Tasker Holdings Limited, a registered company, was registered on 03 Mar 2003. 9429036112531 is the business number it was issued. The company has been supervised by 2 directors: Robert Malcolm Tasker - an active director whose contract started on 03 Mar 2003,
Catherine Anne Tasker - an active director whose contract started on 03 Mar 2003.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 53 Maurice Road, Penrose, Auckland (category: registered, physical).
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Tasker, Robert Malcolm |
Palmerston North 4470 New Zealand |
03 Mar 2003 - |
Individual | Tasker, Catherine Anne |
Palmerston North 4470 New Zealand |
03 Mar 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tasker, Robert Malcolm |
Palmerston North 4470 New Zealand |
03 Mar 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tasker, Catherine Anne |
Palmerston North 4470 New Zealand |
03 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyd, Peter John |
Palmerston North 4470 New Zealand |
27 Sep 2004 - 03 May 2023 |
Robert Malcolm Tasker - Director
Appointment date: 03 Mar 2003
Address: Palmerston North, 4470 New Zealand
Address used since 07 Sep 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Sep 2016
Catherine Anne Tasker - Director
Appointment date: 03 Mar 2003
Address: Palmerston North, 4470 New Zealand
Address used since 07 Sep 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Sep 2016
Diamond Nineteen Limited
53 Maurice Road
C J & C D Holdings Limited
53 Maurice Road
Gillespie Engineering Limited
51-53 Maurice Road
Consolidated Alloys (n.z.) Limited
55 Maurice Road
Dolphin Electronics Group Limited
61 Maurice Road
Eagle Auto Services Japan Limited
57 Maurice Road