Total Performance Limited was started on 02 Mar 1989 and issued a number of 9429039369055. This registered LTD company has been managed by 3 directors: Sarah Caroline Shaw - an active director whose contract started on 10 Apr 1989,
Gavin John Berry - an active director whose contract started on 01 Jan 2021,
Ross James Washington - an inactive director whose contract started on 10 Apr 1989 and was terminated on 19 May 2000.
According to our database (updated on 24 Apr 2024), this company uses 1 address: 40 Miro St, Otaki, Wellington, 5512 (type: registered, service).
Up until 02 Jul 2019, Total Performance Limited had been using 94 Winara Ave, Waikanae, Paraparaumu as their registered address.
BizDb identified more names for this company: from 02 Mar 1989 to 10 Apr 1989 they were named Gibson Sheat Shelf Company F Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Berry, Gavin John (a director) located at Waikanae, Waikanae postcode 5036. Total Performance Limited is classified as "Creative art" (ANZSIC R900227).
Previous addresses
Address #1: 94 Winara Ave, Waikanae, Paraparaumu, 5036 New Zealand
Registered address used from 30 Jan 2018 to 02 Jul 2019
Address #2: 94 Winara Ave, Waikanae, Paraparaumu, 5036 New Zealand
Physical address used from 30 Jan 2018 to 29 Jun 2020
Address #3: 4 Sydney Crescent, Raumati South, Paraparaumu, 5032 New Zealand
Physical & registered address used from 18 Jun 2015 to 30 Jan 2018
Address #4: 116 Seabury Avenue, Foxton Beach, Foxton, 4815 New Zealand
Registered address used from 16 Jun 2014 to 18 Jun 2015
Address #5: 83 Kaitangata Crescent, Kelson, Lower Hutt New Zealand
Physical address used from 20 Apr 2010 to 18 Jun 2015
Address #6: 83 Kaitangata Crescent, Kelson, Lower Hutt New Zealand
Registered address used from 20 Apr 2010 to 16 Jun 2014
Address #7: 21 Petone Ave, Petone
Registered & physical address used from 11 Aug 2003 to 20 Apr 2010
Address #8: 62 Victoria Street, Lower Hutt
Registered & physical address used from 01 Jul 1997 to 11 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Berry, Gavin John |
Waikanae Waikanae 5036 New Zealand |
20 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scanlan, Ronald Richard |
Kaitangata Crescent Lower Hutt, Wellington New Zealand |
15 May 2008 - 06 Jun 2014 |
Individual | Scanlan, Ronald Richard |
Stokes Valley Lower Hutt |
01 Jun 2004 - 01 Jun 2004 |
Individual | Shaw, Sarah Caroline |
Waikanae Waikanae 5036 New Zealand |
15 May 2008 - 15 May 2008 |
Individual | Shaw, Sarah Caroline |
Petone Lower Hutt |
15 May 2008 - 15 May 2008 |
Individual | Shaw, Sarah Caroline |
Waikanae Waikanae 5036 New Zealand |
15 May 2008 - 15 May 2008 |
Sarah Caroline Shaw - Director
Appointment date: 10 Apr 1989
Address: Otaki, Wellington, 5512 New Zealand
Address used since 07 Jun 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 25 Jun 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 10 Jun 2015
Address: Waikanae, Paraparaumu, 5036 New Zealand
Address used since 22 Jan 2018
Gavin John Berry - Director
Appointment date: 01 Jan 2021
Address: Otaki, Wellington, 5512 New Zealand
Address used since 01 Jun 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Jan 2021
Ross James Washington - Director (Inactive)
Appointment date: 10 Apr 1989
Termination date: 19 May 2000
Address: Avalon, Lower Hutt, Wellington,
Address used since 10 Apr 1989
Streeter Trading Trust Company Limited
17a Huia Street
As Construction Limited
17a Huia Street
Fern Valley Limited
17a Huia Street
Fenceworkzkapiti Limited
3 Kaka Street
The Waikanae Music Society Charitable Trust For Young Musicians
84 Winara Avenue
Plum Tree Consulting Limited
18 Huia Street
4dlight Limited
10 Rata Street
Daizy Design Facepainting Limited
1 Te Kupe Road
Drawing Board Studios Limited
19 Moana Road
Exile Industries Limited
16 Whyte Street
Manthel Art Enterprises Limited
85 Golf Road
Pixie Plots Limited
189 Te Hapua Road