Shortcuts

Total Care Removals Limited

Type: NZ Limited Company (Ltd)
9429030060388
NZBN
4649259
Company Number
Registered
Company Status
112547703
GST Number
No Abn Number
Australian Business Number
I502930
Industry classification code
Transport Operation Nec
Industry classification description
Current address
Po Box 33065
Barrington
Christchurch 8244
New Zealand
Postal address used since 15 Apr 2019
53 Belfast Road
Belfast
Christchurch 8051
New Zealand
Registered & physical & service address used since 26 Apr 2019

Total Care Removals Limited was registered on 11 Oct 2013 and issued a New Zealand Business Number of 9429030060388. The registered LTD company has been run by 4 directors: Brandon Lafaele - an active director whose contract began on 20 Feb 2019,
Jason Reginald Sowerby - an inactive director whose contract began on 01 Jul 2019 and was terminated on 21 Nov 2019,
Julia Louise Taylor - an inactive director whose contract began on 11 Oct 2013 and was terminated on 20 Feb 2019,
Renee Kellee Tuhikarama - an inactive director whose contract began on 11 Oct 2013 and was terminated on 01 Dec 2017.
According to the BizDb data (last updated on 18 Mar 2024), the company uses 3 addresses: 53 Belfast Road, Belfast, Christchurch, 8051 (office address),
53 Belfast Road, Belfast, Christchurch, 8051 (registered address),
53 Belfast Road, Belfast, Christchurch, 8051 (physical address),
53 Belfast Road, Belfast, Christchurch, 8051 (service address) among others.
Until 26 Apr 2019, Total Care Removals Limited had been using 20A Dalefield Drive, Cashmere, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lafaele, Brandon (a director) located at Bishopdale, Christchurch postcode 8053. Total Care Removals Limited is classified as "Transport operation nec" (ANZSIC I502930).

Addresses

Principal place of activity

53 Belfast Road, Belfast, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 20a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 17 Apr 2018 to 26 Apr 2019

Address #2: 181 High Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Mar 2018 to 17 Apr 2018

Address #3: 335 Lincoln Road, Addington, Christchurch, 8141 New Zealand

Physical & registered address used from 05 Sep 2017 to 12 Mar 2018

Address #4: 20a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 28 Apr 2017 to 05 Sep 2017

Address #5: 10 Molesworth Place, Somerfield, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Aug 2014 to 28 Apr 2017

Address #6: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical & registered address used from 11 Oct 2013 to 27 Aug 2014

Contact info
64 800 866683
15 Apr 2019 Bookings
64 33 236071
15 Apr 2019 Bookings
64 21 2244652
15 Apr 2019 Enquiry
accounts@totalcareremovals.co.nz
09 Mar 2022 nzbn-reserved-invoice-email-address-purpose
brandon@totalcareremovals.co.nz
09 Mar 2022 General
Jean@totalcareremovals.co.nz
09 Mar 2022 Enquiry & Bookings
Accounts@totalcareremovals.co.nz
09 Mar 2022 Accounts
www.totalcareremovals.co.nz
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

NZSX Code: 8024

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lafaele, Brandon Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sowerby, Jason Reginald Rangiora
Rangiora
7400
New Zealand
Individual Taylor, Steven David Cashmere
Christchurch
8022
New Zealand
Individual Rushton, Daniel Piripi Rd 1
Amberley
7481
New Zealand
Individual Taylor, Julia Louise Cashmere
Christchurch
8022
New Zealand
Individual Taylor, Steven David Cashmere
Christchurch
8022
New Zealand
Individual Taylor, Julia Louise Cashmere
Christchurch
8022
New Zealand
Individual Tuhikarama, Renee Kellee Rd 1
Amberley
7481
New Zealand
Directors

Brandon Lafaele - Director

Appointment date: 20 Feb 2019

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 02 Mar 2020

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 20 Feb 2019


Jason Reginald Sowerby - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 21 Nov 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 Jul 2019


Julia Louise Taylor - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 20 Feb 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Nov 2016


Renee Kellee Tuhikarama - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 01 Dec 2017

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 11 Oct 2013

Nearby companies

Bespoke Creations Limited
6 Dalefield Drive

Lion Lee Trustee Limited
8a Dalefield Drive

Cape Rentals Limited
8a Dalefield Drive

Genesis Technical Investments Limited
8a Dalefield Drive

E-finance Limited
8a Dalefield Drive

Canterbury Roofing Contracting (2014) Limited
8a Dalefield Drive

Similar companies

Collins Transport Limited
54 Gould Crescent

Glenn Amer Transport Limited
Unit 3, 254 St Asaph Street

Kam Transport Limited
Same As Registered Office

Linton Transport Limited
Same As Registered Office

Oramac Limited
100 Moorhouse Avenue

Triple C Haulage Limited
223 Sparks Road