Shortcuts

Total Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429038601071
NZBN
649208
Company Number
Registered
Company Status
64748055
GST Number
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
Current address
Po Box 33 010
Takapuna
Auckland 0740
New Zealand
Postal address used since 02 Aug 2019
Suite 3, 55 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 02 Aug 2019
Suite 3, 55 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Aug 2019

Total Cleaning Services Limited, a registered company, was launched on 05 Oct 1994. 9429038601071 is the NZBN it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company is categorised. The company has been managed by 5 directors: Paul Savory - an active director whose contract started on 03 Sep 2007,
Stephen Eduard Jancys - an active director whose contract started on 21 Dec 2012,
David Chapman - an inactive director whose contract started on 03 Sep 2007 and was terminated on 21 Dec 2012,
Bruce Edwin Anderson - an inactive director whose contract started on 28 Aug 2003 and was terminated on 03 Sep 2007,
Garry Ross Walker - an inactive director whose contract started on 05 Oct 1994 and was terminated on 28 Aug 2003.
Updated on 05 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: Suite 3, 55 Barrys Point Road, Takapuna, Auckland, 0622 (registered address),
Suite 3, 55 Barrys Point Road, Takapuna, Auckland, 0622 (physical address),
Suite 3, 55 Barrys Point Road, Takapuna, Auckland, 0622 (service address),
Po Box 33 010, Takapuna, Auckland, 0740 (postal address) among others.
Total Cleaning Services Limited had been using 61 Barrys Point Road, Takapuna, Auckland as their physical address up until 12 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Suite 3, 55 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 61 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 14 Aug 2012 to 12 Aug 2019

Address #2: 1/13 Barrys Point Rd, Takapuna, Auckland New Zealand

Physical & registered address used from 18 Aug 2009 to 14 Aug 2012

Address #3: 29 Kingfisher Grove, Greenhithe, Auckland

Registered address used from 04 Sep 2003 to 18 Aug 2009

Address #4: 48 Cameron Road, Onehunga, Auckland

Physical address used from 28 Aug 1998 to 28 Aug 1998

Address #5: 29 Kingfisher Grove, Greenhite, Auckland

Physical address used from 28 Aug 1998 to 18 Aug 2009

Address #6: 48 Cameron Road, Onehunga, Auckland

Registered address used from 15 Jan 1996 to 04 Sep 2003

Contact info
64 9 4840380
03 Aug 2018 Phone
service@totalgrp.co.nz
03 Aug 2018 Email
www.totalgrp.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Jancys, Stephen Eduard Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Savory, Paul Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowdell, Stuart Stainley Remuera
Auckland

New Zealand
Individual Chapman, David Takapuna
Auckland

New Zealand
Individual Morris, Bronwyn Leigh Takapuna
Auckland

New Zealand
Individual Tombolato, Katia Pierina Albany Heights
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Total Group Limited
Name
Ltd
Type
4407678
Ultimate Holding Company Number
NZ
Country of origin
61 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Address
Directors

Paul Savory - Director

Appointment date: 03 Sep 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Aug 2017


Stephen Eduard Jancys - Director

Appointment date: 21 Dec 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2012


David Chapman - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 21 Dec 2012

Address: Takapuna, Auckland,

Address used since 03 Sep 2007


Bruce Edwin Anderson - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 03 Sep 2007

Address: Greenhithe, Auckland,

Address used since 28 Aug 2003


Garry Ross Walker - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 28 Aug 2003

Address: Greenhithe, Auckland,

Address used since 05 Oct 1994

Nearby companies

Restore 57 Limited
57 Barrys Point Road

Kitchen Vision (2017) Limited
1b/55 Barrys Point Road

Holeshot Cycles Limited
65 Barrys Point Road

Bca Products Limited
34 Barrys Point Road

Andrea Boon Architecture Limited
34 Barrys Point Road

Interfacenz Limited
34 Barrys Point Road

Similar companies

Luxor Motors Limited
10c Hillside Road

Marley Flow Control N.z. Limited
Level 1, 67-73 Hurstmere Road

Mirai Construction Limited
17a St Peters Street

Shore Projects Limited
47b Rangitoto Terrace

Stanley Enterprises Limited
4 Mollyhawk Place

T Build Limited
Unit 13, 77 Porana Rd