Totara Green Estate Limited was registered on 10 Dec 1996 and issued a business number of 9429038189821. This registered LTD company has been run by 3 directors: Russell Lenard Hamilton Green - an active director whose contract started on 10 Dec 1996,
Clive Ashley Johnson - an inactive director whose contract started on 01 Apr 2006 and was terminated on 20 Aug 2015,
Howard Gordon Scott - an inactive director whose contract started on 15 May 1997 and was terminated on 08 May 2005.
As stated in BizDb's information (updated on 04 Apr 2024), the company filed 1 address: 86 Seacliffe Avenue, Narrow Neck, Auckland, 0622 (category: physical, registered).
Up until 04 Oct 2017, Totara Green Estate Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Johnson Nominees (No3) Limited (an entity) located at Mangonui postcode 0494.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Green, Russell Lenard Hamilton - located at Narrow Neck, Auckland.
Previous addresses
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 04 Aug 2015 to 04 Oct 2017
Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Apr 2011 to 04 Aug 2015
Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City 0740 New Zealand
Registered & physical address used from 13 May 2010 to 28 Apr 2011
Address: L3 44 Khyber Pass Rd, Grafton
Physical & registered address used from 08 Apr 2009 to 13 May 2010
Address: Level 1, 86 Nelson Street, Auckland City
Physical & registered address used from 18 Jun 2002 to 08 Apr 2009
Address: 115 Shelly Beach Road, St Marys Bay, Auckland
Registered address used from 11 Apr 2000 to 18 Jun 2002
Address: 115 Shelly Beach Road, St Marys Bay, Auckland
Physical address used from 05 Feb 1999 to 05 Feb 1999
Address: Level 1, 17-19 Nelson Street, Auckland City
Physical address used from 05 Feb 1999 to 18 Jun 2002
Address: 115 Shelly Beach Road, St Marys Bay, Auckland
Registered address used from 05 Feb 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Johnson Nominees (no3) Limited Shareholder NZBN: 9429034367254 |
Mangonui 0494 New Zealand |
08 Apr 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Green, Russell Lenard Hamilton |
Narrow Neck Auckland 0622 New Zealand |
10 Dec 1996 - |
Russell Lenard Hamilton Green - Director
Appointment date: 10 Dec 1996
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 18 Apr 2011
Clive Ashley Johnson - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 20 Aug 2015
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 27 Jul 2015
Howard Gordon Scott - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 08 May 2005
Address: Rd 6, Tauranga,
Address used since 15 May 1997
General Plating Company Limited
85 Seacliffe Avenue
Lithium Energy Co Limited
85 Seacliffe Avenue
Lawrence Trustee Limited
83 Seacliffe Avenue
Bean Enterprises Limited
83 Seacliffe Avenue
Alia Medical Care Limited
81 Seacliffe Avenue
Homeport Investment Limited
78 Seacliffe Avenue