Total Business Services Limited (issued a business number of 9429033671185) was launched on 12 Jan 2007. 5 addresess are in use by the company: P.o. Box 38056, Parklands, Christchurch, 8842 (type: postal, delivery). Level 3, 6 Show Place, Addington, Christchurch had been their physical address, up to 25 May 2021. Total Business Services Limited used more names, namely: Ipc Holdings Limited from 12 Jan 2007 to 17 Jan 2013. 300 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Capper, Timothy Paul (an individual) located at Waimairi Beach, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (100 shares); it includes
Capper, Susan (an individual) - located at Waimairi Beach, Christchurch. Next there is the next group of shareholders, share allotment (100 shares, 33.33%) belongs to 3 entities, namely:
Capper, Timothy Paul, located at Waimairi Beach, Christchurch (an individual),
Capper, Susan, located at Waimairi Beach, Christchurch (an individual),
De Hamel, Quentin David Humphrey, located at Rangiora, Rangiora (an individual). "Internet service provider" (business classification J591020) is the classification the ABS issued Total Business Services Limited. Businesscheck's data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kendons, Level 3, 6 Show Place, Addingtom, Christchurch, 8024 | Office | 27 Apr 2021 |
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical & service & registered | 25 May 2021 |
| P.o. Box 38056, Parklands, Christchurch, 8842 | Postal | 14 Apr 2022 |
| 3 Durham Street, Rangiora, 7400 | Delivery | 14 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Paul Capper
Waimairi Beach, Christchurch, 8083
Address used since 30 Apr 2014 |
Director | 12 Jan 2007 - current |
|
Susan Capper
Waimairi Beach, Christchurch, 8083
Address used since 30 Apr 2014 |
Director | 12 Jan 2007 - current |
| Type | Used since | |
|---|---|---|
| 3 Durham Street, Rangiora, 7400 | Delivery | 14 Apr 2022 |
| Kendons, Level 3, 6 Show Place , Addingtom , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical & registered | 05 May 2021 - 25 May 2021 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 11 Apr 2019 - 05 May 2021 |
| 14 Torrey Pines, Waimairi Beach, Christchurch, 8083 | Physical | 30 Apr 2014 - 11 Apr 2019 |
| 1/20 Howe Street, New Brighton, Christchurch, 8083 | Physical | 25 Jan 2013 - 30 Apr 2014 |
| 749 Depot Road, Rd 1, Oxford, 7495 | Physical | 23 Apr 2012 - 25 Jan 2013 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered | 06 May 2009 - 05 May 2021 |
| C/o Kendons, 119 Blenheim Road,, Riccarton,, Christchurch 8440 | Physical | 06 May 2009 - 23 Apr 2012 |
| C/o Sauer & Stanley Ltd, 1st Floor 79 Kilmore Street, Christchurch | Physical & registered | 12 Jan 2007 - 06 May 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capper, Timothy Paul Individual |
Waimairi Beach Christchurch 8083 |
12 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capper, Susan Individual |
Waimairi Beach Christchurch 8083 |
12 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capper, Timothy Paul Individual |
Waimairi Beach Christchurch 8083 |
12 Jan 2007 - current |
|
Capper, Susan Individual |
Waimairi Beach Christchurch 8083 |
12 Jan 2007 - current |
|
De Hamel, Quentin David Humphrey Individual |
Rangiora Rangiora 7400 |
12 Jan 2007 - current |
![]() |
Lancer Racing Limited 9 The Belfry |
![]() |
Simplyrc Limited 8 Torrey Pines |
![]() |
Talitha Koumi Limited 61 Eastwood Rise |
![]() |
Bower 18 Limited 1 Torrey Pines |
![]() |
Bryce Reynolds Painters And Decorators Limited 137 Aston Drive |
![]() |
Daryl Hemingway Plumbing Limited 45 Eastwood Rise |
|
Solvam Corporation Limited 25 Prossers Road |
|
Doplor Limited 459a Ilam Road |
|
Dee Jay Dairy Limited 109 Birdwood Avenue |
|
Techmedics Limited 60 Hilton Street |
|
Scorch Communications Limited Level 2, 88 Division Street |
|
F1 Internet Solutions Limited 3 Scarff Place |