Totara Industries (New Zealand) Limited, a registered company, was registered on 19 Sep 2007. 9429033152301 is the NZ business identifier it was issued. "Cleaning product - chemical based wholesaling" (business classification F332320) is how the company has been categorised. This company has been supervised by 4 directors: Kirk Garrett Oddy - an active director whose contract started on 17 Mar 2008,
Kenneth James Wrigley - an inactive director whose contract started on 19 Sep 2007 and was terminated on 17 Mar 2008,
Alison Margaret Wrigley - an inactive director whose contract started on 19 Sep 2007 and was terminated on 17 Mar 2008,
Kevin Ariki Purvis - an inactive director whose contract started on 19 Sep 2007 and was terminated on 17 Mar 2008.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Hutukawa Drive, Beachlands, Auckland, 2018 (type: registered, service).
Totara Industries (New Zealand) Limited had been using Graham Mathieson Accountant, 107 Ti Rakau Drive, Pakuranga, Auckland as their physical address until 17 Apr 2015.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 24 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery & office address used from 07 Jun 2019
Address #5: 11 Hutukawa Drive, Beachlands, Auckland, 2018 New Zealand
Office & delivery & shareregister address used from 12 Apr 2023
Address #6: 11 Hutukawa Drive, Beachlands, Auckland, 2018 New Zealand
Registered & service address used from 20 Apr 2023
Principal place of activity
24 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: Graham Mathieson Accountant, 107 Ti Rakau Drive, Pakuranga, Auckland New Zealand
Physical & registered address used from 19 Sep 2007 to 17 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 21 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Oddy, Melissa Anne |
Beachlands Auckland 2018 New Zealand |
19 Apr 2024 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Oddy, Kirk Garrett |
Beachlands Auckland 2018 New Zealand |
09 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purvis, Kevin Ariki |
Pakuranga Auckland New Zealand |
19 Sep 2007 - 05 Oct 2022 |
Individual | Wrigley, Kenneth James |
Manurewa Auckland, New Zealand |
19 Sep 2007 - 27 Jun 2010 |
Individual | Wrigley, Alison Margaret |
Manurewa Auckland, New Zealand |
19 Sep 2007 - 27 Jun 2010 |
Kirk Garrett Oddy - Director
Appointment date: 17 Mar 2008
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 22 Apr 2024
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 15 Jul 2016
Kenneth James Wrigley - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 17 Mar 2008
Address: Manurewa, Auckland, New Zealand
Address used since 19 Sep 2007
Alison Margaret Wrigley - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 17 Mar 2008
Address: Manurewa, Auckland, New Zealand
Address used since 19 Sep 2007
Kevin Ariki Purvis - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 17 Mar 2008
Address: Pakuranga, Auckland, New Zealand
Address used since 19 Sep 2007
Dark Jungle Limited
24 Neilpark Drive
Annaimee Trading Limited
22b Neilpark Drive
Road Of Oversea Corporation Limited
22b Neilpark Drive
Solidtops Limited
22c Neilpark Drive
Polytreads International Limited
2/32 Neilpark Drive
Polaris Foods Limited
4/32 Neil Park Drive
Greencare Promotion (new Zealand) Co., Limited
21 Palmcrest Grove
Lohil Industrial Services Limited
487 Te Irirangi Drive
Nauticus Distribution Limited
16 Helianthus Avenue
Space Industries Limited
7 Fisher Crescent
Stock House Limited
10 Hall Avenue
Trucker's Pride Limited
Unit 17, 17-19 Ben Lomond Crescent