Total Pavement Maintenance Systems Limited, a registered company, was started on 01 Oct 2002. 9429036330928 is the NZ business identifier it was issued. "Asphalt surfacing" (ANZSIC E310120) is how the company has been categorised. The company has been managed by 4 directors: Anthony Paul Chin - an active director whose contract began on 01 Oct 2002,
Janet Chin - an active director whose contract began on 01 Oct 2002,
Steve Andrew Goudie - an active director whose contract began on 01 Oct 2002,
Shaun Mark Goudie - an inactive director whose contract began on 01 Oct 2002 and was terminated on 31 Jul 2016.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 80 Te Huia Drive, Flagstaff, Hamilton, 3210 (type: registered, physical).
Total Pavement Maintenance Systems Limited had been using 46 Zelanian Drive, Acukland as their registered address up until 24 Oct 2017.
Previous aliases for the company, as we identified at BizDb, included: from 01 Oct 2002 to 04 Jan 2007 they were named Ingo Holdings Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 500 shares (50%).
Principal place of activity
80 Te Huia Drive, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address: 46 Zelanian Drive, Acukland New Zealand
Registered address used from 04 Sep 2009 to 24 Oct 2017
Address: 46 Zelanian Drive, Auckland New Zealand
Physical address used from 04 Sep 2009 to 24 Oct 2017
Address: 3 Azure Place, Hamilton
Registered & physical address used from 25 Aug 2008 to 04 Sep 2009
Address: 11 Comries Road, Hamilton, New Zealand
Registered address used from 04 May 2006 to 25 Aug 2008
Address: 11 Comries Road, Queenwood, Hamilton, New Zealand
Physical address used from 04 May 2006 to 25 Aug 2008
Address: 103 Tawa St, Tawa St Industrial Estate, West End Hawkins Blg, Melville, Hamilton
Registered & physical address used from 04 May 2005 to 04 May 2006
Address: 175 Ellis Street, Frankton, Hamilton
Registered & physical address used from 01 Oct 2002 to 04 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Goudie, Steven Andrew |
Howick Auckland 2010 New Zealand |
01 Oct 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chin, Anthony Paul |
Hamilton New Zealand |
01 Oct 2002 - |
Individual | Chin, Janet |
Hamilton New Zealand |
01 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goudie, Shaun Mark |
Pakuranga Auckland |
01 Oct 2002 - 25 Aug 2016 |
Individual | Ingerson, Peter Bernard |
Ngarimu Bay, Thames New Zealand |
01 Oct 2002 - 14 Oct 2017 |
Anthony Paul Chin - Director
Appointment date: 01 Oct 2002
Address: Hamilton, 3210 New Zealand
Address used since 27 Aug 2015
Janet Chin - Director
Appointment date: 01 Oct 2002
Address: Hamilton, 3210 New Zealand
Address used since 27 Aug 2015
Steve Andrew Goudie - Director
Appointment date: 01 Oct 2002
Address: Howick, Auckland, 2010 New Zealand
Address used since 27 Aug 2015
Shaun Mark Goudie - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 31 Jul 2016
Address: Auckland, 2010 New Zealand
Address used since 27 Aug 2015
Dynamic Outcomes Limited
80 Te Huia Drive
Total Pavement Maintenance Systems Australia Pty Limited
80 Te Huia Drive
Youhost Limited
2 Amberley Place
Gao Investments Limited
8 Amberley Place
Hamilton Punjabi Sports And Cultural Club Incorporated
72 Te Huia Drive
Tupelo Property Holdings Limited
8 Bentley Rise
Acon Industries 2015 Limited
182 Cameron Road
Affordable Driveways 2012 Limited
16 Boundary Road
Arren Civil Limited
1st Floor
Bull Tuna Trustees Limited
8a Athol Place
Lifestyle Asphalt Limited
33 Coles Crescent
Weal Tar Sealing Limited
14 Tui Street