Shortcuts

Task Protection Services Limited

Type: NZ Limited Company (Ltd)
9429039025678
NZBN
533359
Company Number
Registered
Company Status
Current address
31 White Street
Fenton Park
Rotorua 3010
New Zealand
Physical & registered & service address used since 01 Jul 2016

Task Protection Services Limited, a registered company, was launched on 23 Apr 1992. 9429039025678 is the NZ business number it was issued. The company has been supervised by 4 directors: Trevor Nelson Reade - an active director whose contract started on 23 Apr 1992,
Joyce Kathleen Reade - an active director whose contract started on 06 Apr 1994,
Brandon Jay Reade - an active director whose contract started on 12 Oct 2009,
David John Edginton - an inactive director whose contract started on 23 Apr 1992 and was terminated on 06 Apr 1994.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 31 White Street, Fenton Park, Rotorua, 3010 (category: physical, registered).
Task Protection Services Limited had been using Macmillan Accountants, 31 White Street as their registered address until 01 Jul 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Macmillan Accountants, 31 White Street New Zealand

Registered address used from 20 Aug 2009 to 01 Jul 2016

Address: 31 White Street, Rotorua New Zealand

Physical address used from 05 Oct 2005 to 01 Jul 2016

Address: 31 White Street, Rotorua

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address: Macmillan Accountants, Po Box 1208, Rotorua

Physical address used from 19 Oct 2001 to 05 Oct 2005

Address: 98 Eruera Street, Rotorua

Physical address used from 13 Sep 2001 to 19 Oct 2001

Address: C/- Millar & Miller, 1st Floor, Hannah's Building, 93 Cuba Mall, Wellington

Physical address used from 10 Oct 1996 to 13 Sep 2001

Address: 31 Devonshire Road, Miramar

Registered address used from 24 May 1994 to 20 Aug 2009

Address: -

Registered address used from 29 Apr 1992 to 24 May 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Reade, Kim Maria Carterton
Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Reade, Brandon Jay Rd 2
Waipawa
4277
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reade, Trevor Nelson Carterton
Carterton
5713
New Zealand
Individual Reade, Trevor Nelson Masterton

New Zealand
Individual Reade, Joyce Kathleen Masterton

New Zealand
Individual Reade, Joyce Kathleen Carterton
Carterton
5713
New Zealand
Directors

Trevor Nelson Reade - Director

Appointment date: 23 Apr 1992

Address: Solway, Masterton, 5810 New Zealand

Address used since 08 Sep 2009

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Jul 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 30 Sep 2019


Joyce Kathleen Reade - Director

Appointment date: 06 Apr 1994

Address: Carterton, Carterton, 5713 New Zealand

Address used since 01 Jul 2018

Address: Solway, Masterton, 5810 New Zealand

Address used since 08 Sep 2009


Brandon Jay Reade - Director

Appointment date: 12 Oct 2009

Address: Rd 2, Waipawa, 4277 New Zealand

Address used since 01 Jul 2018

Address: Solway, Masterton, 5810 New Zealand

Address used since 30 Sep 2015


David John Edginton - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 06 Apr 1994

Address: Miramar, Wellington,

Address used since 23 Apr 1992

Nearby companies