Shortcuts

Tasmech Mechanical Limited

Type: NZ Limited Company (Ltd)
9429038991844
NZBN
545763
Company Number
Registered
Company Status
Current address
51 Mcglashen Avenue
Richmond
Nelson New Zealand
Registered address used since 13 Jun 1996
51 Mcglashen Avenue
Richmond
Nelson New Zealand
Physical & service address used since 30 Jun 1997

Tasmech Mechanical Limited, a registered company, was incorporated on 14 Apr 1992. 9429038991844 is the business number it was issued. The company has been managed by 4 directors: Terry James Best - an active director whose contract began on 24 Apr 1992,
Sharyn Patricia Best - an active director whose contract began on 15 May 1996,
Murray George West - an inactive director whose contract began on 24 Apr 1992 and was terminated on 31 Aug 2018,
Maree Annette West - an inactive director whose contract began on 15 May 1996 and was terminated on 31 Aug 2018.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: 51 Mcglashen Avenue, Richmond, Nelson (category: physical, service).
Tasmech Mechanical Limited had been using 1 Mcpherson Street, Richmond, Nelson as their registered address up until 13 Jun 1996.
Old names used by this company, as we managed to find at BizDb, included: from 12 Jun 1997 to 27 Nov 1997 they were named Tasmec Mechanical Limited, from 15 Jun 1992 to 12 Jun 1997 they were named Best & West Mechanical Limited and from 14 Apr 1992 to 15 Jun 1992 they were named Atami Holdings Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Best, Sharyn Patricia (an individual) located at Richmond, Richmond postcode 7020,
Malone, Graeme Peter (an individual) located at Rd 1, Richmond postcode 7081,
Best, Terry James (an individual) located at Richmond, Richmond postcode 7020.

Addresses

Previous addresses

Address #1: 1 Mcpherson Street, Richmond, Nelson

Registered address used from 13 Jun 1996 to 13 Jun 1996

Address #2: 1 Mcpherson Street, Richmond, Nelson, Wellington

Registered address used from 19 May 1992 to 13 Jun 1996

Address #3: J'mall Office Block, Broderic Road, Johnsonville, Wellington

Registered address used from 19 May 1992 to 19 May 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Best, Sharyn Patricia Richmond
Richmond
7020
New Zealand
Individual Malone, Graeme Peter Rd 1
Richmond
7081
New Zealand
Individual Best, Terry James Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heal, Warwick John Nelson

New Zealand
Entity Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Company Number: 1398486
105 Collingwood Street
Nelson
7010
New Zealand
Entity Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Company Number: 1398486
105 Collingwood Street
Nelson
7010
New Zealand
Individual West, Maree Annette Tahunanui
Nelson
7011
New Zealand
Individual Williams, Robert John Moana
Nelson
7011
New Zealand
Individual Williams, Robert John Moana
Nelson
7011
New Zealand
Individual West, Murray George Tahunanui
Nelson
7011
New Zealand
Individual West, Maree Annette Tahunanui
Nelson
7011
New Zealand
Individual West, Murray George Tahunanui
Nelson
7011
New Zealand
Directors

Terry James Best - Director

Appointment date: 24 Apr 1992

Address: Richmond, Nelson, 7020 New Zealand

Address used since 24 Apr 1992


Sharyn Patricia Best - Director

Appointment date: 15 May 1996

Address: Richmond, Richmond, 7020 New Zealand

Address used since 29 Jan 2016


Murray George West - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 31 Aug 2018

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 24 Apr 1992


Maree Annette West - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 31 Aug 2018

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 15 May 1996

Nearby companies