Total Property Solutions Limited was started on 23 Mar 2000 and issued a number of 9429037347031. This registered LTD company has been supervised by 3 directors: Gary Anthony Horan - an active director whose contract started on 23 Mar 2000,
Rebecca Horan - an active director whose contract started on 19 Mar 2024,
Deborah Noeline Horan - an inactive director whose contract started on 23 Mar 2000 and was terminated on 26 Jul 2013.
According to our database (updated on 20 Apr 2024), the company uses 1 address: 7 College Road, Lyttelton, Lyttelton, 8082 (types include: registered, service).
Up until 30 Oct 2006, Total Property Solutions Limited had been using 1St Floor, 35 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Parker, Andrew (an individual) located at Lyttelton, Christchurch postcode 8082.
The 2nd group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Horan, Rebecca Amy - located at Lyttelton, Christchurch.
The 3rd share allocation (50 shares, 50%) belongs to 1 entity, namely:
Horan, Gary Anthony, located at Lyttleton, Christchurch (an individual). Total Property Solutions Limited is classified as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Previous addresses
Address #1: 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 03 Oct 2000 to 30 Oct 2006
Address #2: 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #3: Joyce & Co Limited, First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 30 Oct 2006
Address #4: 1st Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 03 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Parker, Andrew |
Lyttelton Christchurch 8082 New Zealand |
18 Jan 2016 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Horan, Rebecca Amy |
Lyttelton Christchurch 8082 New Zealand |
18 Jan 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Horan, Gary Anthony |
Lyttleton Christchurch 8082 New Zealand |
23 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horan, Deborah Noeline |
Lyttleton Christchurch |
23 Mar 2000 - 25 Jul 2013 |
Individual | Parker, Andrew |
Christchurch 8082 New Zealand |
20 Dec 2013 - 14 May 2014 |
Individual | Horan, Rebecca Amy |
Christchurch 8082 New Zealand |
20 Dec 2013 - 14 May 2014 |
Gary Anthony Horan - Director
Appointment date: 23 Mar 2000
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 13 Jul 2007
Rebecca Horan - Director
Appointment date: 19 Mar 2024
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 19 Mar 2024
Deborah Noeline Horan - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 26 Jul 2013
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 03 Oct 2012
Cafe B Investments Limited
1st Floor, 1/11 Leslie Hills Drive
First Business Finance Limited
Flat 2, 11 Leslie Hills Drive
Getaway Caravans Limited
Flat 1, 11 Leslie Hills Drive
Pak Group Limited
11 Leslie Hills Drive
The Opera Club
C/o Goodman Tavendale Reid Limited
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Baldrick Holdings Limited
47 Mandeville Street
Elroyd Properties Limited
4 Leslie Hills Drive
Fibbensberg Investments Limited
12 Leslie Hills Drive
Live Long And Prosper Limited
Joyce & Co
Longfield Estates Limited
C/- Dodd & Associates
Pathway Affordable Housing Limited
44 Mandeville Street