Total Care Removals Limited (issued a New Zealand Business Number of 9429030060388) was incorporated on 11 Oct 2013. 4 addresses are in use by the company: 53 Belfast Road, Belfast, Christchurch, 8051 (type: office, registered). 20A Dalefield Drive, Cashmere, Christchurch had been their registered address, up to 26 Apr 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Lafaele, Brandon (a director) located at Bishopdale, Christchurch postcode 8053. "Transport operation nec" (ANZSIC I502930) is the category the ABS issued to Total Care Removals Limited. The Businesscheck information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 53 Belfast Road, Belfast, Christchurch, 8051 | Office | unknown |
| Po Box 33065, Barrington, Christchurch, 8244 | Postal | 15 Apr 2019 |
| 53 Belfast Road, Belfast, Christchurch, 8051 | Registered & physical & service | 26 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Brandon Lafaele
Bishopdale, Christchurch, 8053
Address used since 02 Mar 2020
Kaiapoi, Kaiapoi, 7630
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - current |
|
Jason Reginald Sowerby
Rangiora, Rangiora, 7400
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 21 Nov 2019 |
|
Julia Louise Taylor
Cashmere, Christchurch, 8022
Address used since 01 Nov 2016 |
Director | 11 Oct 2013 - 20 Feb 2019 |
|
Renee Kellee Tuhikarama
Rd 1, Amberley, 7481
Address used since 11 Oct 2013 |
Director | 11 Oct 2013 - 01 Dec 2017 |
| 53 Belfast Road , Belfast , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| 20a Dalefield Drive, Cashmere, Christchurch, 8022 | Registered & physical | 17 Apr 2018 - 26 Apr 2019 |
| 181 High Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 12 Mar 2018 - 17 Apr 2018 |
| 335 Lincoln Road, Addington, Christchurch, 8141 | Physical & registered | 05 Sep 2017 - 12 Mar 2018 |
| 20a Dalefield Drive, Cashmere, Christchurch, 8022 | Registered & physical | 28 Apr 2017 - 05 Sep 2017 |
| 10 Molesworth Place, Somerfield, Christchurch, 8024 | Registered & physical | 27 Aug 2014 - 28 Apr 2017 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Physical & registered | 11 Oct 2013 - 27 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lafaele, Brandon Director |
Bishopdale Christchurch 8053 |
21 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sowerby, Jason Reginald Individual |
Rangiora Rangiora 7400 |
02 Jul 2019 - 21 Nov 2019 |
|
Tuhikarama, Renee Kellee Individual |
Rd 1 Amberley 7481 |
11 Oct 2013 - 18 May 2018 |
|
Taylor, Steven David Individual |
Cashmere Christchurch 8022 |
11 Oct 2013 - 21 Feb 2019 |
|
Rushton, Daniel Piripi Individual |
Rd 1 Amberley 7481 |
11 Oct 2013 - 18 May 2018 |
|
Taylor, Julia Louise Individual |
Cashmere Christchurch 8022 |
11 Oct 2013 - 21 Feb 2019 |
|
Taylor, Steven David Individual |
Cashmere Christchurch 8022 |
11 Oct 2013 - 21 Feb 2019 |
|
Taylor, Julia Louise Individual |
Cashmere Christchurch 8022 |
11 Oct 2013 - 21 Feb 2019 |
![]() |
Lion Lee Trustee Limited 8a Dalefield Drive |
![]() |
Cape Rentals Limited 8a Dalefield Drive |
![]() |
Genesis Technical Investments Trustees Limited 8a Dalefield Drive |
![]() |
E-finance Limited 8a Dalefield Drive |
![]() |
Canterbury Roofing Contracting (2014) Limited 8a Dalefield Drive |
![]() |
Hank & Irene Travellers Services Limited 8a Dalefield Drive |
|
Glenn Amer Transport Limited Unit 3, 254 St Asaph Street |
|
The Aeroplane Company Limited 36 Birmingham Drive |
|
Charter Group Holding Limited 15 Wigram Close |
|
Charter Logistics Limited 15 Wigram Close |
|
Charter Transport Limited 15 Wigram Close |
|
Charter Couriers Limited 15 Wigram Close |