Totally Cut Limited, a registered company, was started on 24 Nov 2005. 9429034415825 is the NZ business identifier it was issued. This company has been run by 5 directors: Mathew Ian Dick - an active director whose contract started on 21 Jun 2007,
Richard Steven Aylward - an inactive director whose contract started on 21 Jun 2007 and was terminated on 12 Dec 2007,
Michael Major Attwood - an inactive director whose contract started on 24 Nov 2005 and was terminated on 25 Jun 2007,
Maree Ann Mackenzie - an inactive director whose contract started on 24 Nov 2005 and was terminated on 21 Jun 2007,
Malcolm Owen Haycock - an inactive director whose contract started on 24 Nov 2005 and was terminated on 21 Jun 2007.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 10 Filton Avenue, Brookfield, Tauranga, 3110 (types include: physical, service).
Totally Cut Limited had been using 24B Strathmore Street, Matua, Tauranga as their registered address up to 02 May 2022.
More names for the company, as we identified at BizDb, included: from 21 Jun 2007 to 26 Nov 2020 they were named Black Sunshine Composites Nz Limited, from 24 Nov 2005 to 21 Jun 2007 they were named Dhm Shelf No 2 Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10 shares (3.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 290 shares (96.67%).
Previous addresses
Address: 24b Strathmore Street, Matua, Tauranga, 3110 New Zealand
Registered & physical address used from 02 Dec 2020 to 02 May 2022
Address: 3/38 Ashley Place, Papamoa Beach, Tauranga, 3118 New Zealand
Registered & physical address used from 02 Feb 2016 to 02 Dec 2020
Address: 57 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 07 Oct 2014 to 02 Feb 2016
Address: 26 Arrowsmith Avenue, Taupo New Zealand
Physical & registered address used from 19 Dec 2007 to 07 Oct 2014
Address: C/-taylor Ogier Limited, 96 Ford Road, Napier
Registered & physical address used from 10 Jul 2007 to 19 Dec 2007
Address: 131 Thirteenth Avenue, Tauranga
Physical & registered address used from 24 Nov 2005 to 10 Jul 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Dick, Shasha |
Brookfield Tauranga 3110 New Zealand |
08 Jul 2022 - |
Shares Allocation #2 Number of Shares: 290 | |||
Director | Dick, Mathew Ian |
Brookfield Tauranga 3110 New Zealand |
06 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Attwood, Michael Major |
Tauranga |
24 Nov 2005 - 27 Jun 2010 |
Individual | Dick, Matthew |
Rd3 Stillwater, Silverdale, Auckland New Zealand |
03 Aug 2007 - 06 Jan 2016 |
Individual | Haycock, Malcolm Owen |
Pyes Pa Rd 3, Tauranga |
24 Nov 2005 - 27 Jun 2010 |
Individual | Mackenzie, Maree Ann |
Tauranga |
24 Nov 2005 - 27 Jun 2010 |
Individual | Aylward, Richard Steven |
Otumoetai Tauranga |
03 Aug 2007 - 03 Aug 2007 |
Mathew Ian Dick - Director
Appointment date: 21 Jun 2007
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 21 Apr 2022
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 06 Jan 2016
Richard Steven Aylward - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 12 Dec 2007
Address: Otumoetai, Tauranga,
Address used since 03 Aug 2007
Michael Major Attwood - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 25 Jun 2007
Address: Tauranga,
Address used since 24 Nov 2005
Maree Ann Mackenzie - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 21 Jun 2007
Address: Tauranga,
Address used since 24 Nov 2005
Malcolm Owen Haycock - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 21 Jun 2007
Address: Pyes Pa, Rd 3, Tauranga,
Address used since 24 Nov 2005
Ultra Fire Protection Limited
Unit 29, 38 Ashley Place
Pedigree Engineering Limited
Unit 4 38 Ashley Place
Bop Rentals Limited
Suite 6, 11 Ashley Place
Naked Glass Limited
Unit 6, 11 Ashley Place
Bay Of Plenty Flooring Limited
54 Ashley Place
At The Junction Panel & Paint Limited
33 Ashley Place