Total Utilities Management Group Limited, a registered company, was launched on 24 Oct 2001. 9429036734375 is the NZBN it was issued. The company has been managed by 6 directors: Linda Joan Gardiner - an active director whose contract began on 24 Oct 2001,
Richard Peter Gardiner - an active director whose contract began on 24 Oct 2001,
Christopher James Hargreaves - an active director whose contract began on 01 Apr 2015,
Jonathan Richard Gardiner - an active director whose contract began on 01 Apr 2015,
Michael Charles Ette - an active director whose contract began on 01 Apr 2015.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 2 703 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical).
Total Utilities Management Group Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their registered address up until 13 Apr 2018.
A total of 100 shares are issued to 10 shareholders (7 groups). The first group consists of 10 shares (10%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 10 shares (10%). Lastly there is the next share allocation (10 shares 10%) made up of 1 entity.
Previous addresses
Address: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Aug 2012 to 13 Apr 2018
Address: A3, 14-22 Triton Drive, Albany, Auckland, 0757 New Zealand
Registered & physical address used from 01 Apr 2011 to 03 Aug 2012
Address: A3, 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand
Physical & registered address used from 08 Apr 2009 to 01 Apr 2011
Address: A3 14-22 Triton Drive, Albany, Auckland
Registered & physical address used from 07 Nov 2005 to 08 Apr 2009
Address: First Floor, 303 Parnell Road, Parnell, Auckland
Physical & registered address used from 24 Oct 2001 to 07 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Gardiner, Jonathan Richard |
Auckland 0610 New Zealand |
24 Mar 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Hargreaves, Christopher James |
Rd 2 Drury 2578 New Zealand |
24 Sep 2015 - |
Individual | Hargreaves, Sarah Elizabeth |
Rd 2 Drury 2578 New Zealand |
20 Feb 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Spratt, David Mark |
Rd 3 Drury 2579 New Zealand |
24 Sep 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gardiner, Richard Peter |
Pakuranga Heights Auckland 2010 New Zealand |
24 Oct 2001 - |
Shares Allocation #5 Number of Shares: 58 | |||
Individual | Gardiner, Richard Peter |
Pakuranga Heights Auckland 2010 New Zealand |
24 Oct 2001 - |
Individual | Gardiner, Linda Joan |
Pakuranga Heights Auckland 2010 New Zealand |
24 Oct 2001 - |
Individual | Hopner, Keith Russell |
Orewa Auckland 0931 New Zealand |
24 Oct 2001 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Ette, Michael Charles |
Chatswood Auckland 0626 New Zealand |
24 Sep 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Gardiner, Linda Joan |
Pakuranga Heights Auckland 2010 New Zealand |
24 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargraves, Sarah Elizabeth |
Rd 2 Drury 2578 New Zealand |
01 Oct 2015 - 20 Feb 2017 |
Individual | Gardiner, Jonathan Richard |
Te Atatu South Auckland 0610 New Zealand |
18 Aug 2015 - 24 Sep 2015 |
Linda Joan Gardiner - Director
Appointment date: 24 Oct 2001
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 18 Mar 2022
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 01 Apr 2009
Richard Peter Gardiner - Director
Appointment date: 24 Oct 2001
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 18 Mar 2022
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 01 Apr 2009
Christopher James Hargreaves - Director
Appointment date: 01 Apr 2015
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Apr 2015
Jonathan Richard Gardiner - Director
Appointment date: 01 Apr 2015
Address: Auckland, 0610 New Zealand
Address used since 01 Apr 2015
Michael Charles Ette - Director
Appointment date: 01 Apr 2015
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Apr 2015
David Mark Spratt - Director
Appointment date: 01 Apr 2015
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Apr 2015
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road