Tasker Fernie Limited (issued an NZ business identifier of 9429034658000) was incorporated on 19 Jul 2005. 2 addresses are currently in use by the company: 14 Jessie Donald Way, Avalon, Lower Hutt, 5011 (type: registered, physical). 69 Rutherford Street, Lower Hutt had been their registered address, up to 21 Apr 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Robertson, Catherine Anne (a director) located at Silverstream, Upper Hutt postcode 5019. The Businesscheck information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Jessie Donald Way, Avalon, Lower Hutt, 5011 | Registered & physical & service | 21 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Anne Robertson
Silverstream, Upper Hutt, 5019
Address used since 21 Apr 2016
Avalon, Lower Hutt, 5011
Address used since 25 Oct 2019 |
Director | 21 Apr 2016 - current |
|
Christopher Graham Robertson
Totara Park, Upper Hutt, 5018
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 18 Apr 2024 |
|
Douglas William Robertson
Avalon, Lower Hutt, 5011
Address used since 11 Nov 2021
Waterloo, Lower Hutt, 5011
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 18 Apr 2024 |
|
George Graham Robertson
Silverstream, Upper Hutt, 5019
Address used since 14 Nov 2008 |
Director | 19 Jul 2005 - 29 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5010 | Registered & physical | 21 Nov 2008 - 21 Apr 2021 |
| Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt | Physical & registered | 19 Jul 2005 - 21 Nov 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Catherine Anne Director |
Silverstream Upper Hutt 5019 |
02 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, George Graham Individual |
Silverstream Upper Hutt 5019 |
19 Jul 2005 - 02 May 2016 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |