Total Trim Canvas & Upholstery Limited, a registered company, was started on 12 Mar 2003. 9429036086467 is the New Zealand Business Number it was issued. "Upholstered furniture mfg" (ANZSIC C251160) is how the company has been classified. The company has been supervised by 2 directors: Christopher John Collins - an active director whose contract started on 12 Mar 2003,
Andrew Charles Hayward - an inactive director whose contract started on 12 Mar 2003 and was terminated on 10 Jul 2019.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: registered, physical).
Total Trim Canvas & Upholstery Limited had been using 44 Catalina Bay Drive, Hobsonville, Auckland as their registered address until 20 Oct 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 20 Oct 2021
Principal place of activity
Unit 5, 61 View Road, Wairau Valley, 0627 New Zealand
Previous addresses
Address #1: 44 Catalina Bay Drive, Hobsonville, Auckland, 0616 New Zealand
Registered address used from 09 Oct 2020 to 20 Oct 2021
Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Oct 2017 to 09 Oct 2020
Address #3: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Sep 2016 to 26 Oct 2017
Address #4: Rsm Prince, 17c Corinthian Drive, Albany New Zealand
Physical & registered address used from 10 Oct 2008 to 28 Sep 2016
Address #5: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical & registered address used from 01 Jun 2005 to 10 Oct 2008
Address #6: C/- Prince & Partners, 222 Main Road, Albany
Physical & registered address used from 12 Mar 2003 to 01 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Collins, Christopher John |
Hobsonville Auckland 0614 New Zealand |
12 Mar 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Collins, Daniela |
Hobsonville Auckland 0616 New Zealand |
26 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayward, Sharon Lynlee |
Birkenhead North Shore City |
12 Mar 2003 - 26 Jul 2019 |
Individual | Hayward, Andrew Charles |
Birkenhead North Shore City |
12 Mar 2003 - 26 Jul 2019 |
Christopher John Collins - Director
Appointment date: 12 Mar 2003
Address: Hobsonville Point, Auckland, 0618 New Zealand
Address used since 29 Jul 2015
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 21 Oct 2019
Andrew Charles Hayward - Director (Inactive)
Appointment date: 12 Mar 2003
Termination date: 10 Jul 2019
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 12 Mar 2003
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Bruce Withers Upholstery & Leathercare Limited
42 Meadowood Drive
Ekara Group Limited
Unit 11a, 80 Paul Matthews Road
Jancolm Limited
134 Upper Harbour Drive
Parkway Upholstery Limited
4/48 Parkway Drive
Studio Of Upholstery Limited
17 Oteha Valley Road
The Upholstery Company Limited
558 East Coast Road