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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Reade, Brandon Jay |
Rd 2 Waipawa 4277 New Zealand |
30 Sep 2019 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Reade, Trevor Nelson |
Carterton Carterton 5713 New Zealand |
23 Apr 1992 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Reade, Joyce Kathleen |
Carterton Carterton 5713 New Zealand |
23 Apr 1992 - |
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
Asia Pacific Logistics 2013 Limited
31 White Street
Pilla And Pilla Limited
31 White Street
Craft Haven Limited
31 White Street
Motorworks (hawkes Bay) 2012 Limited
31 White Street
Onekawa Forklift Hire 2012 Limited
31 White Street
Campfire Partners Limited
31 White Street