General information

Task Management Limited

Type: NZ Limited Company (Ltd)
9429038952920
New Zealand Business Number
556068
Company Number
Registered
Company Status

Task Management Limited (issued an NZ business number of 9429038952920) was registered on 07 Aug 1992. 2 addresses are in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, service). 16 College Hill, Ponsonby, Auckland had been their physical address, until 10 Jun 2021. Task Management Limited used more aliases, namely: Task Management (Auckland) Limited from 23 Jul 1993 to 01 Sep 1995, Santa Clarita Investments Limited (07 Aug 1992 to 23 Jul 1993). 25000 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 4000 shares (16% of shares), namely:
Grebinchukov, Anton (a director) located at Grafton, Auckland postcode 1010. When considering the second group, a total of 2 shareholders hold 24% of all shares (exactly 6000 shares); it includes
Gardner, Clive Anthony (an individual) - located at Coatesville, Albany, Rd3,
Gardner, Valerie (an individual) - located at Coatesville, Albany, Rd3. Moving on to the third group of shareholders, 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). Our database was updated on 21 Feb 2024.

Current address Type Used since
Level 4, 4 Graham Street, Auckland, 1010 Registered 09 Feb 2017
Level 4, 4 Graham Street, Auckland, 1010 Physical & service 10 Jun 2021
Directors
Name and Address Role Period
Clive Anthony Gardner
Coatesville, Albany R D 3, 0793
Address used since 17 Aug 2015
Director 18 May 1993 - current
Malcolm Henry Mackay
Mt Eden, Auckland, 1024
Address used since 17 Aug 2015
Director 14 Aug 2002 - current
Justin Anthony Gardner
Altona North, Melbourne, Victoria, 3025
Address used since 13 Oct 2022
Altona North, Melbourne, Victoria, 3025
Address used since 24 May 2021
Director 24 May 2021 - current
Anton Grebinchukov
Mangawhai Heads, Mangawhai, 0505
Address used since 13 Oct 2022
Grafton, Auckland, 1010
Address used since 24 May 2021
Director 24 May 2021 - current
Nigel Harding Whiteman
Freemans Bay, Auckland, 1011
Address used since 19 Aug 2005
Director 18 May 1993 - 01 Apr 2020
Malcolm Henry Mckay
Mt Eden, Auckland,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 14 Aug 2002
Martin Hugh Dalgleish
Karori, Wellington,
Address used since 07 Aug 1992
Director 07 Aug 1992 - 18 May 1993
Richard Harold Cathie
Lowry Bay, Wellington,
Address used since 07 Aug 1992
Director 07 Aug 1992 - 18 May 1993
Addresses
Previous address Type Period
16 College Hill, Ponsonby, Auckland Physical 26 Aug 2009 - 10 Jun 2021
Level 8, 120 Albert Street, Auckland Registered 20 Aug 2003 - 09 Feb 2017
143 Nelson Street, Auckland Physical 30 Aug 1998 - 26 Aug 2009
323 Gt South Road, Ellerslie, Auckland Physical 30 Aug 1998 - 30 Aug 1998
210 Bucklands Beach Road, Buclands Beach, Auckland Registered 19 Aug 1994 - 20 Aug 2003
Financial Data
Financial info
25000
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Grebinchukov, Anton
Director
Grafton
Auckland
1010
19 Jul 2021 - current
Shares Allocation #2 Number of Shares: 6000
Shareholder Name Address Period
Gardner, Clive Anthony
Individual
Coatesville
Albany, Rd3
30 Aug 2004 - current
Gardner, Valerie
Individual
Coatesville
Albany, Rd3
30 Aug 2004 - current
Shares Allocation #3 Number of Shares: 6000
Shareholder Name Address Period
Gardner, Valerie
Individual
Coatesville
Albany, Rd3
30 Aug 2004 - current
Gardner, Clive Anthony
Individual
Coatesville
Albany, Rd3
30 Aug 2004 - current
Shares Allocation #4 Number of Shares: 5000
Shareholder Name Address Period
Whiteman, Nigel Harding
Individual
Freemans Bay
Auckland
07 Aug 1992 - current
Whiteman, Alexis Carolynn
Individual
Freemans Bay
Auckland
25 Feb 2008 - current
Shares Allocation #5 Number of Shares: 4000
Shareholder Name Address Period
Mackay, Rachel Mary
Individual
Mt Eden
Auckland
30 Aug 2004 - current
Mackay, Malcolm Henry
Individual
Mt Eden
Auckland
30 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Arnold, Gary Ian
Individual
Coatesville
Albany, Rd3
30 Aug 2004 - 01 Jun 2021
Somerville, Nigel Stewart
Individual
Mt Eden
Auckland
30 Aug 2004 - 01 Jun 2021
Arnold, Gary Ian
Individual
Coatesville
Albany, Rd3
30 Aug 2004 - 01 Jun 2021
Ferrymead Trust
Other
07 Aug 1992 - 27 Jun 2010
Glenmore Trust
Other
07 Aug 1992 - 30 Aug 2004
Null - Ferrymead Trust
Other
07 Aug 1992 - 27 Jun 2010
Null - Glenmore Trust
Other
07 Aug 1992 - 30 Aug 2004
Null - Mackay Family Trust
Other
07 Aug 1992 - 30 Aug 2004
Mackay Family Trust
Other
07 Aug 1992 - 30 Aug 2004
Location
Companies nearby