Taskalhart Brunswick Limited, a registered company, was launched on 13 Feb 2007. 9429033602127 is the NZ business number it was issued. The company has been run by 4 directors: Anthony John Parker Marshall - an active director whose contract started on 03 Feb 2024,
Stephen Derek Rutherford - an inactive director whose contract started on 29 Sep 2009 and was terminated on 04 Feb 2024,
Angus John Brockway Rogers - an inactive director whose contract started on 13 Feb 2007 and was terminated on 15 Jun 2017,
Graeme Milton Smith - an inactive director whose contract started on 13 Feb 2007 and was terminated on 29 Sep 2009.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 8 Kent Street, Arrowtown, 9302 (physical address),
8 Kent Street, Arrowtown, 9302 (registered address),
8 Kent Street, Arrowtown, 9302 (service address),
16 Fox's Rush, Arrowtown, 9371 (office address) among others.
Taskalhart Brunswick Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their physical address until 18 May 2020.
One entity controls all company shares (exactly 1 share) - Marshall, Anthony John Parker - located at 9302, Arrowtown.
Principal place of activity
16 Fox's Rush, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jun 2016 to 18 May 2020
Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 20 May 2015 to 20 Jun 2016
Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 03 May 2011 to 20 May 2015
Address #4: C/-rogers & Rutherford, Lvl 5, Equitable House, 57-59 Symonds Street, Auckland 1010 New Zealand
Physical & registered address used from 06 Oct 2009 to 03 May 2011
Address #5: C/-graeme Smith Chartered Accountants, 273 The Mall, Onehunga, Auckland
Physical & registered address used from 21 Feb 2007 to 06 Oct 2009
Address #6: 273 The Mall, Onehunga, Auckland
Physical & registered address used from 13 Feb 2007 to 21 Feb 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Marshall, Anthony John Parker |
Arrowtown 9371 New Zealand |
05 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherford, Stephen Derek |
Arrowtown Arrowtown 9302 New Zealand |
23 Apr 2011 - 05 Feb 2024 |
Individual | Smith, Graeme Milton |
Onehunga Auckland |
13 Feb 2007 - 23 Apr 2011 |
Individual | Rogers, Angus John Brockway |
Meadowbank Auckland |
13 Feb 2007 - 15 Jun 2017 |
Anthony John Parker Marshall - Director
Appointment date: 03 Feb 2024
Address: Arrowtown, 9371 New Zealand
Address used since 03 Feb 2024
Stephen Derek Rutherford - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 04 Feb 2024
Address: Arrowtown, 9302 New Zealand
Address used since 28 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Mar 2014
Angus John Brockway Rogers - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 15 Jun 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 13 Feb 2007
Graeme Milton Smith - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 29 Sep 2009
Address: Onehunga, Auckland,
Address used since 13 Feb 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