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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckinley, Dermid James Individual |
Mount Maunganui Mount Maunganui 3116 |
02 Dec 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wolf, Oliver Hans Rudolf Individual |
Epsom Auckland 1023 |
02 Dec 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harknett, Clive David Individual |
Devonport Auckland 0624 |
02 Dec 1966 - current |
| 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 |
![]() |
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 |