Total Concrete Solutions Limited was launched on 04 Nov 2005 and issued an NZBN of 9429034504307. This registered LTD company has been managed by 2 directors: Matthew Ashley Carson - an active director whose contract began on 04 Nov 2005,
Angela Maree Carson - an active director whose contract began on 18 Jan 2024.
According to BizDb's information (updated on 19 Mar 2024), this company registered 1 address: 9 Wickham Street, Frankton, Hamilton, 3204 (type: registered, service).
Up to 30 May 2016, Total Concrete Solutions Limited had been using 5A Lake Domain Drive, Frankton, Hamilton as their registered address.
BizDb identified other names for this company: from 19 May 2021 to 19 May 2021 they were called Matt Carson Homes Limited, from 19 May 2021 to 19 May 2021 they were called Total Concrete Solutions (2021) Limited and from 04 Nov 2005 to 19 May 2021 they were called Matt Carson Homes Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Carson, Angela Maree (an individual) located at Rd 6, Pirongia postcode 3876.
The second group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Carson, Matthew Ashley - located at Rd 6, Pirongia. Total Concrete Solutions Limited has been categorised as "Foundation construction - concrete" (ANZSIC E322150).
Principal place of activity
110 Colombo Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 5a Lake Domain Drive, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 12 Mar 2014 to 30 May 2016
Address #2: 14 Wimbledon Close, Nawton, Hamilton, 3200 New Zealand
Physical & registered address used from 29 Jan 2014 to 12 Mar 2014
Address #3: 10 Logan Court Magnolia Grove, Chartwell Hamilton New Zealand
Registered address used from 31 Jan 2008 to 29 Jan 2014
Address #4: 10 Logan Crt, Hamilton Nz New Zealand
Physical address used from 31 Jan 2008 to 29 Jan 2014
Address #5: 9 James St, Hamilton
Registered & physical address used from 04 Nov 2005 to 31 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carson, Angela Maree |
Rd 6 Pirongia 3876 New Zealand |
31 Mar 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Carson, Matthew Ashley |
Rd 6 Pirongia 3876 New Zealand |
04 Nov 2005 - |
Matthew Ashley Carson - Director
Appointment date: 04 Nov 2005
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 10 Mar 2015
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 06 Mar 2018
Angela Maree Carson - Director
Appointment date: 18 Jan 2024
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 18 Jan 2024
James Panel & Paint And Mechanical Repairs Limited
108i Colombo Street
Blackbull Liquor Hasting Limited
120 Greenwood Street
Blackbull Liquor Kdrive Limited
120 Greenwood Street
Blackbull Liquor Morrinsville Limited
120 Greenwood Street
Black Bull Liquors Limited
120 Greenwood Street
Thirst Traders Limited
120 Greenwood Street
D&k Construction Consultants Limited
22b Deseret Road
Form It Foundations Limited
Flat 1, 4a Mill Lane
M2 (2008) Limited
187 Peachgrove Road
Probase Floors Limited
3 Pukete Road
Savvy Construction Limited
Flat 1, 4a Mill Lane
Youi Homes Limited
12 Wessex Place