Total Commercials Limited, a registered company, was launched on 16 Nov 2009. 9429031765084 is the business number it was issued. "Auto part recycling" (business classification F350510) is how the company has been classified. This company has been managed by 5 directors: Daniel Craig Corlett - an active director whose contract began on 16 Nov 2009,
Brett Alexander Benson - an active director whose contract began on 25 Sep 2018,
Leighton Albert Dorn - an inactive director whose contract began on 16 Nov 2009 and was terminated on 25 Sep 2018,
Emma Cherie Dorn - an inactive director whose contract began on 16 Nov 2009 and was terminated on 31 Jul 2014,
Melissa Ann Corlett - an inactive director whose contract began on 16 Nov 2009 and was terminated on 24 Jul 2014.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 708 Napier Road, Rd 10, Palmerston North, 4470 (types include: postal, office).
Total Commercials Limited had been using 33 Bisley Street, Cloverlea, Palmerston North as their physical address up until 12 Sep 2011.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 49 shares (49%). Lastly there is the 3rd share allotment (50 shares 50%) made up of 1 entity.
Principal place of activity
708 Napier Road, Rd 10, Palmerston North, 4470 New Zealand
Previous addresses
Address #1: 33 Bisley Street, Cloverlea, Palmerston North, 4412 New Zealand
Physical & registered address used from 30 Sep 2010 to 12 Sep 2011
Address #2: 28 Jefferson Crescent, Milson, Palmerston North 4414 New Zealand
Physical & registered address used from 17 Jun 2010 to 30 Sep 2010
Address #3: 46 Raglan Avenue, Cloverlea, Palmerston North, 4412
Physical & registered address used from 16 Nov 2009 to 17 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Corlett, Daniel Craig |
Milson Palmerston North 4414 New Zealand |
16 Nov 2009 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Corlett, Deborah Ann |
Terrace End Palmerston North 4410 New Zealand |
03 Feb 2016 - |
Individual | Corlett, Daniel Craig |
Milson Palmerston North 4414 New Zealand |
16 Nov 2009 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Benson, Brett Alexander |
Kelvin Grove Palmerston North 4414 New Zealand |
10 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dorn, Leighton Albert |
Rd 8 Palmerston North 4478 New Zealand |
20 Sep 2010 - 10 Oct 2018 |
Individual | Dorn, Leighton Albert |
Rd 8 Palmerston North 4478 New Zealand |
20 Sep 2010 - 10 Oct 2018 |
Individual | Dorn, Emma Cherie |
Rd 8 Palmerston North 4478 New Zealand |
16 Nov 2009 - 10 Oct 2018 |
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
20 Sep 2010 - 10 Oct 2018 |
Individual | Dorn, Emma Cherie |
Rd 8 Palmerston North 4478 New Zealand |
20 Sep 2010 - 10 Oct 2018 |
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
20 Sep 2010 - 10 Oct 2018 |
Individual | Dorn, Emma Cherie |
Rd 8 Palmerston North 4478 New Zealand |
20 Sep 2010 - 10 Oct 2018 |
Individual | Corlett, Melissa Ann |
Milson Palmerston North 4414 New Zealand |
16 Nov 2009 - 03 Feb 2016 |
Individual | Dorn, Leighton Albert |
Rd 8 Palmerston North 4478 New Zealand |
16 Nov 2009 - 10 Oct 2018 |
Daniel Craig Corlett - Director
Appointment date: 16 Nov 2009
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 13 Aug 2015
Address: Milson, Palmerston North, 4412 New Zealand
Address used since 02 Aug 2017
Brett Alexander Benson - Director
Appointment date: 25 Sep 2018
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 25 Sep 2018
Leighton Albert Dorn - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 25 Sep 2018
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 24 Jul 2014
Emma Cherie Dorn - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 31 Jul 2014
Address: Kelvin Grove, Palmerston North, 4414, New Zealand
Address used since 16 Nov 2009
Melissa Ann Corlett - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 24 Jul 2014
Address: Milson, Palmerston North, 4414, New Zealand
Address used since 10 Jun 2010
Postures Limited
522 Tematai Road
Trademarx Hair Design Limited
508 Te Matai Road
Manawatu Harvesting Limited
34 Hendersons Line
Paranui Contractors Limited
34 Hendersons Line
Abco Auto Wreckers (2012) Limited
256 Taonui Road
B D Concepts Limited
88 Napier Road
Chb Motors Limited
18 Melville Street
Olds Cool Autos Limited
244 Broadway Avenue
Otaihanga Speed Shop Limited
17 Tieko Street
Rapide Services Limited
80 Cole Street