Total Hire Limited was launched on 06 Apr 2017 and issued an NZBN of 9429046063922. The registered LTD company has been run by 1 director, named Shannon Gordon Nicholas Chambers - an active director whose contract started on 06 Apr 2017.
According to BizDb's information (last updated on 15 Mar 2024), this company registered 1 address: 2 Maurice Road, Penrose, Auckland, 1061 (types include: registered, physical).
Up to 11 Dec 2018, Total Hire Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Chambers, Shannon Gordon Nicholas (a director) located at Pauanui postcode 3579. Total Hire Limited has been categorised as "Office machinery or equipment hiring" (business classification L663937).
Previous addresses
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Aug 2017 to 11 Dec 2018
Address: 2 Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 06 Apr 2017 to 25 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Chambers, Shannon Gordon Nicholas |
Pauanui 3579 New Zealand |
06 Apr 2017 - |
Shannon Gordon Nicholas Chambers - Director
Appointment date: 06 Apr 2017
Address: Pauanui, 3579 New Zealand
Address used since 08 Mar 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Apr 2017
Aluminium City Limited
170 Station Road
Ideal Insulation Limited
34 Rockridge Ave
Sp Auto Sports Limited
8 Maurice Road
Longfan International Limited
180a Station Road
Meeca Limited
184 Station Road
U Cars Limited
180 Station Road
Grip Hq Limited
Unit 5, 22a Kalmia Street
Nzc Leasing Limited
73 Church Street
Premium Capital Investments Limited
127 Main Highway
Skyzer Corporate Limited
Unit E, 61 Hugo Johnson Drive
Skyzer Payments Limited
61e Hugo Johnston Drive
Wireless Rentals Limited
101b Station Road