General information

Tasman Machinery Limited

Type: NZ Limited Company (Ltd)
9429040635019
New Zealand Business Number
71887
Company Number
Registered
Company Status

Tasman Machinery Limited (issued a business number of 9429040635019) was launched on 02 Dec 1966. 4 addresses are currently in use by the company: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, service). Level 4, Zurich House, 21 Queen Street, Auckland had been their physical address, up to 14 Sep 2017. Tasman Machinery Limited used other aliases, namely: Tastech Polymers Limited from 16 Apr 1981 to 19 Aug 1993, Argle Associates & Industrial Limited (02 Dec 1966 to 16 Apr 1981). 100000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 33332 shares (33.33 per cent of shares), namely:
Harknett, Clive David (an individual) located at Devonport, Auckland postcode 0624,
Wolf, Oliver Hans Rudolf (an individual) located at Epsom, Auckland postcode 1023. In the second group, a total of 3 shareholders hold 33.33 per cent of all shares (exactly 33333 shares); it includes
Mckinley, Bridget Jayne (an individual) - located at Mount Maunganui, Mount Maunganui,
Clm Trustees Limited (an entity) - located at Tauranga,
Mckinley, Dermid James (an individual) - located at Mount Maunganui, Mount Maunganui. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Mckinley, Dermid James, located at Mount Maunganui, Mount Maunganui (an individual). Businesscheck's information was updated on 08 Jun 2025.

Current address Type Used since
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 Physical & registered & service 14 Sep 2017
Level 4, 21 Queen Street, Auckland, 1010 Registered & service 14 Nov 2023
Directors
Name and Address Role Period
Clive David Harknett
Devonport, Auckland, 0624
Address used since 01 Jul 2014
Director 12 Feb 1996 - current
Dermid James Mckinley
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Nov 2010
Director 12 Feb 1996 - current
Oliver Hans Rudolf Wolf
Epsom, Auckland, 1023
Address used since 01 Nov 2011
Director 28 Sep 1998 - current
Maurice Joseph Mckinley
Takapuna, Auckland,
Address used since 01 Jul 1989
Director 01 Jul 1989 - 01 Jun 2005
Suzanne Jeanne Mckinley
Milford,
Address used since 01 Jul 1989
Director 01 Jul 1989 - 27 Sep 1997
Glenda Michelle Bennett
Remuera,
Address used since 01 Jul 1989
Director 01 Jul 1989 - 03 Jul 1992
Addresses
Previous address Type Period
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 Physical & registered 09 Oct 2012 - 14 Sep 2017
C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland Registered & physical 19 Sep 2003 - 09 Oct 2012
29 Union St, Auckland Physical 05 Aug 2001 - 05 Aug 2001
29 Union St, Auckland 1 Registered 05 Aug 2001 - 19 Sep 2003
C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland Physical 05 Aug 2001 - 19 Sep 2003
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
13 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33332
Shareholder Name Address Period
Harknett, Clive David
Individual
Devonport
Auckland
0624
02 Dec 1966 - current
Wolf, Oliver Hans Rudolf
Individual
Epsom
Auckland
1023
02 Dec 1966 - current
Shares Allocation #2 Number of Shares: 33333
Shareholder Name Address Period
Mckinley, Bridget Jayne
Individual
Mount Maunganui
Mount Maunganui
3116
03 Oct 2014 - current
Clm Trustees Limited
Shareholder NZBN: 9429036208098
Entity (NZ Limited Company)
Tauranga
3110
11 Sep 2014 - current
Mckinley, Dermid James
Individual
Mount Maunganui
Mount Maunganui
3116
02 Dec 1966 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mckinley, Dermid James
Individual
Mount Maunganui
Mount Maunganui
3116
02 Dec 1966 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Wolf, Oliver Hans Rudolf
Individual
Epsom
Auckland
1023
02 Dec 1966 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Harknett, Clive David
Individual
Devonport
Auckland
0624
02 Dec 1966 - current

Historic shareholders

Shareholder Name Address Period
Harknett, Philippa Anne
Individual
Bayswater
Auckland
0622
28 Jul 2005 - 16 Nov 2011
Mckinley, Maurice Joseph
Individual
Takapuna
Auckland
02 Dec 1966 - 01 Jul 2004
Ford, Anthony Neville
Individual
Campbells Bay
North Shore City
0630
28 Jul 2005 - 16 Nov 2011
Christmas, Bruce Arthur
Individual
Campbells Bay
Auckland
02 Dec 1966 - 01 Jul 2004
Mckinley, Bridget Jayne
Individual
Mount Maunganui
Mount Maunganui
3116
16 Nov 2011 - 11 Sep 2014
Location
Companies nearby
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House