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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Marshall, Anthony John Parker |
Fernhill Queenstown 9300 New Zealand |
05 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherford, Stephen |
Arrowtown 9302 New Zealand |
24 Apr 2009 - 05 Feb 2024 |
Individual | Rogers, Angus John Brockway |
Meadowbank Auckland 1072 New Zealand |
20 Mar 2007 - 15 Jun 2017 |
Individual | Smith, Graeme Milton |
Onehunga Auckland |
20 Mar 2007 - 27 Jun 2010 |
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
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
Unity Books (auckland) Limited
19 High Street
Friends Of Omaha Beach Golf Club Incorporated
Level 2, Broker House
New Ground Capital Limited
6 Vulcan Lane
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane