Shortcuts

Task Management Limited

Type: NZ Limited Company (Ltd)
9429038952920
NZBN
556068
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered address used since 09 Feb 2017
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service address used since 10 Jun 2021

Task Management Limited was incorporated on 07 Aug 1992 and issued a business number of 9429038952920. The registered LTD company has been supervised by 8 directors: Clive Anthony Gardner - an active director whose contract began on 18 May 1993,
Malcolm Henry Mackay - an active director whose contract began on 14 Aug 2002,
Justin Anthony Gardner - an active director whose contract began on 24 May 2021,
Anton Grebinchukov - an active director whose contract began on 24 May 2021,
Nigel Harding Whiteman - an inactive director whose contract began on 18 May 1993 and was terminated on 01 Apr 2020.
According to our information (last updated on 01 Apr 2024), this company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, service).
Up until 10 Jun 2021, Task Management Limited had been using 16 College Hill, Ponsonby, Auckland as their physical address.
BizDb identified more names for this company: from 23 Jul 1993 to 01 Sep 1995 they were named Task Management (Auckland) Limited, from 07 Aug 1992 to 23 Jul 1993 they were named Santa Clarita Investments Limited.
A total of 25000 shares are allocated to 5 groups (9 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Grebinchukov, Anton (a director) located at Grafton, Auckland postcode 1010.
Then there is a group that consists of 2 shareholders, holds 24% shares (exactly 6000 shares) and includes
Gardner, Clive Anthony - located at Coatesville, Albany, Rd3,
Gardner, Valerie - located at Coatesville, Albany, Rd3.
The 3rd share allocation (6000 shares, 24%) belongs to 2 entities, namely:
Gardner, Valerie, located at Coatesville, Albany, Rd3 (an individual),
Gardner, Clive Anthony, located at Coatesville, Albany, Rd3 (an individual).

Addresses

Previous addresses

Address #1: 16 College Hill, Ponsonby, Auckland New Zealand

Physical address used from 26 Aug 2009 to 10 Jun 2021

Address #2: Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 20 Aug 2003 to 09 Feb 2017

Address #3: 143 Nelson Street, Auckland

Physical address used from 30 Aug 1998 to 26 Aug 2009

Address #4: 323 Gt South Road, Ellerslie, Auckland

Physical address used from 30 Aug 1998 to 30 Aug 1998

Address #5: 210 Bucklands Beach Road, Buclands Beach, Auckland

Registered address used from 19 Aug 1994 to 20 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Director Grebinchukov, Anton Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Gardner, Clive Anthony Coatesville
Albany, Rd3

New Zealand
Individual Gardner, Valerie Coatesville
Albany, Rd3

New Zealand
Shares Allocation #3 Number of Shares: 6000
Individual Gardner, Valerie Coatesville
Albany, Rd3

New Zealand
Individual Gardner, Clive Anthony Coatesville
Albany, Rd3

New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Whiteman, Nigel Harding Freemans Bay
Auckland

New Zealand
Individual Whiteman, Alexis Carolynn Freemans Bay
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 4000
Individual Mackay, Rachel Mary Mt Eden
Auckland

New Zealand
Individual Mackay, Malcolm Henry Mt Eden
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arnold, Gary Ian Coatesville
Albany, Rd3

New Zealand
Individual Somerville, Nigel Stewart Mt Eden
Auckland

New Zealand
Individual Arnold, Gary Ian Coatesville
Albany, Rd3

New Zealand
Other Ferrymead Trust
Other Glenmore Trust
Other Null - Ferrymead Trust
Other Null - Glenmore Trust
Other Null - Mackay Family Trust
Other Mackay Family Trust
Directors

Clive Anthony Gardner - Director

Appointment date: 18 May 1993

Address: Coatesville, Albany R D 3, 0793 New Zealand

Address used since 17 Aug 2015


Malcolm Henry Mackay - Director

Appointment date: 14 Aug 2002

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 17 Aug 2015


Justin Anthony Gardner - Director

Appointment date: 24 May 2021

Address: Altona North, Melbourne, Victoria, 3025 Australia

Address used since 13 Oct 2022

Address: Altona North, Melbourne, Victoria, 3025 Australia

Address used since 24 May 2021


Anton Grebinchukov - Director

Appointment date: 24 May 2021

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 13 Oct 2022

Address: Grafton, Auckland, 1010 New Zealand

Address used since 24 May 2021


Nigel Harding Whiteman - Director (Inactive)

Appointment date: 18 May 1993

Termination date: 01 Apr 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Aug 2005


Malcolm Henry Mckay - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 14 Aug 2002

Address: Mt Eden, Auckland,

Address used since 12 Aug 2002


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 18 May 1993

Address: Karori, Wellington,

Address used since 07 Aug 1992


Richard Harold Cathie - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 18 May 1993

Address: Lowry Bay, Wellington,

Address used since 07 Aug 1992

Nearby companies