Totaras Stream Limited, a registered company, was registered on 26 May 2016. 9429042365990 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been categorised. This company has been managed by 2 directors: Rameez Jones - an active director whose contract began on 18 Sep 2017,
Na Zhang - an inactive director whose contract began on 26 May 2016 and was terminated on 13 Oct 2021.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 27 Larissa Road, Halswell, Christchurch, 8025 (types include: registered, service).
Totaras Stream Limited had been using 128 Riccarton Road, Riccarton, Christchurch as their physical address up until 29 Sep 2021.
Other names used by this company, as we found at BizDb, included: from 20 May 2016 to 29 Aug 2018 they were named Top Dog Enterprises Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 2, Building One, 181 High St, Christchurch, 8011 New Zealand
Registered & physical & service address used from 29 Sep 2021
Address #5: 27 Larissa Road, Halswell, Christchurch, 8025 New Zealand
Records & shareregister address used from 24 Aug 2023
Address #6: 27 Larissa Road, Halswell, Christchurch, 8025 New Zealand
Registered & service address used from 01 Sep 2023
Principal place of activity
4 Date Crescent, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Oct 2019 to 29 Sep 2021
Address #2: 12 Foster Crescent, Belmont, Lower Hutt, 5010 New Zealand
Physical address used from 20 Aug 2019 to 14 Oct 2019
Address #3: 4 Date Crescent, Aidanfield, Christchurch, 8025 New Zealand
Physical address used from 19 Aug 2019 to 20 Aug 2019
Address #4: 4 Date Crescent, Aidanfield, Christchurch, 8025 New Zealand
Registered address used from 19 Aug 2019 to 14 Oct 2019
Address #5: 12 Foster Crescent, Belmont, Lower Hutt, 5010 New Zealand
Registered & physical address used from 26 May 2016 to 19 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Rameez |
Rolleston Rolleston 7615 New Zealand |
26 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zhang, Na |
Rolleston Rolleston 7615 New Zealand |
26 May 2016 - |
Director | Na Zhang |
Rolleston Rolleston 7615 New Zealand |
26 May 2016 - |
Rameez Jones - Director
Appointment date: 18 Sep 2017
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 15 Apr 2020
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 21 Oct 2019
Na Zhang - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 13 Oct 2021
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 15 Apr 2020
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 28 Aug 2018
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 26 May 2016
Management Whole Health Limited
12 Foster Crescent
Howley Luo Limited
12 Foster Crescent
Digital Impressions Limited
18 Foster Crescent
Dotlinedot Limited
15 Foster Crescent
Belmont Nominees Limited
20 Foster Crescent
Birkenhead Investments Limited
20 Foster Crescent
Dmac Developments & Contracting Limited
2 South Street
Gyvenimo Holdings Limited
70 Cypress Drive
Kevin Investment Group Limited
21 Huia Place
Nest Holdings 2011 Limited
Level 6 Westfield Tower
Qsprop Limited
211 Waterloo Road
Xiaonong Group Limited
21 Huia Place