Shortcuts

Task Protection Services Limited

Type: NZ Limited Company (Ltd)
9429039025678
NZBN
533359
Company Number
Registered
Company Status
Current address
31 White Street
Fenton Park
Rotorua 3010
New Zealand
Physical & registered & service address used since 01 Jul 2016

Task Protection Services Limited, a registered company, was launched on 23 Apr 1992. 9429039025678 is the NZ business number it was issued. The company has been supervised by 4 directors: Trevor Nelson Reade - an active director whose contract started on 23 Apr 1992,
Joyce Kathleen Reade - an active director whose contract started on 06 Apr 1994,
Brandon Jay Reade - an active director whose contract started on 12 Oct 2009,
David John Edginton - an inactive director whose contract started on 23 Apr 1992 and was terminated on 06 Apr 1994.
Updated on 28 Feb 2024, our database contains detailed information about 1 address: 31 White Street, Fenton Park, Rotorua, 3010 (category: physical, registered).
Task Protection Services Limited had been using Macmillan Accountants, 31 White Street as their registered address until 01 Jul 2016.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 333 shares (33.3 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 334 shares (33.4 per cent). Lastly we have the next share allotment (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Macmillan Accountants, 31 White Street New Zealand

Registered address used from 20 Aug 2009 to 01 Jul 2016

Address: 31 White Street, Rotorua New Zealand

Physical address used from 05 Oct 2005 to 01 Jul 2016

Address: 31 White Street, Rotorua

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address: Macmillan Accountants, Po Box 1208, Rotorua

Physical address used from 19 Oct 2001 to 05 Oct 2005

Address: 98 Eruera Street, Rotorua

Physical address used from 13 Sep 2001 to 19 Oct 2001

Address: C/- Millar & Miller, 1st Floor, Hannah's Building, 93 Cuba Mall, Wellington

Physical address used from 10 Oct 1996 to 13 Sep 2001

Address: 31 Devonshire Road, Miramar

Registered address used from 24 May 1994 to 20 Aug 2009

Address: -

Registered address used from 29 Apr 1992 to 24 May 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Director Reade, Brandon Jay Rd 2
Waipawa
4277
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Reade, Trevor Nelson Carterton
Carterton
5713
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Reade, Joyce Kathleen Carterton
Carterton
5713
New Zealand
Directors

Trevor Nelson Reade - Director

Appointment date: 23 Apr 1992

Address: Solway, Masterton, 5810 New Zealand

Address used since 08 Sep 2009

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Jul 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 30 Sep 2019


Joyce Kathleen Reade - Director

Appointment date: 06 Apr 1994

Address: Carterton, Carterton, 5713 New Zealand

Address used since 01 Jul 2018

Address: Solway, Masterton, 5810 New Zealand

Address used since 08 Sep 2009


Brandon Jay Reade - Director

Appointment date: 12 Oct 2009

Address: Rd 2, Waipawa, 4277 New Zealand

Address used since 01 Jul 2018

Address: Solway, Masterton, 5810 New Zealand

Address used since 30 Sep 2015


David John Edginton - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 06 Apr 1994

Address: Miramar, Wellington,

Address used since 23 Apr 1992

Nearby companies