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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Beare, Arthur Murray |
Pukekohe 2120 New Zealand |
18 Oct 2018 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Beare, Penelope Maragret |
Pukekohe 2120 New Zealand |
07 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Linehan, Katie Louise |
Botany Downs Auckland 2010 New Zealand |
07 Feb 2018 - 18 Oct 2018 |
Individual | Guy, Penelope Margaret |
Pokeno Pokeno 2402 New Zealand |
04 Jul 2003 - 07 Feb 2018 |
Individual | Woolley, Kelvin William |
R D 2 Pukekohe |
13 Apr 2005 - 13 Apr 2005 |
Individual | Beare, Arthur Murray |
Tai Rua |
04 Jul 2003 - 13 Apr 2005 |
Individual | Guy, Katie Louise |
Botany Downs Auckland 2010 New Zealand |
17 Jun 2008 - 07 Feb 2018 |
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
Taylor & Taylor Investments Limited
3 Graham Street
Chintu's Investment (nz) Limited
16 Roulston Street
Huakina Development Trust Board
15 / 17 Roulston St
Counties Maori Rugby Charitable Trust
15-17 Roulston Street
The Whanau Ora Community Clinic Huakina Limited
15 Roulston Street
Tuakau Union Parish Trust
C/o Kelly Riggs & Co