Total Property Solutions Limited (issued an NZ business identifier of 9429037347031) was launched on 23 Mar 2000. 4 addresses are currently in use by the company: 7 College Road, Lyttelton, Lyttelton, 8082 (type: registered, service). 1St Floor, 35 Mandeville Street, Riccarton, Christchurch had been their registered address, until 30 Oct 2006. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 5 shares (5% of shares), namely:
Parker, Andrew (an individual) located at Lyttelton, Christchurch postcode 8082. When considering the second group, a total of 1 shareholder holds 45% of all shares (exactly 45 shares); it includes
Horan, Rebecca Amy (an individual) - located at Lyttelton, Christchurch. The third group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Horan, Gary Anthony, located at Lyttleton, Christchurch (an individual). "Building, residential - renting or leasing - other than holiday" (business classification L671120) is the classification the ABS issued to Total Property Solutions Limited. Our database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1/11 Leslie Hills Drive, Riccarton, Christchurch | Registered & physical & service | 30 Oct 2006 |
| 7 College Road, Lyttelton, Lyttelton, 8082 | Registered & service | 20 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Gary Anthony Horan
Lyttelton, Christchurch, 8082
Address used since 13 Jul 2007 |
Director | 23 Mar 2000 - current |
|
Rebecca Horan
Lyttelton, Lyttelton, 8082
Address used since 19 Mar 2024 |
Director | 19 Mar 2024 - current |
|
Deborah Noeline Horan
Rd 1, Lyttelton, 8971
Address used since 03 Oct 2012 |
Director | 23 Mar 2000 - 26 Jul 2013 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, 35 Mandeville Street, Riccarton, Christchurch | Registered | 03 Oct 2000 - 30 Oct 2006 |
| 1st Floor, 35 Mandeville Street, Riccarton, Christchurch | Physical | 03 Oct 2000 - 03 Oct 2000 |
| Joyce & Co Limited, First Floor, 35 Mandeville Street, Riccarton, Christchurch | Physical | 03 Oct 2000 - 30 Oct 2006 |
| 1st Floor, 35 Mandeville Street, Riccarton, Christchurch | Registered | 12 Apr 2000 - 03 Oct 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Andrew Individual |
Lyttelton Christchurch 8082 |
18 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horan, Rebecca Amy Individual |
Lyttelton Christchurch 8082 |
18 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horan, Gary Anthony Individual |
Lyttleton Christchurch 8082 |
23 Mar 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horan, Rebecca Amy Individual |
Christchurch 8082 |
20 Dec 2013 - 14 May 2014 |
|
Horan, Deborah Noeline Individual |
Lyttleton Christchurch |
23 Mar 2000 - 25 Jul 2013 |
|
Parker, Andrew Individual |
Christchurch 8082 |
20 Dec 2013 - 14 May 2014 |
![]() |
Cafe B Investments Limited 1st Floor, 1/11 Leslie Hills Drive |
![]() |
First Business Finance Limited Flat 2, 11 Leslie Hills Drive |
![]() |
Getaway Caravans Limited Flat 1, 11 Leslie Hills Drive |
![]() |
Pak Group Limited 11 Leslie Hills Drive |
![]() |
The Opera Club C/o Goodman Tavendale Reid Limited |
![]() |
Dr Paula Hanley Limited 1st Floor, 10 Leslie Hills Drive |
|
Fibbensberg Investments Limited 12 Leslie Hills Drive |
|
Darvel Property Limited 31 Darvel Street |
|
Bickley Homes Limited 68 Straven Road |
|
Damocles Limited 480a Selwyn Street |
|
Granite Black Limited 11 Highgate Avenue |
|
Croftwood Holdings Limited 24 Hamilton Avenue |