Shortcuts

Total Drainage Limited

Type: NZ Limited Company (Ltd)
9429038532719
NZBN
664841
Company Number
Registered
Company Status
Current address
146 Aka Aka Rd
Puni
Rd3, Pukekohe New Zealand
Physical & service address used since 10 Apr 2008
146 Aka Aka Road
Puni
R D 3, Pukekohe New Zealand
Registered address used since 10 Apr 2008

Total Drainage Limited, a registered company, was registered on 21 Feb 1995. 9429038532719 is the number it was issued. This company has been managed by 3 directors: Peter Keary - an active director whose contract started on 23 Mar 1995,
James Leslie Johns - an inactive director whose contract started on 23 Mar 1995 and was terminated on 22 Feb 1999,
Alfred Robert Saunders - an inactive director whose contract started on 21 Feb 1995 and was terminated on 23 Mar 1995.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 146 Aka Aka Rd, Puni, Rd3, Pukekohe (physical address),
146 Aka Aka Road, Puni, R D 3, Pukekohe (registered address),
146 Aka Aka Rd, Puni, Rd3, Pukekohe (service address).
Total Drainage Limited had been using 11 Hall Street, Pukekohe, Auckland as their registered address up until 10 Apr 2008.
Other names for the company, as we established at BizDb, included: from 18 Apr 1995 to 24 Mar 2000 they were named J & K Excavators Limited, from 21 Feb 1995 to 18 Apr 1995 they were named Southern Highlight Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 90 shares (90 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (10 per cent).

Addresses

Previous addresses

Address #1: 11 Hall Street, Pukekohe, Auckland

Registered address used from 02 Dec 1999 to 10 Apr 2008

Address #2: Aka Aka Rd, Puni, Rd3, Pukekohe

Physical address used from 01 Dec 1999 to 10 Apr 2008

Address #3: 11 Hall Street, Pukekohe, Auckland

Physical address used from 01 Dec 1999 to 01 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Keary, Peter R D 3
Puni

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Keary, Jillian R D 3
Puni

New Zealand
Directors

Peter Keary - Director

Appointment date: 23 Mar 1995

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 23 Nov 2009


James Leslie Johns - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 22 Feb 1999

Address: Pukekohe,

Address used since 23 Mar 1995


Alfred Robert Saunders - Director (Inactive)

Appointment date: 21 Feb 1995

Termination date: 23 Mar 1995

Address: R D, Pukekohe, Auckland,

Address used since 21 Feb 1995

Nearby companies

The Puhinui Trust
C/o Campbell Tyson Chartered Accountants

Pukekohe Tramping Club Incorporated
C/o Madsen Lawrie Consultants

Never Walk Alone Development Trust
11 Hall Street

Bilbrough Independent Trustees Limited
8 Hall Street

Webb Morice Limited
8 Hall Street

Pukekohe Trustee Services Limited
8 Hall Street