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
450 Aka Aka Road
Rd 3
Waiuku 2678
New Zealand
Registered & service address used since 16 May 2024

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 12 May 2025, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 450 Aka Aka Road, Rd 3, Waiuku, 2678 (registered address),
450 Aka Aka Road, Rd 3, Waiuku, 2678 (service address),
146 Aka Aka Rd, Puni, Rd3, Pukekohe (physical address),
146 Aka Aka Road, Puni, R D 3, Pukekohe (registered address) among others.
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 single entity controls all company shares (exactly 100 shares) - Keary, Peter - located at 2678, R D 3, Puni.

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: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Keary, Peter R D 3
Puni

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keary, Jillian R D 3
Puni

New Zealand
Directors

Peter Keary - Director

Appointment date: 23 Mar 1995

Address: Rd 3, Waiuku, 2678 New Zealand

Address used since 08 May 2024

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

Aev Limited
115 Aka Aka Road

M & R Earthmovers Limited
185a Aka Aka Road

P L T Investments Limited
92 Aka Aka Road

Mardenley Investments Limited
91a Aka Aka Road

Franklin Professional Office Solutions Limited
91a Aka Aka Road

Constantine Farms Limited
185 B Aka Aka Road