Shortcuts

Taskalhart Parker Limited

Type: NZ Limited Company (Ltd)
9429033516790
NZBN
1923518
Company Number
Registered
Company Status
Current address
16 Fox's Rush
Arrowtown 9371
New Zealand
Postal address used since 28 Aug 2019
8 Kent Street
Arrowtown 9302
New Zealand
Physical & registered & service address used since 13 Aug 2020
802/108 Wynyard Crescent
Fernhill
Queenstown 9300
New Zealand
Registered & service address used since 20 Mar 2024

Taskalhart Parker Limited, a registered company, was started on 20 Mar 2007. 9429033516790 is the NZ business number it was issued. This company has been managed by 5 directors: Anthony John Parker Marshall - an active director whose contract began on 15 Jun 2017,
Susan Jennifer Marshall - an inactive director whose contract began on 15 Jun 2017 and was terminated on 03 Feb 2024,
Stephen Derek Rutherford - an inactive director whose contract began on 24 Apr 2009 and was terminated on 16 Jun 2017,
Angus John Brockway Rogers - an inactive director whose contract began on 20 Mar 2007 and was terminated on 15 Jun 2017,
Graeme Milton Smith - an inactive director whose contract began on 20 Mar 2007 and was terminated on 24 Apr 2009.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 802/108 Wynyard Crescent, Fernhill, Queenstown, 9300 (registered address),
802/108 Wynyard Crescent, Fernhill, Queenstown, 9300 (service address),
8 Kent Street, Arrowtown, 9302 (physical address),
8 Kent Street, Arrowtown, 9302 (registered address) among others.
Taskalhart Parker Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their physical address up until 13 Aug 2020.
Past names used by the company, as we managed to find at BizDb, included: from 20 Mar 2007 to 23 May 2007 they were called Taskalhart Muller Limited.
A single entity owns all company shares (exactly 1 share) - Marshall, Anthony John Parker - located at 9300, Fernhill, Queenstown.

Addresses

Previous addresses

Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand

Physical & registered address used from 08 Sep 2016 to 13 Aug 2020

Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 04 Sep 2015 to 08 Sep 2016

Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 10 Sep 2014 to 08 Sep 2016

Address #4: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 05 Jul 2011 to 04 Sep 2015

Address #5: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 05 Jul 2011 to 10 Sep 2014

Address #6: Level 5, Equitable House, 57-59 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Aug 2010 to 05 Jul 2011

Address #7: C/-rogers & Rutherford, Level 5, Equitable House, 57 -59 Symonds Street, Auckland New Zealand

Physical & registered address used from 01 May 2009 to 27 Aug 2010

Address #8: C/-graeme Smith Chartered Accountants, 273 The Mall, Onehunga, Auckland

Physical & registered address used from 20 Mar 2007 to 01 May 2009

Contact info
64 27 336 6061
11 Sep 2018 Phone
tmarshall959@gmail.com
11 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 05 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Marshall, Anthony John Parker Fernhill
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, Stephen Arrowtown
9302
New Zealand
Individual Rogers, Angus John Brockway Meadowbank
Auckland 1072

New Zealand
Individual Smith, Graeme Milton Onehunga
Auckland
Directors

Anthony John Parker Marshall - Director

Appointment date: 15 Jun 2017

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 12 Mar 2024

Address: Queenstown, 9371 New Zealand

Address used since 15 Jun 2017


Susan Jennifer Marshall - Director (Inactive)

Appointment date: 15 Jun 2017

Termination date: 03 Feb 2024

Address: Queenstown, 9371 New Zealand

Address used since 15 Jun 2017


Stephen Derek Rutherford - Director (Inactive)

Appointment date: 24 Apr 2009

Termination date: 16 Jun 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2014


Angus John Brockway Rogers - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 15 Jun 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 20 Mar 2007


Graeme Milton Smith - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 24 Apr 2009

Address: Onehunga, Auckland,

Address used since 20 Mar 2007