Touch Of Spice Limited (issued an NZBN of 9429034646786) was incorporated on 20 Jul 2005. 6 addresess are currently in use by the company: 50 Scarborough Terrace, Parnell, Queenstown, 1052 (type: delivery, delivery). Level 2, Remarkables House, 26 Hawthorne Drive, Queenstown had been their registered address, up to 30 Oct 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99 per cent of shares), namely:
Spice, Jacqui Louise (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Spice, Jacqui Louise (an individual) - located at Parnell, Auckland. "Travel agency service" (ANZSIC N722060) is the classification the Australian Bureau of Statistics issued Touch Of Spice Limited. The Businesscheck data was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Suite 9, 2nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Registered & physical & service | 30 Oct 2020 |
P O Box 34, Arrowtown, Central Otago, 9351 | Postal | 04 May 2021 |
Suite 9, 2nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Office | 04 May 2021 |
19 Malaghans Ridge, Arrowtown, Queenstown, 9371 | Delivery | 03 May 2022 |
Name and Address | Role | Period |
---|---|---|
Jacqui Louise Spice
Parnell, Auckland, 1052
Address used since 30 Mar 2023
Queenstown, 9371
Address used since 01 Nov 2020
Arrowtown, Arrowtown, 9300
Address used since 31 Mar 2013
Queenstown, 9371
Address used since 30 May 2017
Queenstown, 9371
Address used since 31 May 2019 |
Director | 20 Jul 2005 - current |
Terry Dean Conrad Spice
Arthurs Point, Queenstown,
Address used since 27 Apr 2009 |
Director | 20 Jul 2005 - 08 Oct 2009 |
Type | Used since | |
---|---|---|
19 Malaghans Ridge, Arrowtown, Queenstown, 9371 | Delivery | 03 May 2022 |
50 Scarborough Terrace, Parnell, Queenstown, 1052 | Delivery | 02 May 2023 |
Suite 9, 2nd Floor, Axis Building , 1 Cleveland Road, Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 2, Remarkables House, 26 Hawthorne Drive, Queenstown, 9300 | Registered & physical | 08 Jun 2017 - 30 Oct 2020 |
Level 2, The Junction Building, Corner Gorge & Robins Road, Queenstown | Physical | 26 May 2008 - 08 Jun 2017 |
Level 2, The Junction, Corner Gorge & Robins Road, Queenstown | Registered | 26 May 2008 - 08 Jun 2017 |
Unit 9, 22a Kalmia Street, Ellerslie, Auckland | Registered & physical | 20 Jul 2005 - 26 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Spice, Jacqui Louise Individual |
Parnell Auckland 1052 |
20 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Spice, Jacqui Louise Individual |
Parnell Auckland 1052 |
20 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Camp, Joshua Francis Individual |
Parnell Auckland 1052 |
07 Feb 2019 - 25 Jan 2024 |
Spice, Terry Dean Conrad Individual |
Arthurs Point Queenstown |
20 Jul 2005 - 27 Jun 2010 |
Farrell, Eric William Individual |
Thames Thames 3500 |
20 Jul 2005 - 07 Feb 2019 |
Spice, Terry Dean Conrad Individual |
Arthurs Point Queenstown |
20 Jul 2005 - 27 Jun 2010 |
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 |
Global Connector Limited 79 Peninsula Rd, Kawarau Village |
Pure Travel Limited 16 Sandford Terrace |
Loco Journeys Limited 34 Quill Street |
Educating Adventures Limited 34 Domain Road |
New Zealand Spring Technology Limited 26 Panners Way |
Panoptic Limited 161 Dalefield Road |