Shortcuts

Total Automotive Services Limited

Type: NZ Limited Company (Ltd)
9429037553036
NZBN
966097
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
41 Connell Road
Rd 2
Waipu 0582
New Zealand
Registered & physical & service address used since 14 Apr 2016
41 Connell Road
Rd 2
Waipu 0582
New Zealand
Postal & delivery address used since 02 Jul 2021

Total Automotive Services Limited was launched on 02 Jul 1999 and issued an NZ business number of 9429037553036. This registered LTD company has been supervised by 2 directors: Harold James Palmer - an active director whose contract started on 02 Jul 1999,
Shirley Gayle Palmer - an active director whose contract started on 02 Jul 1999.
As stated in BizDb's database (updated on 31 Mar 2024), this company filed 1 address: 41 Connell Road, Rd 2, Waipu, 0582 (type: office, postal).
Until 14 Apr 2016, Total Automotive Services Limited had been using 16 Mason Avenue, Pukekohe, Pukekohe as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Palmer, Harold James (an individual) located at Rd 2, Waipu postcode 0582.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Palmer, Shirley Gayle - located at Rd 2, Waipu. Total Automotive Services Limited is categorised as "Internet only retailing" (ANZSIC G431050).

Addresses

Principal place of activity

41 Connell Road, Rd 2, Waipu, 0582 New Zealand


Previous addresses

Address #1: 16 Mason Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 10 Jul 2012 to 14 Apr 2016

Address #2: 22 Queen Street, Pukekohe New Zealand

Physical address used from 29 Jun 2010 to 10 Jul 2012

Address #3: 22 Queen Street, Pukekohe 2340 New Zealand

Registered address used from 21 Jun 2006 to 10 Jul 2012

Address #4: 140 Manukau Road, Pukekohe

Physical address used from 27 Jul 2001 to 27 Jul 2001

Address #5: 140 Manukau Road, Pukekohe

Registered address used from 27 Jul 2001 to 21 Jun 2006

Address #6: 22 Queen St, Pukekohe New Zealand

Physical address used from 27 Jul 2001 to 29 Jun 2010

Address #7: Po Box 833, Pukekohe

Physical address used from 27 Jul 2001 to 27 Jul 2001

Address #8: 140 Manukau Road, Pukekohe

Registered address used from 12 Apr 2000 to 27 Jul 2001

Contact info
64 21 2870289
03 Jul 2018 Phone
jim@trailerpartsnz.nz
Email
total-puke@xtra.co.nz
02 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.trailerpartsnz.com
03 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Palmer, Harold James Rd 2
Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Palmer, Shirley Gayle Rd 2
Waipu
0582
New Zealand
Directors

Harold James Palmer - Director

Appointment date: 02 Jul 1999

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Apr 2016


Shirley Gayle Palmer - Director

Appointment date: 02 Jul 1999

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Apr 2016

Nearby companies

Rosyth Farm Limited
Rosythe Road

Similar companies

George Holdings Limited
26 Doctors Hill Road Rd 2

German Delights Limited
29 Wintle Street

Karavanserei Limited
631c Tara Road

Klay Master Limited
52 De Boer Lane

Nestegg Enterprises Limited
34 Plover Street

Twincoastdiscovery.com Limited
111 Wintle Street