Shortcuts

Tasman Machinery Limited

Type: NZ Limited Company (Ltd)
9429040635019
NZBN
71887
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Sep 2017
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 14 Nov 2023

Tasman Machinery Limited, a registered company, was incorporated on 02 Dec 1966. 9429040635019 is the business number it was issued. The company has been run by 6 directors: Clive David Harknett - an active director whose contract started on 12 Feb 1996,
Dermid James Mckinley - an active director whose contract started on 12 Feb 1996,
Oliver Hans Rudolf Wolf - an active director whose contract started on 28 Sep 1998,
Maurice Joseph Mckinley - an inactive director whose contract started on 01 Jul 1989 and was terminated on 01 Jun 2005,
Suzanne Jeanne Mckinley - an inactive director whose contract started on 01 Jul 1989 and was terminated on 27 Sep 1997.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: registered, service).
Tasman Machinery Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address up to 14 Sep 2017.
Old names used by the company, as we managed to find at BizDb, included: from 16 Apr 1981 to 19 Aug 1993 they were named Tastech Polymers Limited, from 02 Dec 1966 to 16 Apr 1981 they were named Argle Associates & Industrial Limited.
A total of 100000 shares are issued to 8 shareholders (5 groups). The first group includes 33332 shares (33.33%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 33333 shares (33.33%). Finally there is the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Oct 2012 to 14 Sep 2017

Address #2: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Registered & physical address used from 19 Sep 2003 to 09 Oct 2012

Address #3: 29 Union St, Auckland

Physical address used from 05 Aug 2001 to 05 Aug 2001

Address #4: 29 Union St, Auckland 1

Registered address used from 05 Aug 2001 to 19 Sep 2003

Address #5: C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland

Physical address used from 05 Aug 2001 to 19 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33332
Individual Wolf, Oliver Hans Rudolf Epsom
Auckland
1023
New Zealand
Individual Harknett, Clive David Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 33333
Entity (NZ Limited Company) Clm Trustees Limited
Shareholder NZBN: 9429036208098
Tauranga
3110
New Zealand
Individual Mckinley, Bridget Jayne Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mckinley, Dermid James Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mckinley, Dermid James Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wolf, Oliver Hans Rudolf Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harknett, Clive David Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Anthony Neville Campbells Bay
North Shore City
0630
New Zealand
Individual Mckinley, Maurice Joseph Takapuna
Auckland
Individual Christmas, Bruce Arthur Campbells Bay
Auckland
Individual Harknett, Philippa Anne Bayswater
Auckland
0622
New Zealand
Individual Mckinley, Bridget Jayne Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Clive David Harknett - Director

Appointment date: 12 Feb 1996

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2014


Dermid James Mckinley - Director

Appointment date: 12 Feb 1996

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Nov 2010


Oliver Hans Rudolf Wolf - Director

Appointment date: 28 Sep 1998

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2011


Maurice Joseph Mckinley - Director (Inactive)

Appointment date: 01 Jul 1989

Termination date: 01 Jun 2005

Address: Takapuna, Auckland,

Address used since 01 Jul 1989


Suzanne Jeanne Mckinley - Director (Inactive)

Appointment date: 01 Jul 1989

Termination date: 27 Sep 1997

Address: Milford,

Address used since 01 Jul 1989


Glenda Michelle Bennett - Director (Inactive)

Appointment date: 01 Jul 1989

Termination date: 03 Jul 1992

Address: Remuera,

Address used since 01 Jul 1989

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House