Shortcuts

Totara Green Estate Limited

Type: NZ Limited Company (Ltd)
9429038189821
NZBN
836844
Company Number
Registered
Company Status
Current address
86 Seacliffe Avenue
Narrow Neck
Auckland 0622
New Zealand
Physical & registered & service address used since 04 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Johnson Nominees (no3) Limited
Shareholder NZBN: 9429034367254
Mangonui
0494
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Green, Russell Lenard Hamilton Narrow Neck
Auckland
0622
New Zealand
Directors

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

Nearby companies

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