Total Resurfacing Solutions Limited, a registered company, was launched on 12 Sep 2001. 9429036811847 is the NZ business number it was issued. "Surface coating and finishing" (business classification C229375) is how the company is classified. The company has been managed by 3 directors: Michael Thomas Telfer - an active director whose contract started on 12 Sep 2001,
Lucian Barta - an inactive director whose contract started on 11 Mar 2009 and was terminated on 18 Oct 2010,
Kerry Donald Wallace - an inactive director whose contract started on 12 Sep 2001 and was terminated on 20 Apr 2004.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Po Box 38066, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Total Resurfacing Solutions Limited had been using 164 Eastern Hutt Rd, Lower Hutt as their physical address up until 22 Oct 2015.
Previous names used by this company, as we established at BizDb, included: from 12 Sep 2001 to 11 Nov 2003 they were called Fresh Finishes Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 59 shares (59 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (40 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 17 Hautonga Street, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 03 Sep 2019
Principal place of activity
17 Hautonga Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 164 Eastern Hutt Rd, Lower Hutt New Zealand
Physical & registered address used from 24 Jun 2008 to 22 Oct 2015
Address #2: 51a George St, Stokes Valley
Physical & registered address used from 09 May 2007 to 24 Jun 2008
Address #3: 15 Norton Park Avenue, Lower Hutt, Wellington
Physical address used from 18 Nov 2003 to 09 May 2007
Address #4: 15 Norton Park Avenue, Lower Hutt
Registered address used from 18 Nov 2003 to 09 May 2007
Address #5: 30a Hathaway Ave, Lower Hutt
Physical address used from 13 Nov 2003 to 18 Nov 2003
Address #6: 687 High Street, Lower Hutt, Wellington
Physical address used from 12 Sep 2001 to 13 Nov 2003
Address #7: 687 High Street, Lower Hutt, Wellington
Registered address used from 12 Sep 2001 to 18 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Individual | Telfer, Michael Thomas |
Woburn Lower Hutt 5010 New Zealand |
12 Sep 2001 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Mcgown, Kerry |
Boulcott Lower Hutt 5010 New Zealand |
19 Oct 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Telfer, Louise |
Woburn Lower Hutt 5010 New Zealand |
25 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Sandra Lee |
Lower Hutt |
12 Sep 2001 - 29 Sep 2004 |
Individual | Wallace, Kerry Donald |
Lower Hutt |
12 Sep 2001 - 29 Sep 2004 |
Individual | Barta, Lucian |
Karori, Wellington New Zealand |
11 Mar 2009 - 19 Oct 2010 |
Michael Thomas Telfer - Director
Appointment date: 12 Sep 2001
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 Apr 2017
Address: Fairfield, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2012
Lucian Barta - Director (Inactive)
Appointment date: 11 Mar 2009
Termination date: 18 Oct 2010
Address: Karori,
Address used since 11 Mar 2009
Kerry Donald Wallace - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 20 Apr 2004
Address: Lower Hutt,
Address used since 12 Sep 2001
Nz Wiring Limited
8 Hautonga Street
Hts Management Limited
50-54 Waione Street
Purdy Property Co (1993) Limited
50-54 Waione Street
Knot Limited
15 Marine Parade
Disabled Distributors Incorporated
58 Waione Street
Wellington Japanese Carparts Limited
56 Waione Street
Antislip Solutions (canterbury) Limited
65 Waterloo Road
Clearshield Glass Wellington Limited
8a Middlesex Place
Intercoat Systems (2002) Limited
18 Henderson Street
M.p.s. Paving Systems Australia Pty Ltd
Level 9