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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Palmer, Harold James |
Rd 2 Waipu 0582 New Zealand |
02 Jul 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Palmer, Shirley Gayle |
Rd 2 Waipu 0582 New Zealand |
02 Jul 1999 - |
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
Rosyth Farm Limited
Rosythe Road
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