Total Property Services (Canterbury) Limited, a registered company, was launched on 21 Sep 2000. 9429037141660 is the NZ business identifier it was issued. "Cleaning service" (business classification N731110) is how the company is categorised. The company has been managed by 4 directors: Glen Wynn Gordon - an active director whose contract started on 21 Sep 2000,
Paul Daniel Emery - an active director whose contract started on 01 Aug 2008,
Robyn Lesley Garlick - an active director whose contract started on 18 Apr 2009,
John Louis Garlick - an inactive director whose contract started on 21 Sep 2000 and was terminated on 18 Apr 2009.
Last updated on 08 May 2025, our database contains detailed information about 1 address: Po Box 3797, Christchurch, Christchurch, 8140 (category: postal, office).
Total Property Services (Canterbury) Limited had been using Level 1, 16 Armidale Street, Petone, Lower Hutt as their physical address up until 13 Apr 2022.
Previous names used by this company, as we established at BizDb, included: from 28 Oct 2004 to 04 Nov 2004 they were named Total Property Services Canterbury Limited, from 21 Sep 2000 to 28 Oct 2004 they were named Canterbury Cleaning Services 2000 Limited.
A total of 1120 shares are allocated to 5 shareholders (3 groups). The first group includes 448 shares (40 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 448 shares (40 per cent). Lastly the third share allocation (224 shares 20 per cent) made up of 2 entities.
Principal place of activity
11 Vulcan Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 1, 16 Armidale Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 07 Jul 2016 to 13 Apr 2022
Address #2: 8 Raroa Road, Lower Hutt New Zealand
Registered address used from 29 Jul 2008 to 07 Jul 2016
Address #3: 8 Raroa Road, Lower Hutt New Zealand
Physical address used from 29 Jul 2008 to 29 Jul 2008
Address #4: 20-22 Gundry Street, Newton, Auckland
Registered & physical address used from 21 Sep 2000 to 29 Jul 2008
Basic Financial info
Total number of Shares: 1120
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 448 | |||
| Entity (NZ Limited Company) | Gordon Investment Trust Limited Shareholder NZBN: 9429036233748 |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 448 | |||
| Director | Garlick, Robyn Lesley |
Woburn Lower Hutt 5010 New Zealand |
30 May 2022 - |
| Individual | Robinson, David |
Woburn Lower Hutt 5010 New Zealand |
30 May 2022 - |
| Shares Allocation #3 Number of Shares: 224 | |||
| Individual | Emery, Paul Daniel |
Burwood Christchurch 8083 |
19 Aug 2008 - |
| Individual | Skillicorn, Rhonda Joy |
Burwood Christchurch New Zealand |
19 Aug 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Abernethy, Maxwell Henry |
Christchurch |
21 Sep 2000 - 26 Jun 2005 |
| Individual | Gordon, Margaret |
Te Atatu Peninsula Auckland 0610 New Zealand |
30 May 2022 - 03 Oct 2023 |
| Director | Gordon, Glen Wynn |
Te Atatu Auckland 0610 New Zealand |
30 May 2022 - 03 Oct 2023 |
| Entity | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 Company Number: 1013884 |
Newton Auckland |
19 Aug 2008 - 30 May 2022 |
| Entity | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 Company Number: 1013884 |
Te Atatu Peninsula Auckland 0610 New Zealand |
19 Aug 2008 - 30 May 2022 |
| Individual | Bird, Kevin Joseph |
Christchurch |
21 Sep 2000 - 26 Jun 2005 |
| Entity | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 Company Number: 1013884 |
21 Sep 2000 - 04 Jul 2006 | |
| Entity | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 Company Number: 1013884 |
21 Sep 2000 - 04 Jul 2006 |
Glen Wynn Gordon - Director
Appointment date: 21 Sep 2000
Address: Te Atatu, Auckland, 0610 New Zealand
Address used since 28 Apr 2003
Paul Daniel Emery - Director
Appointment date: 01 Aug 2008
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 May 2010
Robyn Lesley Garlick - Director
Appointment date: 18 Apr 2009
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Jun 2012
John Louis Garlick - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 18 Apr 2009
Address: Woburn, Lower Hutt,
Address used since 01 Dec 2004
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Total Maintenance Solutions Limited
Level 1, 16 Armidale Street
J & M Chia Limited
Level 1, 1 Jackson Street
Kleenrite Limited
Level 1, 16 Armidale Street
Tobaj Limited
C/- 90 Sydney Street
Kleenrite (wellington) Limited
Level 1, 16 Armidale Street
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Kleenrite (wellington) Limited
Level 1, 16 Armidale Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street