Tasman Engineering Company Limited (issued an NZ business number of 9429039957214) was incorporated on 09 Apr 1984. 2 addresses are currently in use by the company: 287 Neilson Street, Te Papapa (type: registered, physical). - had been their physical address, until 19 Feb 1992. Tasman Engineering Company Limited used more names, namely: Kelmarvan Holdings Limited from 09 Apr 1984 to 24 Nov 1997. 100000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 20000 shares (20% of shares), namely:
Blackett, Peter Bruce (an individual) located at Birkenhead. As far as the second group is concerned, a total of 1 shareholder holds 8.33% of all shares (exactly 8333 shares); it includes
Ubels, Benjamin James (an individual) - located at Herald Island, Auckland. Moving on to the third group of shareholders, share allocation (38333 shares, 38.33%) belongs to 1 entity, namely:
Ward, Roderick Terrence, located at Te Atatu Peninsula, Auckland (a director). The Businesscheck database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Same As Registered Office | Service & physical | 19 Feb 1992 |
| 287 Neilson Street, Te Papapa | Registered | 01 Jul 1997 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Bruce Blackett
Birkenhead, Auckland, 0626
Address used since 22 Sep 1992 |
Director | 22 Sep 1992 - current |
|
Andrew Joseph Whittle
Rd 1, Kumeu, 0891
Address used since 01 Sep 2016 |
Director | 15 Sep 2000 - current |
|
Roderick Terrence Ward
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - current |
|
Benjamin James Ubels
Herald Island, Auckland, 0618
Address used since 12 May 2023 |
Director | 12 May 2023 - current |
|
Bruce Robert Blackett
Birkenhead, Auckland, 0626
Address used since 15 Sep 2000 |
Director | 15 Sep 2000 - 01 Sep 2016 |
|
Debbie Anne Montgomerie
Glenfield, Auckland, 0727
Address used since 01 Sep 2015 |
Director | 02 Sep 2008 - 01 Sep 2016 |
|
Neville Stuart Gracie
Kaiaua, R D 4, Pokeno,
Address used since 22 Sep 1992 |
Director | 22 Sep 1992 - 01 Feb 2007 |
|
Winston Miskelly
Howick,
Address used since 02 Aug 1989 |
Director | 02 Aug 1989 - 01 Dec 1999 |
|
Dorothy Margaret Miskelly
Howick,
Address used since 02 Aug 1989 |
Director | 02 Aug 1989 - 01 Dec 1999 |
| Previous address | Type | Period |
|---|---|---|
| - | Physical | 19 Feb 1992 - 19 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackett, Peter Bruce Individual |
Birkenhead |
28 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ubels, Benjamin James Individual |
Herald Island Auckland 0618 |
23 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ward, Roderick Terrence Director |
Te Atatu Peninsula Auckland 0610 |
01 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whittle, Andrew Joseph Individual |
Rd 1 Kumeu 0891 |
09 Apr 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rex Industrial Equipment Limited Shareholder NZBN: 9429032253528 Company Number: 108002 Entity |
Glenfield Auckland |
09 Apr 1984 - 21 Mar 2024 |
|
Rex Industrial Equipment Limited Shareholder NZBN: 9429032253528 Company Number: 108002 Entity |
Glenfield Auckland |
09 Apr 1984 - 21 Mar 2024 |
|
Ward, Terry Individual |
Te Atatu Peninsula Auckland 0610 |
09 Aug 2011 - 01 Dec 2020 |
![]() |
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 |