Shortcuts

Total Tools New Zealand Limited

Type: NZ Limited Company (Ltd)
9429046068842
NZBN
6265786
Company Number
Registered
Company Status
G423160
Industry classification code
"tool, Household, Retailing"
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Mar 2020
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Office address used since 02 Jun 2021

Total Tools New Zealand Limited was started on 10 Apr 2017 and issued an NZ business number of 9429046068842. This registered LTD company has been supervised by 10 directors: Steven Geoffrey Nathan - an active director whose contract began on 22 Feb 2024,
Richard Murray - an active director whose contract began on 22 Feb 2024,
Deepa Sita - an active director whose contract began on 22 Feb 2024,
Ian Selwyn Chambers - an inactive director whose contract began on 10 Apr 2017 and was terminated on 22 Feb 2024,
Alistair Garrard Bell - an inactive director whose contract began on 18 Aug 2021 and was terminated on 22 Feb 2024.
According to our database (updated on 16 Apr 2024), this company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: office, physical).
Until 03 Mar 2020, Total Tools New Zealand Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Total Tools Holdings Pty Ltd (an other) located at Port Melbourne, Victoria postcode 3207. Total Tools New Zealand Limited is categorised as ""Tool, household, retailing"" (ANZSIC G423160).

Addresses

Principal place of activity

Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 03 Mar 2020

Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 10 Apr 2017 to 30 May 2018

Contact info
61 2 439030628
Phone
michelle.smith2@metcash.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) Total Tools Holdings Pty Ltd Port Melbourne
Victoria
3207
Australia

Ultimate Holding Company

03 Jun 2021
Effective Date
Total Tools Holdings Pty Ltd
Name
Australian Pty Ltd Company
Type
AU
Country of origin
20 Thackray Road,
Port Melbourne, Vic 3207
Australia
Address
Directors

Steven Geoffrey Nathan - Director

Appointment date: 22 Feb 2024

ASIC Name: Total Tools Holdings Pty Ltd

Address: Watsonia Vic, 3087 Australia

Address used since 22 Feb 2024


Richard Murray - Director

Appointment date: 22 Feb 2024

ASIC Name: Total Tools Holdings Pty Ltd

Address: Armidale, 3143 Australia

Address used since 22 Feb 2024


Deepa Sita - Director

Appointment date: 22 Feb 2024

ASIC Name: Total Tools Holdings Pty Ltd

Address: Warriewood, 2102 Australia

Address used since 22 Feb 2024


Ian Selwyn Chambers - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 22 Feb 2024

ASIC Name: Total Tools Holdings Pty Ltd

Address: Bonbeach, Victoria, 3196 Australia

Address used since 29 Sep 2021

Address: Port Melbourne, Victoria, 3207 Australia

Address: Waterways, Victoria, 3195 Australia

Address used since 10 Apr 2017

Address: Port Melbourne, Victoria, 3207 Australia


Alistair Garrard Bell - Director (Inactive)

Appointment date: 18 Aug 2021

Termination date: 22 Feb 2024

ASIC Name: Metcash Trading Limited

Address: Palm Beach, New South Wales, 2108 Australia

Address used since 11 Mar 2022

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Lindfield, New South Wales, 2070 Australia

Address used since 18 Aug 2021


Douglas Barrie Dickinson Jones - Director (Inactive)

Appointment date: 11 Mar 2022

Termination date: 22 Feb 2024

ASIC Name: Metcash Limited

Address: 1 Thomas Holt Drive, Macquarie Park, New South Wales, 2113 Australia

Address: Turramurra Nsw, 2074 Australia

Address used since 11 Mar 2022


Mark Robert Laidlaw - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 28 Feb 2023

ASIC Name: Total Tools Holdings Pty Ltd

Address: Macquarie Park Nsw, 2113 Australia

Address: Sandringham Vic, 3191 Australia

Address used since 01 Sep 2020


Jeffery Knapp Adams - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 11 Mar 2022

ASIC Name: Metcash Limited

Address: Sydney, Nsw, 2000 Australia

Address used since 01 Sep 2020

Address: Macquarie Park Nsw, 2113 Australia


Brad Soller - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 18 Aug 2021

ASIC Name: Total Tools Holdings Pty Ltd

Address: Macquarie Park Nsw, 2113 Australia

Address: Randwick Nsw, 2031 Australia

Address used since 01 Sep 2020


Warren David Jones - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 01 Sep 2020

ASIC Name: Total Tools Holdings Pty Ltd

Address: Port Melbourne, Victoria, 3207 Australia

Address: Williamstown, Victoria, 3016 Australia

Address used since 10 Apr 2017

Address: Port Melbourne, Victoria, 3207 Australia

Nearby companies
Similar companies

Carba-tec New Zealand Limited
32 Ladies Mile

Coastal Engineering Supplies Limited
4 Pakuranga Road

Moorelong Limited
160 Penrose Road

New Zealand Tasman Trading Limited
133 Arthur Street

The Tool Merchant Limited
45 Jellicoe Road

Tool Barn Limited
35 Woolfield Road