Shortcuts

Total Business Training Australasia Limited

Type: NZ Limited Company (Ltd)
9429035932222
NZBN
1332332
Company Number
Registered
Company Status
Current address
64 Anselmi Ridge Road
Pukekohe 2120
New Zealand
Physical & service address used since 26 Feb 2020
64 Anselmi Ridge Road
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 27 Mar 2020
3 Harris Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 09 May 2023

Total Business Training Australasia Limited, a registered company, was incorporated on 04 Jul 2003. 9429035932222 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Penelope Margaret Beare - an active director whose contract started on 04 Jul 2003,
Arthur Murray Beare - an active director whose contract started on 18 Jul 2018,
Katie Louise Linehan - an inactive director whose contract started on 01 Jun 2008 and was terminated on 18 Jul 2018,
Kelvin William Woolley - an inactive director whose contract started on 27 May 2004 and was terminated on 01 Jun 2008,
Arthur Murray Beare - an inactive director whose contract started on 04 Jul 2003 and was terminated on 27 May 2004.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Harris Street, Pukekohe, Pukekohe, 2120 (types include: registered, service).
Total Business Training Australasia Limited had been using 101 Golding Road, Rd 2, Pukekohe as their registered address until 27 Mar 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10 shares (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 990 shares (99 per cent).

Addresses

Previous addresses

Address #1: 101 Golding Road, Rd 2, Pukekohe, 2677 New Zealand

Registered address used from 26 Feb 2020 to 27 Mar 2020

Address #2: 8 Crosshill Court, Pokeno, Pokeno, 2402 New Zealand

Physical address used from 16 Feb 2017 to 26 Feb 2020

Address #3: 241 Ponga Road, Rd 4, Papakura, 2584 New Zealand

Physical address used from 06 Jun 2014 to 16 Feb 2017

Address #4: Unit 5a, 236 Great South Road, Drury, 2113 New Zealand

Physical address used from 16 Feb 2011 to 06 Jun 2014

Address #5: 5 Graham Street, Pukekohe, 2120 New Zealand

Registered address used from 01 Jun 2010 to 26 Feb 2020

Address #6: Unit 7, 236 Great South Road, Drury New Zealand

Physical address used from 24 Feb 2005 to 16 Feb 2011

Address #7: Unit 6, 236 Great South Road, Drury

Physical address used from 17 Feb 2004 to 24 Feb 2005

Address #8: 5 Graham Street, Pukekohe

Physical address used from 04 Jul 2003 to 17 Feb 2004

Address #9: 5 Graham Street, Pukekohe

Registered address used from 04 Jul 2003 to 01 Jun 2010

Address #10: 113 O'shannessey Street, Papakura

Physical address used from 04 Jul 2003 to 04 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Beare, Arthur Murray Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 990
Individual Beare, Penelope Maragret Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Linehan, Katie Louise Botany Downs
Auckland
2010
New Zealand
Individual Guy, Penelope Margaret Pokeno
Pokeno
2402
New Zealand
Individual Woolley, Kelvin William R D 2
Pukekohe
Individual Beare, Arthur Murray Tai Rua
Individual Guy, Katie Louise Botany Downs
Auckland
2010
New Zealand
Directors

Penelope Margaret Beare - Director

Appointment date: 04 Jul 2003

Address: Pukekohe, 2120 New Zealand

Address used since 26 Feb 2020

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 16 Feb 2017


Arthur Murray Beare - Director

Appointment date: 18 Jul 2018

Address: Pukekohe, 2120 New Zealand

Address used since 26 Feb 2020

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 18 Jul 2018


Katie Louise Linehan - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 18 Jul 2018

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 08 Feb 2017


Kelvin William Woolley - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 01 Jun 2008

Address: R D 2, Pukekohe,

Address used since 27 May 2004


Arthur Murray Beare - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 27 May 2004

Address: Tai Rua,

Address used since 04 Jul 2003


Murray James Guy - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 27 May 2004

Address: Karaka, Rd1, Papakura,

Address used since 04 Jul 2003

Nearby companies