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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Director | Grebinchukov, Anton |
Grafton Auckland 1010 New Zealand |
19 Jul 2021 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Gardner, Clive Anthony |
Coatesville Albany, Rd3 New Zealand |
30 Aug 2004 - |
Individual | Gardner, Valerie |
Coatesville Albany, Rd3 New Zealand |
30 Aug 2004 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Gardner, Valerie |
Coatesville Albany, Rd3 New Zealand |
30 Aug 2004 - |
Individual | Gardner, Clive Anthony |
Coatesville Albany, Rd3 New Zealand |
30 Aug 2004 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Whiteman, Nigel Harding |
Freemans Bay Auckland New Zealand |
07 Aug 1992 - |
Individual | Whiteman, Alexis Carolynn |
Freemans Bay Auckland New Zealand |
25 Feb 2008 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Individual | Mackay, Rachel Mary |
Mt Eden Auckland New Zealand |
30 Aug 2004 - |
Individual | Mackay, Malcolm Henry |
Mt Eden Auckland |
30 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arnold, Gary Ian |
Coatesville Albany, Rd3 New Zealand |
30 Aug 2004 - 01 Jun 2021 |
Individual | Somerville, Nigel Stewart |
Mt Eden Auckland New Zealand |
30 Aug 2004 - 01 Jun 2021 |
Individual | Arnold, Gary Ian |
Coatesville Albany, Rd3 New Zealand |
30 Aug 2004 - 01 Jun 2021 |
Other | Ferrymead Trust | 07 Aug 1992 - 27 Jun 2010 | |
Other | Glenmore Trust | 07 Aug 1992 - 30 Aug 2004 | |
Other | Null - Ferrymead Trust | 07 Aug 1992 - 27 Jun 2010 | |
Other | Null - Glenmore Trust | 07 Aug 1992 - 30 Aug 2004 | |
Other | Null - Mackay Family Trust | 07 Aug 1992 - 30 Aug 2004 | |
Other | Mackay Family Trust | 07 Aug 1992 - 30 Aug 2004 |
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
Air-seal Distribution Limited
C/-lock & Partners Limited
M & R Properties Limited
Level 3
Ksb Properties Limited
Level 3
Online Contractors Limited
16 College Hill
Hachiko Nz Limited
16 College Hill
Stamford Insurance Brokers Limited
16 College Hill