Taura Natural Ingredients Limited, a registered company, was incorporated on 21 May 1973. 9429040085487 is the NZ business number it was issued. "Food mfg nec" (business classification C119925) is how the company is categorised. This company has been supervised by 40 directors: Anna Clare Dougall - an active director whose contract began on 30 Apr 2022,
Vicki Kafaltis - an active director whose contract began on 05 Jun 2023,
Simon May - an active director whose contract began on 05 Jun 2023,
Peter D. - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2023,
Liviu Fridman - an inactive director whose contract began on 08 May 2017 and was terminated on 10 Aug 2022.
Last updated on 18 Feb 2025, our database contains detailed information about 5 addresses the company uses, namely: 16 Owens Place, Mt Maunganui, 3116 (office address),
16 Owens Place, Mount Maunganui, Tauranga, 3116 (delivery address),
Po Box 4149, Mount Maunganui South, Mount Maunganui, 3149 (postal address),
16 Owens Place, Mount Maunganui (physical address) among others.
Taura Natural Ingredients Limited had been using 16 Owens Place, Mt. Maunganui as their physical address up to 19 May 2009.
Former names used by the company, as we established at BizDb, included: from 04 Feb 1994 to 24 Aug 1999 they were called Taura Natural Foods Limited, from 08 Feb 1984 to 04 Feb 1994 they were called Taura Natural Foods Co-Operative Limited and from 21 May 1973 to 08 Feb 1984 they were called Taura Fruit Industries Co-Operative Ltd.
One entity owns all company shares (exactly 2272825 shares) - Taura Natural Ingredients Holdings Pty Limited - located at 3116, 55 Clarence Street, Sydney, Nsw.
Other active addresses
Address #4: 16 Owens Place, Mount Maunganui, Tauranga, 3116 New Zealand
Delivery address used from 14 May 2020
Principal place of activity
16 Owens Place, Mt Maunganui, 3116 New Zealand
Previous addresses
Address #1: 16 Owens Place, Mt. Maunganui
Physical address used from 15 Nov 1997 to 19 May 2009
Address #2: 6 Owens Place, Mount Maunganui
Registered & physical address used from 15 Nov 1997 to 15 Nov 1997
Address #3: Owens Place, Mt Maunganui
Registered address used from 13 Jun 1997 to 15 Nov 1997
Basic Financial info
Total number of Shares: 2272825
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 17 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2272825 | |||
Other (Other) | Taura Natural Ingredients Holdings Pty Limited |
55 Clarence Street Sydney, Nsw, 2000 Australia |
25 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Botanical Food Company Limited Shareholder NZBN: 9429038765490 Company Number: 611407 |
21 May 1973 - 27 May 2005 | |
Entity | The Botanical Food Company Limited Shareholder NZBN: 9429038765490 Company Number: 611407 |
21 May 1973 - 27 May 2005 |
Ultimate Holding Company
Anna Clare Dougall - Director
Appointment date: 30 Apr 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Apr 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Apr 2022
Vicki Kafaltis - Director
Appointment date: 05 Jun 2023
ASIC Name: Iff Australia Holdings Pty Limited
Address: Bentleigh East, Victoria, 3165 Australia
Address used since 05 Jun 2023
Simon May - Director
Appointment date: 05 Jun 2023
ASIC Name: International Flavours & Fragrances (australia) Pty Ltd
Address: Endeavour Hills, Victoria, 3802 Australia
Address used since 05 Jun 2023
Peter D. - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 30 Jun 2023
Liviu Fridman - Director (Inactive)
Appointment date: 08 May 2017
Termination date: 10 Aug 2022
Address: Upper Moutere, 7173 New Zealand
Address used since 08 May 2017
Robert A. - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 30 Jun 2022
Address: Lincroft, New Jersey, NJ07738 United States
Address used since 06 Dec 2019
Marc C. - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 01 Dec 2021
Alon Shmuel Granot - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 06 Dec 2019
Address: Haifa, Israel
Address used since 18 Jun 2015
Amos Anatot - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 06 Dec 2019
Address: Karmey Yosef, Israel
Address used since 18 Jun 2015
Guy Gill - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 06 Dec 2019
Address: Haifa, Israel
Address used since 18 Jun 2015
Omer Duchovny - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 26 Apr 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 21 Oct 2016
Peter D. - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 18 Jun 2015
Stuart Wardman-browne - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 18 Jun 2015
Address: Balgowlah, Nsw 2093, Australia
Address used since 11 Sep 2007
Shane Ernest Oxenham - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 18 Jun 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Apr 2010
Peter Paul Tinholt - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 18 Jun 2015
Address: Matua, Tauranga, 3110 New Zealand
Address used since 07 May 2012
Andrew Robert Rout - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 28 Nov 2014
Address: Tauranga, 3112 New Zealand
Address used since 25 Jan 2006
Trevor John Miles - Director (Inactive)
Appointment date: 15 Aug 1999
Termination date: 30 Sep 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Apr 2010
Michael Leslie Turner - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 08 Feb 2010
Address: Greerton, Tauranga,
Address used since 07 Dec 2007
Bryan Fielding - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 08 Jan 2007
Address: Rd6, Tauranga,
Address used since 25 Jan 2006
Elizabeth Anne Muller - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 26 Jan 2006
Address: Mount Maunganui,
Address used since 29 Nov 2004
Colin Laurens Kop - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 29 Nov 2004
Address: Kew 3101, Australia,
Address used since 02 Jun 1998
Bruce Colquhoun Gordon - Director (Inactive)
Appointment date: 15 Aug 1999
Termination date: 29 Nov 2001
Address: Wahgunyah 3687, Victoria, Australia,
Address used since 15 Aug 1999
Michael John Cook - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 15 Aug 1999
Address: Toorak, Victoria 3142, Australia,
Address used since 03 Mar 1998
Kerry Maureen Pollard - Director (Inactive)
Appointment date: 09 Feb 1999
Termination date: 15 Aug 1999
Address: Glen Waverley, Victoria 3150, Australia,
Address used since 09 Feb 1999
Peter Stanley Berry - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 03 Jun 1999
Address: Marine Parade, Mount Maunganui,
Address used since 24 Nov 1989
Teck Cheong Yeap - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 03 Jun 1999
Address: Singapore 257721,
Address used since 18 Dec 1997
Grahame Stewart Ross - Director (Inactive)
Appointment date: 19 Jan 1998
Termination date: 03 Jun 1999
Address: R D 3, Te Puke,
Address used since 19 Jan 1998
Roger John Burt - Director (Inactive)
Appointment date: 23 Oct 1997
Termination date: 08 Feb 1999
Address: Portsea 3944, Victoria, Australia,
Address used since 23 Oct 1997
Michael Frederick Richard Nicolai - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 03 Apr 1998
Address: Wattle Park S A 5066, Australia,
Address used since 20 Jun 1997
Brian Robert Gray - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 03 Mar 1998
Address: Gladesville 2111, Australia,
Address used since 15 Aug 1997
Grahame Stewart Ross - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 18 Dec 1997
Address: Rd 3, Te Puke,
Address used since 24 Nov 1989
Richard Ian Brooks - Director (Inactive)
Appointment date: 24 Oct 1996
Termination date: 23 Oct 1997
Address: Kirribilli, New South Wales, Australia,
Address used since 24 Oct 1996
Vernon Robert Loxton - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 15 Aug 1997
Address: Moorook S A 5332, Australia,
Address used since 26 Jan 1994
Neil Charles Lister - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 20 Jun 1997
Address: Balwyn, Victoria 3130, Australia,
Address used since 26 Jan 1994
Michael Frederick Richard Nicolai - Director (Inactive)
Appointment date: 11 Jun 1996
Termination date: 24 Oct 1996
Address: Wattle Park 5066, South Australia,
Address used since 11 Jun 1996
Peter Norman Wood - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 11 Jun 1996
Address: Norwood S A 5067, Australia,
Address used since 26 Jan 1994
Hugh Christopher Lynch - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 08 Mar 1995
Address: Tauranga,
Address used since 26 Jan 1994
Ronald David Bailey - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 17 Jan 1994
Address: Rd 6, Te Puke,
Address used since 24 Nov 1989
Peter Martyn Mayston - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 17 Jan 1994
Address: Rd 2, Tauranga,
Address used since 24 Nov 1989
Brian Thomas Timmins - Director (Inactive)
Appointment date: 24 Nov 1989
Termination date: 17 Jan 1994
Address: Lower Hutt,
Address used since 24 Nov 1989
Papamoa Building Supplies Limited
Owens Place
Nogero Holdings Limited
Owens Place
Redline Racetek Limited
Unit 8/20 Owens Place
Amalgamated Pumps Limited
Unit 8/20 Owens Place
3 Rm Charitable Trust Board
6/20 Owens Place
Bay Commercial Holdings Limited
1 Owens Place
Boutique Business Services Limited
13 Mclean Street
Csi Foods Trading Limited
12 Jean Batten Drive
Csi Holdings Limited
12 Jean Batten Drive
Holly Mcvicar Limited
Level 1, 314 Maunganui Road
Kumars Limited
181 Devonport Road
R-line Limited
60 Durham Street