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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jancys, Stephen Eduard |
Remuera Auckland 1050 New Zealand |
03 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Savory, Paul |
Herne Bay Auckland 1011 New Zealand |
02 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowdell, Stuart Stainley |
Remuera Auckland New Zealand |
02 Apr 2013 - 02 Aug 2019 |
Individual | Chapman, David |
Takapuna Auckland New Zealand |
02 Apr 2013 - 03 Sep 2013 |
Individual | Morris, Bronwyn Leigh |
Takapuna Auckland New Zealand |
02 Apr 2013 - 03 Sep 2013 |
Individual | Tombolato, Katia Pierina |
Albany Heights Auckland New Zealand |
02 Apr 2013 - 03 Sep 2013 |
Ultimate Holding Company
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
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
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