Total Care Investments Limited was registered on 07 Nov 2013 and issued a number of 9429040997476. This registered LTD company has been managed by 6 directors: Brandon Lafaele - an active director whose contract began on 20 Feb 2019,
Steven David Taylor - an inactive director whose contract began on 22 May 2018 and was terminated on 20 Feb 2019,
Julia Louise Taylor - an inactive director whose contract began on 07 Nov 2013 and was terminated on 31 May 2018,
Renee Kellee Tuhikarama - an inactive director whose contract began on 07 Nov 2013 and was terminated on 01 Dec 2017,
Steven David Taylor - an inactive director whose contract began on 07 Nov 2013 and was terminated on 14 Nov 2013.
As stated in our database (updated on 17 Mar 2024), the company uses 3 addresses: 53 Belfast Road, Belfast, Christchurch, 8051 (physical address),
53 Belfast Road, Belfast, Christchurch, 8051 (registered address),
53 Belfast Road, Belfast, Christchurch, 8051 (service address),
Po Box 33065, Barrington, Christchurch, 8244 (postal address) among others.
Up until 26 Apr 2019, Total Care Investments Limited had been using Building 1 / 181 High St, Cbd, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lafaele, Brandon (an individual) located at Bishopdale, Christchurch postcode 8053. Total Care Investments Limited was classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
53 Belfast Road, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Building 1 / 181 High St, Cbd, Christchurch, 8144 New Zealand
Registered & physical address used from 09 Apr 2018 to 26 Apr 2019
Address #2: 20a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 28 Apr 2017 to 09 Apr 2018
Address #3: 10 Molesworth Place, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Aug 2014 to 28 Apr 2017
Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 07 Nov 2013 to 27 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lafaele, Brandon |
Bishopdale Christchurch 8053 New Zealand |
20 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Julia Louise |
Cashmere Christchurch 8022 New Zealand |
07 Nov 2013 - 13 Dec 2018 |
Individual | Tuhikarama, Renee Kellee |
Rd 1 Amberley 7481 New Zealand |
07 Nov 2013 - 05 Dec 2017 |
Director | Daniel Piripi Rushton |
Rd 1 Amberley 7481 New Zealand |
07 Nov 2013 - 05 Dec 2017 |
Director | Renee Kellee Tuhikarama |
Rd 1 Amberley 7481 New Zealand |
07 Nov 2013 - 05 Dec 2017 |
Individual | Rushton, Daniel Piripi |
Rd 1 Amberley 7481 New Zealand |
07 Nov 2013 - 05 Dec 2017 |
Individual | Taylor, Steven David |
Cashmere Christchurch 8022 New Zealand |
07 Nov 2013 - 20 Feb 2019 |
Brandon Lafaele - Director
Appointment date: 20 Feb 2019
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 02 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 20 Feb 2019
Steven David Taylor - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 20 Feb 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 May 2018
Julia Louise Taylor - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 31 May 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2016
Renee Kellee Tuhikarama - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 01 Dec 2017
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 07 Nov 2013
Steven David Taylor - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 14 Nov 2013
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 07 Nov 2013
Daniel Piripi Rushton - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 14 Nov 2013
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 07 Nov 2013
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Colombo Properties Limited
Level 2, Building One
Fulbright Limited
Level 2, Building One
Montreal 248 Limited
Level 2, Building One
Rolly Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One