Totally Devoted Limited, a registered company, was started on 05 Apr 2012. 9429030716162 is the New Zealand Business Number it was issued. "Biscuit mfg" (business classification C117310) is how the company has been classified. The company has been run by 3 directors: Blair Roberts - an active director whose contract started on 05 Apr 2012,
Karl Cotter - an active director whose contract started on 30 Sep 2019,
Jesse Wilson - an inactive director whose contract started on 05 Apr 2012 and was terminated on 30 Sep 2019.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 20 Ambler Avenue, Glen Eden, Auckland, 0602 (category: registered, physical).
Totally Devoted Limited had been using Flat 9, 12 Ruskin Street, Parnell, Auckland as their registered address up to 29 Jul 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 93 shares (93%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7 shares (7%).
Previous addresses
Address: Flat 9, 12 Ruskin Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Apr 2013 to 29 Jul 2014
Address: 124 Litten Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 05 Apr 2012 to 02 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 93 | |||
Director | Cotter, Karl |
Glen Eden Auckland 0602 New Zealand |
26 Mar 2021 - |
Shares Allocation #2 Number of Shares: 7 | |||
Director | Roberts, Blair |
Parnell Auckland 1052 New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Jesse |
Glen Eden Auckland 0602 New Zealand |
05 Apr 2012 - 26 Mar 2021 |
Blair Roberts - Director
Appointment date: 05 Apr 2012
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 08 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Mar 2013
Karl Cotter - Director
Appointment date: 30 Sep 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 30 Sep 2019
Jesse Wilson - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 30 Sep 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 19 Mar 2013
Cotter Construction Limited
20 Ambler Avenue
Te Puna Reo Humarie Charitable Trust
17 Ambler Avenue
Punctuate Limited
64c Woodglen Road
Calibre Productions Limited
51 Glendale Road
Walsh Building Services Limited
1-70a Woodglen Road
Glenora Rugby League Football Club Incorporated
Glendale Road
180 Degrees Limited
155f Hepburn Rd
A B Food Industries Limited
35 Aintree Avenue
Arnott's New Zealand Limited
Level 2
Griffin's Foods Limited
Tower B, Level 5
Molly Woppy Limited
Level 2 161 Manukau Road
Morri And Mac Limited
34 Hackett Street