Shortcuts

Total Care Investments Limited

Type: NZ Limited Company (Ltd)
9429040997476
NZBN
4762439
Company Number
Registered
Company Status
112741816
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 33065
Barrington
Christchurch 8244
New Zealand
Postal address used since 15 Apr 2019
53 Belfast Road
Belfast
Christchurch 8051
New Zealand
Office address used since 15 Apr 2019
53 Belfast Road
Belfast
Christchurch 8051
New Zealand
Physical & registered & service address used since 26 Apr 2019

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).

Addresses

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

Contact info
64 3 3236071
15 Apr 2019 Enquiry
64 21 2244652
15 Apr 2019 Enquiry
accounts@totalcareremovals.co.nz
09 Mar 2022 nzbn-reserved-invoice-email-address-purpose
brandon@totalcareremovals.co.nz
15 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Lafaele, Brandon Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Julia Louise Cashmere
Christchurch
8022
New Zealand
Individual Tuhikarama, Renee Kellee Rd 1
Amberley
7481
New Zealand
Director Daniel Piripi Rushton Rd 1
Amberley
7481
New Zealand
Director Renee Kellee Tuhikarama Rd 1
Amberley
7481
New Zealand
Individual Rushton, Daniel Piripi Rd 1
Amberley
7481
New Zealand
Individual Taylor, Steven David Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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