointment date: 27 May 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 27 May 2022


Geoffrey Andrew Furniss - Director (Inactive)

Appointment date: 29 Jan 2021

Termination date: 29 Sep 2022

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 29 Jan 2021


Stian Bowes Andersen - Director (Inactive)

Appointment date: 29 Jan 2021

Termination date: 31 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Jan 2021


Kenneth Barry Moynihan - Director (Inactive)

Appointment date: 12 Feb 2019

Termination date: 04 Feb 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Sep 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Apr 2019


Anthony Charles Self - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 17 Apr 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Jan 2017


Michael Desmond Riley - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 07 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2017


Hamish Alexander Nigel Kennedy - Director (Inactive)

Appointment date: 05 Mar 2002

Termination date: 31 Jan 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Sep 2009


Gavin Brian Reeve - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 31 Jan 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2013


Keith William Oliver - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 31 Dec 2012

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 08 Aug 2011

Nearby companies

Taste Technologies Limited
4 Henderson Place

Compac Holdings Limited
4 Henderson Place

Compac Technologies Limited
4 Henderson Place

Compac Sorting Equipment Limited
4 Henderson Place

Design Tube Limited
6j Henderson Place

Snell Packaging & Safety Limited
8 Goodman Place