Shortcuts

Total Environments Limited

Type: NZ Limited Company (Ltd)
9429038445941
NZBN
687935
Company Number
Registered
Company Status
L663927
Industry classification code
Hobby Equipment Hiring
Industry classification description
Current address
96 B Shakespeare Road
Milford
Auckland 6052
New Zealand
Physical & registered & service address used since 13 Apr 2022

Total Environments Limited, a registered company, was started on 03 Aug 1995. 9429038445941 is the business number it was issued. "Hobby equipment hiring" (ANZSIC L663927) is how the company was categorised. The company has been managed by 3 directors: Patrick Ronald Young - an active director whose contract started on 03 Aug 1995,
Warwick John Filleul - an inactive director whose contract started on 03 Aug 1995 and was terminated on 24 Sep 1996,
Roger Gliles Barry - an inactive director whose contract started on 03 Aug 1995 and was terminated on 24 Sep 1996.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 96 B Shakespeare Road, Milford, Auckland, 6052 (category: physical, registered).
Total Environments Limited had been using 19 Apollo Drive Mairangi Bay, Auckland as their physical address up until 13 Apr 2022.
Other names for the company, as we identified at BizDb, included: from 12 Jan 1998 to 22 Sep 2009 they were named Te Limited, from 03 Aug 1995 to 12 Jan 1998 they were named Total Environments Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50 per cent).

Addresses

Previous addresses

Address: 19 Apollo Drive Mairangi Bay, Auckland, 6052 New Zealand

Physical address used from 11 May 2020 to 13 Apr 2022

Address: 19 Apollo Drive Mairangi Bay, Auckland, 6052 New Zealand

Registered address used from 04 May 2020 to 13 Apr 2022

Address: 19b Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 04 May 2020 to 11 May 2020

Address: 11 Apollo Drive Mairangi Bay, Auckland, 6052 New Zealand

Registered address used from 11 May 2016 to 04 May 2020

Address: 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 11 May 2016 to 04 May 2020

Address: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 25 Mar 2011 to 11 May 2016

Address: Jolly Duncan & Wells Limited, 127 Main Highway, Ellerslie, Auckland 1051, 1006 New Zealand

Registered address used from 25 Feb 2011 to 25 Mar 2011

Address: Jolly Duncan & Wells Limited, 127 Main Highway, Ellerslie, Auckland 1051 New Zealand

Registered address used from 17 Jun 2010 to 25 Feb 2011

Address: 127 Main Highway, Ellerslie, Auckland

Physical address used from 21 Jul 1999 to 21 Jul 1999

Address: 177 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 21 Jul 1999 to 11 May 2016

Address: Level 4, 149 Parnell Road, Auckland

Physical address used from 05 Jan 1998 to 21 Jul 1999

Address: Level 4, 149 Parnell Road, Auckland

Registered address used from 05 Jan 1998 to 17 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Health Watch Medical Limited
Shareholder NZBN: 9429037543921
Auckland
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 150
Entity (NZ Limited Company) Health Watch Limited
Shareholder NZBN: 9429034112786
Auckland
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Patrick Ronald Onehunga
Auckland 1061

New Zealand
Directors

Patrick Ronald Young - Director

Appointment date: 03 Aug 1995

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 17 Mar 2011


Warwick John Filleul - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 24 Sep 1996

Address: Auckland,

Address used since 03 Aug 1995


Roger Gliles Barry - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 24 Sep 1996

Address: Auckland,

Address used since 03 Aug 1995

Nearby companies

Serjet Holdings Limited
11 Apollo Drive

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Drugsite Limited
Suite A, 25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive

Similar companies

Bods In Motion Limited
C/- Blackmore Virtue & Owens

Mobile World Limited
65 Macleans Road

Movie Armourer (nz) Limited
21 Mont Le Grand Road

Parkland Finance Limited
322 Rosedale Road

Shore Scissor Lift Hire Limited
223 Pine Valley Road

Sticky Sounds Limited
42 St Georges Bay Road