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.
Previous address
Address #1: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8333 | |||
Individual | Ubels, Benjamin James |
Herald Island Auckland 0618 New Zealand |
23 May 2023 - |
Shares Allocation #2 Number of Shares: 38333 | |||
Director | Ward, Roderick Terrence |
Te Atatu Peninsula Auckland 0610 New Zealand |
01 Dec 2020 - |
Shares Allocation #3 Number of Shares: 33334 | |||
Individual | Whittle, Andrew Joseph |
Rd 1 Kumeu 0891 New Zealand |
09 Apr 1984 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Blackett, Peter Bruce |
Birkenhead New Zealand |
28 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rex Industrial Equipment Limited Shareholder NZBN: 9429032253528 Company Number: 108002 |
Glenfield Auckland |
09 Apr 1984 - 21 Mar 2024 |
Entity | Rex Industrial Equipment Limited Shareholder NZBN: 9429032253528 Company Number: 108002 |
Glenfield Auckland |
09 Apr 1984 - 21 Mar 2024 |
Individual | Ward, Terry |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Aug 2011 - 01 Dec 2020 |
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
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