Tasker Fernie Limited, a registered company, was started on 19 Jul 2005. 9429034658000 is the NZBN it was issued. This company has been supervised by 4 directors: Catherine Anne Robertson - an active director whose contract began on 21 Apr 2016,
Christopher Graham Robertson - an active director whose contract began on 21 Apr 2016,
Douglas William Robertson - an active director whose contract began on 21 Apr 2016,
George Graham Robertson - an inactive director whose contract began on 19 Jul 2005 and was terminated on 29 Apr 2016.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 14 Jessie Donald Way, Avalon, Lower Hutt, 5011 (type: registered, physical).
Tasker Fernie Limited had been using 69 Rutherford Street, Lower Hutt as their registered address until 21 Apr 2021.
A single entity owns all company shares (exactly 100 shares) - Robertson, Catherine Anne - located at 5011, Silverstream, Upper Hutt.
Previous addresses
Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 21 Nov 2008 to 21 Apr 2021
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 19 Jul 2005 to 21 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Robertson, Catherine Anne |
Silverstream Upper Hutt 5019 New Zealand |
02 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, George Graham |
Silverstream Upper Hutt 5019 New Zealand |
19 Jul 2005 - 02 May 2016 |
Catherine Anne Robertson - Director
Appointment date: 21 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 21 Apr 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 25 Oct 2019
Christopher Graham Robertson - Director
Appointment date: 21 Apr 2016
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 21 Apr 2016
Douglas William Robertson - Director
Appointment date: 21 Apr 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 11 Nov 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 21 Apr 2016
George Graham Robertson - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 29 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 14 Nov 2008
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street