Shortcuts

Totally Plastered Nelson Limited

Type: NZ Limited Company (Ltd)
9429038096235
NZBN
855155
Company Number
Registered
Company Status
68213533
GST Number
No Abn Number
Australian Business Number
E324130
Industry classification code
Plastering
Industry classification description
Current address
11 Lucy Murcott Place
Stoke
Nelson 7011
New Zealand
Service & physical & registered address used since 04 Jun 2005
11 Lucy Murcott Place
Stoke
Nelson 7011
New Zealand
Delivery & postal & office address used since 23 May 2019
6 Pioneer Heights
Richmond
Richmond 7020
New Zealand
Records & shareregister address used since 22 Oct 2024

Totally Plastered Nelson Limited, a registered company, was incorporated on 12 May 1997. 9429038096235 is the New Zealand Business Number it was issued. "Plastering" (business classification E324130) is how the company has been categorised. This company has been run by 3 directors: Grant Russell Waters - an active director whose contract began on 12 May 1997,
Nicola Waters - an inactive director whose contract began on 30 May 2005 and was terminated on 14 Mar 2016,
Nicola Munro - an inactive director whose contract began on 12 Nov 1998 and was terminated on 30 May 2005.
Last updated on 21 May 2025, the BizDb database contains detailed information about 1 address: 6 Pioneer Heights, Richmond, Richmond, 7020 (category: registered, service).
Totally Plastered Nelson Limited had been using 782 Main Rd, Stoke, Nelson as their physical address up to 04 Jun 2005.
Previous aliases for the company, as we managed to find at BizDb, included: from 12 May 1997 to 17 Jan 2008 they were called Grant Waters Holdings Limited.
One entity owns all company shares (exactly 440 shares) - Waters, Nicola Margaret - located at 7020, Richmond, Richmond.

Addresses

Other active addresses

Address #4: 6 Pioneer Heights, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 31 Oct 2024

Principal place of activity

11 Lucy Murcott Place, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 782 Main Rd, Stoke, Nelson

Physical & registered address used from 28 Jun 2004 to 04 Jun 2005

Address #2: 13 Burrough Place, Wakatu, Nelson

Physical address used from 14 Nov 2000 to 28 Jun 2004

Address #3: Leeds Quay, Blenheim

Physical address used from 14 Nov 2000 to 14 Nov 2000

Address #4: Leeds Quay, Blenheim

Registered address used from 09 Oct 2000 to 28 Jun 2004

Address #5: 34 Murphys Road, Blenheim

Registered address used from 11 Apr 2000 to 09 Oct 2000

Address #6: 34 Murphys Road, Blenheim

Physical address used from 13 May 1999 to 14 Nov 2000

Address #7: 34 Murphys Road, Blenheim

Registered address used from 13 Jan 1999 to 11 Apr 2000

Contact info
64 27 2459881
Phone
info@totallyplastered.nz
23 May 2019 nzbn-reserved-invoice-email-address-purpose
www.totallyplastered.nz
23 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 20 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 440
Individual Waters, Nicola Margaret Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waters, Nicola Wakatu
Nelson
Individual Waters, Grant Russell Richmond
Richmond
7020
New Zealand
Individual Waters, Grant Russell Stoke
Nelson

New Zealand
Directors

Grant Russell Waters - Director

Appointment date: 12 May 1997

Address: Richmond, Richmond, 7020 New Zealand

Address used since 19 Mar 2025

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 May 2005


Nicola Waters - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 14 Mar 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 May 2005


Nicola Munro - Director (Inactive)

Appointment date: 12 Nov 1998

Termination date: 30 May 2005

Address: Stoke, Nelson,

Address used since 30 May 2005

Nearby companies

Dunruffin Limited
1 Lucy Murcott Place

Rezource Limited
2 Lucy Murcott Place

Kcn Kim Limited
10 Kebal Place

Buena Vista Investments Limited
107 Saxton Road

Westend Motors Kaikoura 1980 Limited
11 Kebal Place

Smart Array Limited
34 Cambelldon Crescent

Similar companies

Advanced Roof Coatings Nelson Limited
3 Paton Road

All Trowelled Up Limited
31 William Street

Craft Of Venice Limited
216 Pugh Road

George Mcgeady Plastering Limited
43 Tennyson Crescent

Loxo Plastering Limited
Carran Miller Limited

Mark's Interior Plastering Limited
13-17 Putaitai Street