Total Business Services Limited, a registered company, was registered on 12 Jan 2007. 9429033671185 is the NZ business identifier it was issued. "Internet service provider" (business classification J591020) is how the company has been classified. This company has been managed by 2 directors: Timothy Paul Capper - an active director whose contract started on 12 Jan 2007,
Susan Capper - an active director whose contract started on 12 Jan 2007.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: P.o. Box 38056, Parklands, Christchurch, 8842 (postal address),
3 Durham Street, Rangiora, 7400 (delivery address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address) among others.
Total Business Services Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their physical address until 25 May 2021.
More names for the company, as we found at BizDb, included: from 12 Jan 2007 to 17 Jan 2013 they were called Ipc Holdings Limited.
A total of 300 shares are allotted to 5 shareholders (3 groups). The first group consists of 100 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (33.33 per cent). Lastly the third share allotment (100 shares 33.33 per cent) made up of 3 entities.
Other active addresses
Address #4: 3 Durham Street, Rangiora, 7400 New Zealand
Delivery address used from 14 Apr 2022
Principal place of activity
Kendons, Level 3, 6 Show Place, Addingtom, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 05 May 2021 to 25 May 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 11 Apr 2019 to 05 May 2021
Address #3: 14 Torrey Pines, Waimairi Beach, Christchurch, 8083 New Zealand
Physical address used from 30 Apr 2014 to 11 Apr 2019
Address #4: 1/20 Howe Street, New Brighton, Christchurch, 8083 New Zealand
Physical address used from 25 Jan 2013 to 30 Apr 2014
Address #5: 749 Depot Road, Rd 1, Oxford, 7495 New Zealand
Physical address used from 23 Apr 2012 to 25 Jan 2013
Address #6: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 06 May 2009 to 05 May 2021
Address #7: C/o Kendons, 119 Blenheim Road,, Riccarton,, Christchurch 8440 New Zealand
Physical address used from 06 May 2009 to 23 Apr 2012
Address #8: C/o Sauer & Stanley Ltd, 1st Floor 79 Kilmore Street, Christchurch
Physical & registered address used from 12 Jan 2007 to 06 May 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Capper, Timothy Paul |
Waimairi Beach Christchurch 8083 New Zealand |
12 Jan 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Capper, Susan |
Waimairi Beach Christchurch 8083 New Zealand |
12 Jan 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Capper, Timothy Paul |
Waimairi Beach Christchurch 8083 New Zealand |
12 Jan 2007 - |
Individual | Capper, Susan |
Waimairi Beach Christchurch 8083 New Zealand |
12 Jan 2007 - |
Individual | De Hamel, Quentin David Humphrey |
Rangiora Rangiora 7400 New Zealand |
12 Jan 2007 - |
Timothy Paul Capper - Director
Appointment date: 12 Jan 2007
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 30 Apr 2014
Susan Capper - Director
Appointment date: 12 Jan 2007
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 30 Apr 2014
Lancer Racing Limited
9 The Belfry
Simplyrc Limited
8 Torrey Pines
Kappa Enterprises Limited
15 Torrey Pines
Talitha Koumi Limited
61 Eastwood Rise
Bower 18 Limited
1 Torrey Pines
Bryce Reynolds Painters And Decorators Limited
137 Aston Drive
Doplor Limited
102 Tomes Road
Plain Communications Limited
Level 1
Pure Fibre Limited
120 Carlyle Street
Solvam Corporation Limited
25 Prossers Road
Superhosts Online Solutions Limited
17 Mahars Road
Virtual Bridge Limited
Unit 15a, 212 Antigua Street