Shortcuts

Tasman Engineering Company Limited

Type: NZ Limited Company (Ltd)
9429039957214
NZBN
238990
Company Number
Registered
Company Status
Current address
Same As Registered Office New Zealand
Service & physical address used since 19 Feb 1992
287 Neilson Street
Te Papapa New Zealand
Registered address used since 01 Jul 1997

Tasman Engineering Company Limited, a registered company, was started on 09 Apr 1984. 9429039957214 is the NZBN it was issued. This company has been managed by 9 directors: Peter Bruce Blackett - an active director whose contract began on 22 Sep 1992,
Andrew Joseph Whittle - an active director whose contract began on 15 Sep 2000,
Roderick Terrence Ward - an active director whose contract began on 01 Sep 2016,
Benjamin James Ubels - an active director whose contract began on 12 May 2023,
Bruce Robert Blackett - an inactive director whose contract began on 15 Sep 2000 and was terminated on 01 Sep 2016.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 287 Neilson Street, Te Papapa (type: registered, physical).
Tasman Engineering Company Limited had been using - as their physical address up until 19 Feb 1992.
More names for the company, as we identified at BizDb, included: from 09 Apr 1984 to 24 Nov 1997 they were called Kelmarvan Holdings Limited.
A total of 100000 shares are allotted to 4 shareholders (4 groups). The first group consists of 8333 shares (8.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 38333 shares (38.33 per cent). Finally there is the third share allocation (33334 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
tasmaneng.co.nz
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8333
Individual Ubels, Benjamin James Herald Island
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 38333
Director Ward, Roderick Terrence Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 33334
Individual Whittle, Andrew Joseph Rd 1
Kumeu
0891
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Blackett, Peter Bruce Birkenhead

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rex Industrial Equipment Limited
Shareholder NZBN: 9429032253528
Company Number: 108002
Glenfield
Auckland
Entity Rex Industrial Equipment Limited
Shareholder NZBN: 9429032253528
Company Number: 108002
Glenfield
Auckland
Individual Ward, Terry Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Peter Bruce Blackett - Director

Appointment date: 22 Sep 1992

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 22 Sep 1992


Andrew Joseph Whittle - Director

Appointment date: 15 Sep 2000

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 01 Sep 2016


Roderick Terrence Ward - Director

Appointment date: 01 Sep 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Sep 2016


Benjamin James Ubels - Director

Appointment date: 12 May 2023

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 12 May 2023


Bruce Robert Blackett - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 01 Sep 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Sep 2000


Debbie Anne Montgomerie - Director (Inactive)

Appointment date: 02 Sep 2008

Termination date: 01 Sep 2016

Address: Glenfield, Auckland, 0727 New Zealand

Address used since 01 Sep 2015


Neville Stuart Gracie - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 01 Feb 2007

Address: Kaiaua, R D 4, Pokeno,

Address used since 22 Sep 1992


Winston Miskelly - Director (Inactive)

Appointment date: 02 Aug 1989

Termination date: 01 Dec 1999

Address: Howick,

Address used since 02 Aug 1989


Dorothy Margaret Miskelly - Director (Inactive)

Appointment date: 02 Aug 1989

Termination date: 01 Dec 1999

Address: Howick,

Address used since 02 Aug 1989

Nearby companies

Carrington Sub Limited
2 Angle Street

Sunniday Limited
7 Angle Street

Trendy Trims Limited
7 Angle Street

Stellar Forklifts Limited
9b Angle Street

Ideal Furnitures Limited
295 Neilson Street

Steelcuts Limited
9d Angle Street