Shortcuts

Total Experience International Limited

Type: NZ Limited Company (Ltd)
9429034778449
NZBN
1631804
Company Number
Registered
Company Status
Current address
Level 12 17 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 05 Jul 2017

Total Experience International Limited, a registered company, was launched on 03 Jun 2005. 9429034778449 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Janice D. - an active director whose contract began on 03 Jun 2005,
Adrian D. - an active director whose contract began on 03 Jun 2005,
Stephen Geoffrey Bennett - an active director whose contract began on 31 Aug 2005,
Colin Patrick Reid - an inactive director whose contract began on 03 Jun 2005 and was terminated on 23 Mar 2007,
Shannon Belveal Reid - an inactive director whose contract began on 31 Aug 2005 and was terminated on 23 Mar 2007.
Last updated on 22 May 2024, our data contains detailed information about 1 address: Level 12 17 Albert Street, Auckland, 1010 (category: physical, registered).
Total Experience International Limited had been using Bds Chartered Accountants Ltd, Lvl 12 17 Albert St, Auckland as their registered address until 05 Jul 2017.
A total of 11080 shares are allocated to 8 shareholders (6 groups). The first group includes 1080 shares (9.75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (18.05 per cent). Lastly the next share allocation (2000 shares 18.05 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Bds Chartered Accountants Ltd, Lvl 12 17 Albert St, Auckland, 1141 New Zealand

Registered & physical address used from 25 Jun 2015 to 05 Jul 2017

Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland New Zealand

Registered & physical address used from 24 May 2010 to 25 Jun 2015

Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141

Registered & physical address used from 29 Jan 2008 to 24 May 2010

Address: C/-simpson Grierson, Level 27, 88 Shortland Street, Auckland

Physical address used from 20 Jul 2006 to 29 Jan 2008

Address: Simpson Grierson, Level 27, 88 Shortland Street, Auckland

Registered address used from 20 Jul 2006 to 29 Jan 2008

Address: C/-simpson Grierson, Level 13, 92-96 Albert Street, Auckland

Physical & registered address used from 03 Jun 2005 to 20 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 11080

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1080
Director Bennett, Stephen Geoffrey Manukau
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Reid, Shannon Belveal Decatur
Ga 30030, United States Of America
Shares Allocation #3 Number of Shares: 2000
Individual Reid, Colin Patrick Decatur
Ga 30030, United States Of America
Shares Allocation #4 Number of Shares: 4800
Individual Dewey, Adrian Francis Addison Place, Alpharetta
Ga 30005, Usa

United States
Individual Dewey, Janice Elizabeth Addison Place, Alpharetta
Ga 30005, Usa
Shares Allocation #5 Number of Shares: 600
Individual Dale, Nicholas Crafton Titirangi
Auckland
1010
New Zealand
Individual Dale, Tracy June Titirangi
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 600
Individual Kingdon, Tracey Parnell
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dale Family Trust
Individual Stone, Timothy James Howick
Auckland
Other Kauri Trust
Individual Bennett, Stephen Geoffrey Manukau
Auckland
1010
New Zealand
Entity Bds Trustee Company Limited
Shareholder NZBN: 9429037058678
Company Number: 1105622
Auckland
1010
New Zealand
Individual Dewey, Janice Elizabeth Titirangi
Auckland 1007
Entity Bds Trustee Company Limited
Shareholder NZBN: 9429037058678
Company Number: 1105622
Auckland
1010
New Zealand
Individual Molloy, Ingrid Dolina Titirangi
Auckland

New Zealand
Individual Dale, Tracy June Titirangi
Auckland
Individual Dewey, Adrian Francis Titirangi
Auckland 1007
Other Null - Cornucopia Trust
Other Null - Kauri Trust
Other Null - Dale Family Trust
Individual Bennett, Stephen Geoffrey Manukau
Auckland
1010
New Zealand
Individual Molloy, Ingrid Dolina Titirangi
Auckland
Individual Dale, Nicholas Crafton Titirangi
Auckland
Other Cornucopia Trust
Individual Stone, Timothy James Howick
Auckland

New Zealand
Directors

Janice D. - Director

Appointment date: 03 Jun 2005

Address: Addison Place, Alpharetta, Ga 30005, United States

Address used since 23 Jan 2008

Address: Suwanee, Ga 30024, United States

Address used since 13 Jun 2018


Adrian D. - Director

Appointment date: 03 Jun 2005

Address: Addison Place, Alpharetta, Ga 30005, United States

Address used since 23 Jan 2008

Address: Suwanee, Ga 30024, United States

Address used since 13 Jun 2018


Stephen Geoffrey Bennett - Director

Appointment date: 31 Aug 2005

Address: Manukau, Auckland, 2016 New Zealand

Address used since 31 Aug 2005


Colin Patrick Reid - Director (Inactive)

Appointment date: 03 Jun 2005

Termination date: 23 Mar 2007

Address: Decatur, Ga 30030, United States Of America,

Address used since 03 Jun 2005


Shannon Belveal Reid - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 23 Mar 2007

Address: Decatur, Ga 30030, United States Of America,

Address used since 31 Aug 2005

Nearby companies

Seaside Dental Laboratory Limited
Bds Chartered Accountants Ltd

Bds Trustee Murray Limited
Level 12, 17 Albert Street

Santa Fe Blinds Limited
Albert Street

Lanta Interiors Limited
Level 12, 17 Albert Street

Lanta Construction Limited
Level 12, 17 Albert Street

Kiwi Holiday Insurance Limited
Level 7c