Tps Central Limited, a registered company, was launched on 13 Oct 1999. 9429037461850 is the NZBN it was issued. "Cleaning service" (ANZSIC N731110) is how the company has been classified. This company has been run by 8 directors: Glen Wynn Gordon - an active director whose contract began on 28 Jun 2002,
Ash John Taylor - an active director whose contract began on 11 Aug 2016,
Ashley John Taylor - an active director whose contract began on 11 Aug 2016,
Robyn Lesley Garlick - an inactive director whose contract began on 18 Apr 2009 and was terminated on 31 Mar 2023,
John Louis Garlick - an inactive director whose contract began on 28 Jun 2002 and was terminated on 18 Apr 2009.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 608A Rosebank Road, Avondale, Auckland, 1026 (category: postal, office).
Tps Central Limited had been using 20-22 Gundry Street, Auckland Central, Auckland as their physical address up to 21 Nov 2018.
Old names used by the company, as we established at BizDb, included: from 17 Jan 2007 to 01 Aug 2016 they were called Total Property Services (Central) Limited, from 24 Mar 2004 to 17 Jan 2007 they were called Total Property Services Central Limited and from 13 Oct 1999 to 24 Mar 2004 they were called Cleanz Limited.
A single entity owns all company shares (exactly 100 shares) - Total Property Services (New Zealand) Limited - located at 1026, Te Atatu Peninsula, Auckland.
Principal place of activity
608a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 20-22 Gundry Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Jun 2013 to 21 Nov 2018
Address #2: 20 -22 Gundry Street, Newton New Zealand
Physical address used from 16 Jun 2008 to 21 Jun 2013
Address #3: Level 2, 20 Pretoria Street, Lower Hutt
Physical address used from 19 Sep 2005 to 16 Jun 2008
Address #4: 20-22 Gundry Street, Newton, Auckland
Physical address used from 06 Aug 2004 to 19 Sep 2005
Address #5: 20 -22 Gundry Street, Newton
Registered address used from 06 Aug 2004 to 06 Aug 2004
Address #6: 20-22 Gundry Street, Newton, Auckland New Zealand
Registered address used from 06 Aug 2004 to 21 Jun 2013
Address #7: Unit 1 / 9 Vulcan Place, Christchurch
Registered address used from 26 Mar 2003 to 06 Aug 2004
Address #8: Po Box 3797, Christchurch
Physical address used from 05 Jul 2002 to 06 Aug 2004
Address #9: Unit 2, 3 Birmingham Drive, Christchurch
Registered address used from 05 Jul 2002 to 26 Mar 2003
Address #10: Unit 2, 181 Blenheim Road, Christchurch
Registered address used from 12 Apr 2000 to 05 Jul 2002
Address #11: Unit 2, 181 Blenheim Road, Christchurch
Physical address used from 13 Oct 1999 to 05 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bird, Kevin Joseph |
Christchurch |
13 Oct 1999 - 14 Sep 2005 |
Individual | Abernethy, Maxwell Henry |
Christchurch |
13 Oct 1999 - 14 Sep 2005 |
Entity | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 Company Number: 1013884 |
13 Oct 1999 - 05 Sep 2006 | |
Individual | Gillies, Duncan |
Huntly |
14 Sep 2005 - 05 Sep 2006 |
Individual | Gillies, Bev |
Huntly |
14 Sep 2005 - 05 Sep 2006 |
Entity | Total Property Services (new Zealand) Limited Shareholder NZBN: 9429037373573 Company Number: 1013884 |
13 Oct 1999 - 05 Sep 2006 |
Ultimate Holding Company
Glen Wynn Gordon - Director
Appointment date: 28 Jun 2002
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Jul 2002
Ash John Taylor - Director
Appointment date: 11 Aug 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2021
Ashley John Taylor - Director
Appointment date: 11 Aug 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Aug 2016
Robyn Lesley Garlick - Director (Inactive)
Appointment date: 18 Apr 2009
Termination date: 31 Mar 2023
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 16 Jun 2010
John Louis Garlick - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 18 Apr 2009
Address: Maungaraki, Lower Hutt,
Address used since 28 Jun 2002
Beverly Irene Gillies - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 20 Mar 2008
Address: Huntly,
Address used since 15 Oct 2007
Kevin Joseph Bird - Director (Inactive)
Appointment date: 13 Oct 1999
Termination date: 20 Dec 2005
Address: Christchurch,
Address used since 13 Oct 1999
Maxwell Henry Abernethy - Director (Inactive)
Appointment date: 13 Oct 1999
Termination date: 23 Nov 2004
Address: Christchurch,
Address used since 13 Oct 1999
Langdon Consulting Limited
24 Gundry Street
21c Skills Lab Limited
24 Gundry Street
Olitino Limited
27a Edinburgh Street
The Edwardian Orthodox Church Of New Zealand
27a Edinburgh St
Tumeke Cycle Space Incorporated
27 Edinburgh Street
Lyn Mcallister Music Limited
14 Gundry Street
High Glass Cleaning & Building Maintenance Limited
490 Karangahape Road
Mmk's Home Cleaning Limited
1c/1 Ophir Street
Total Retail Services (new Zealand) Limited
20-22 Gundry Street
Tps Exterior Building Services Limited
20-22 Gundry Street
Tps Maintenance And Projects Limited
20-22 Gundry Street
Tps New Zealand Limited
20-22 Gundry Street