Any Task Agencies Limited, a registered company, was launched on 17 Feb 1972. 9429040867076 is the business number it was issued. "Mineral exploration services" (ANZSIC B101220) is how the company has been categorised. This company has been run by 2 directors: John Leeson Mclean - an active director whose contract started on 12 Aug 1985,
Pamela Frances Marjorie Mclean - an inactive director whose contract started on 12 Aug 1985 and was terminated on 28 Apr 2017.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 886, Timaru, 7940 (type: postal, office).
Any Task Agencies Limited had been using 249 Wicksteed St, Wanganui as their registered address up to 04 Mar 2013.
Old names for the company, as we established at BizDb, included: from 31 Jul 1981 to 09 Nov 1992 they were named John L Mclean Limited, from 17 Feb 1972 to 31 Jul 1981 they were named Acrofibre Insulation (Wanganui) Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 250 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%). Lastly there is the next share allocation (500 shares 50%) made up of 1 entity.
Other active addresses
Address #4: 19 Herbert Street, Greymouth, 7805 New Zealand
Office & delivery address used from 18 Feb 2020
Principal place of activity
19 Herbert Street, Greymouth, 7805 New Zealand
Previous addresses
Address #1: 249 Wicksteed St, Wanganui New Zealand
Registered address used from 01 Jul 1997 to 04 Mar 2013
Address #2: 249 Wicksteed St, Wanganui New Zealand
Physical address used from 01 Jul 1997 to 03 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mclean, David Garth |
Rd 2 Timaru 7972 New Zealand |
07 Feb 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Alderton, Sheree |
Rd 2 Timaru 7972 New Zealand |
20 Feb 2006 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mclean, John Lesson |
Timaru |
17 Feb 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Pamela Francis Marjorie |
Timaru |
17 Feb 1972 - 27 Feb 2018 |
John Leeson Mclean - Director
Appointment date: 12 Aug 1985
Address: Parkside, Timaru, 7910 New Zealand
Address used since 11 Mar 2010
Pamela Frances Marjorie Mclean - Director (Inactive)
Appointment date: 12 Aug 1985
Termination date: 28 Apr 2017
Address: Parkside, Timaru, 7910 New Zealand
Address used since 11 Mar 2010
Connors Physiotherapy Limited
19 Herbert Street
R B Devlin Auto Electrical Limited
19 Herbert Street
M & S West Coast Limited
19 Herbert Street
Samson Farming Limited
19 Herbert Street
Hunter Logistics Limited
19 Herbert Street
Blackball Salami Company 2009 Limited
19 Herbert Street
Aquapex Limited
Unit 12, 10 Acheron Drive
Azimuth Exploration Limited
1967d Arnold Valley Road
C2skye Management Limited
38 Pine Hill Road West
Explorers Limited
20 Ash Avenue
Geochem Pacific Limited
222 High Street
Geopex Limited
Unit 12, 10 Acheron Drive