Natural Taste Nz Limited, a registered company, was incorporated on 21 Dec 2015. 9429042111160 is the NZ business number it was issued. ""Wholesaling, all products (excluding storage and handling of goods)"" (business classification F373980) is how the company was classified. This company has been managed by 6 directors: Jing Zhang - an active director whose contract began on 21 Dec 2015,
Chenping Zhang - an active director whose contract began on 21 Dec 2015,
Thomas Aroa Page - an inactive director whose contract began on 21 Dec 2015 and was terminated on 17 Nov 2016,
John Alexander Hall - an inactive director whose contract began on 21 Dec 2015 and was terminated on 17 Nov 2016,
Bronwyn Irene Hall - an inactive director whose contract began on 21 Dec 2015 and was terminated on 17 Nov 2016.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 166 Bawden Road, Rd 2, Dairy Flat, 0792 (types include: registered, physical).
Natural Taste Nz Limited had been using 21 Zara Court, Windsor Park, Auckland as their registered address up until 13 Jul 2020.
Past names for the company, as we managed to find at BizDb, included: from 07 Dec 2015 to 12 Jun 2019 they were called The Outdoor Edge Clothing Company Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
166 Bawden Road, Rd 2, Dairy Flat, 0792 New Zealand
Previous addresses
Address: 21 Zara Court, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 08 Mar 2018 to 13 Jul 2020
Address: 4 Rosa Cristina Way, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 25 Nov 2016 to 08 Mar 2018
Address: 56 Marybank Road, Marybank, Nelson, 7010 New Zealand
Physical & registered address used from 21 Dec 2015 to 25 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Zhang, Jing |
Rd 2 Dairy Flat 0792 New Zealand |
21 Dec 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Zhang, Chenping |
Rd 2 Dairy Flat 0792 New Zealand |
21 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, John Alexander |
Marybank Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Individual | Page, Kathleen Jane |
Atawhai Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Director | Thomas Aroa Page |
Atawhai Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Director | Bronwyn Irene Hall |
Marybank Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Director | John Alexander Hall |
Marybank Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Director | Kathleen Jane Page |
Atawhai Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Individual | Hall, Bronwyn Irene |
Marybank Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Individual | Page, Thomas Aroa |
Atawhai Nelson 7010 New Zealand |
21 Dec 2015 - 17 Nov 2016 |
Jing Zhang - Director
Appointment date: 21 Dec 2015
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Jul 2021
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 28 Feb 2018
Address: The Wood, Nelson, 7010 New Zealand
Address used since 21 Dec 2015
Chenping Zhang - Director
Appointment date: 21 Dec 2015
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Jul 2021
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 28 Feb 2018
Address: The Wood, Nelson, 7010 New Zealand
Address used since 21 Dec 2015
Thomas Aroa Page - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 17 Nov 2016
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 21 Dec 2015
John Alexander Hall - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 17 Nov 2016
Address: Marybank, Nelson, 7010 New Zealand
Address used since 21 Dec 2015
Bronwyn Irene Hall - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 17 Nov 2016
Address: Marybank, Nelson, 7010 New Zealand
Address used since 21 Dec 2015
Kathleen Jane Page - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 17 Nov 2016
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 21 Dec 2015
Ark Homes Limited
17 Zara Court
Longrise Limited
29 Zara Court
Firstage Limited
15 Zara Court
Roan Properties Group Limited
27 Zara Court
Gw Design & Build Limited
7 Zara Court
Lyh Limited
7 Zara Court
Deda International Company Limited
Unit G4, 63 Apollo Drive
Dietitian Services Limited
6 Amante Crescent
Gmatrix Tech Limited
63 Apollo Drive
Huge Bridge Limited
Unit C4, 63 Apollo Drive
Nz Tauranga Limited
24 Loughros Place
Oceanwin International Trade (nz) Limited
9b Apollo Drive