Total Merchandising Limited was registered on 28 Jun 1993 and issued a New Zealand Business Number of 9429038845819. This registered LTD company has been supervised by 3 directors: Timothy John Hannam - an active director whose contract began on 28 Jun 1993,
Kaye Ruth Jordan - an active director whose contract began on 20 Oct 2013,
Frances Margaret Dean - an inactive director whose contract began on 28 Jun 1993 and was terminated on 17 Dec 2007.
According to the BizDb data (updated on 06 Apr 2024), the company uses 3 addresses: 577 Kamo Road, Kamo, Whangarei, 0112 (office address),
295 Gumtown Road, Rd 1, Kamo, 0185 (postal address),
295 Gumtown Road, Rd 1, Kamo, 0185 (delivery address),
295 Gumtown Road, Rd 1, Kamo, 0185 (physical address) among others.
Until 24 Oct 2014, Total Merchandising Limited had been using Gumtown Road, Kamo as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Hannam, Timothy John (an individual) located at Rd 1, Kamo postcode 0185.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Jordan, Kaye Ruth - located at Rd 1, Kamo. Total Merchandising Limited is classified as "Unisex clothing mfg" (ANZSIC C135196).
Principal place of activity
577 Kamo Road, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address #1: Gumtown Road, Kamo New Zealand
Registered address used from 20 Sep 2002 to 24 Oct 2014
Address #2: Gumtown Road, Kamo New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: Cnr Owhiwa & Franklin Roads, Whangarei
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: Unit 4/5, Haultain Street, Eden Terrace, Auckland
Registered address used from 17 Jun 1996 to 20 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Hannam, Timothy John |
Rd 1 Kamo 0185 New Zealand |
28 Jun 1993 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Jordan, Kaye Ruth |
Rd 1 Kamo 0185 New Zealand |
20 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dean, Estate Of Frances Margaret |
Rd 1 Kamo 0185 New Zealand |
28 Jun 1993 - 20 Mar 2015 |
Timothy John Hannam - Director
Appointment date: 28 Jun 1993
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 16 Oct 2014
Kaye Ruth Jordan - Director
Appointment date: 20 Oct 2013
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 20 Oct 2013
Frances Margaret Dean - Director (Inactive)
Appointment date: 28 Jun 1993
Termination date: 17 Dec 2007
Address: Kamo,
Address used since 28 Jun 1993
Pride Of The North Limited
274 Gumtown Road
Gumtown Holdings Limited
Gumtown Road
Bethells Uniforms Limited
The Strand
Event Sewing Limited
260 Mahurangi West Road
Hearty Apparel & Beauty Services Limited
40 Glendale Road
Monni Enterprises Limited
1080 Leigh Road
The Workgear Company Limited
106 Bush Road
Zenitec Holdings Limited
6 Lilburn Street