General information

Totara Court Limited

Type: NZ Limited Company (Ltd)
9429040913032
New Zealand Business Number
16974
Company Number
Registered
Company Status

Totara Court Limited (issued an NZBN of 9429040913032) was incorporated on 15 Dec 1964. 2 addresses are currently in use by the company: 7 Rosebank Place, Avalon, Lower Hutt, 5011 (type: registered, physical). 305-307 Jackson St, Petone had been their registered address, up to 19 Oct 2017. 26320 shares are issued to 9 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 3330 shares (12.65% of shares), namely:
Burrows, Dean John (an individual) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 12.35% of all shares (3250 shares); it includes
Schaenzel, Martin Erwin (an individual) - located at Eastbourne, Lower Hutt. The 3rd group of shareholders, share allocation (3330 shares, 12.65%) belongs to 1 entity, namely:
Kerslake, David John Rees, located at Eastbourne, Lower Hutt (an individual). The Businesscheck information was last updated on 11 May 2025.

Current address Type Used since
7 Rosebank Place, Avalon, Lower Hutt, 5011 Registered & physical & service 19 Oct 2017
Directors
Name and Address Role Period
Andrew Parr
Eastbourne, Lower Hutt, 5013
Address used since 08 Jul 2016
Director 29 Nov 2011 - current
Elizabeth Eve Hester
Eastbourne, Lower Hutt, 5013
Address used since 06 May 2019
Director 06 May 2019 - current
Gary Richard Johnston
Eastbourne, Lower Hutt, 5013
Address used since 07 Nov 2012
Director 07 Nov 2012 - 25 Sep 2024
Dale Patricia Oliff
Eastbourne, Lower Hutt, 5013
Address used since 28 Nov 2016
Director 28 Nov 2016 - 06 May 2019
Donald Buchanan Hester
Eastbourne, Lower Hutt, 5013
Address used since 29 Sep 2011
Director 29 Sep 2011 - 19 Feb 2019
Beverley Pointon
Eastbourne, Lower Hutt, 5013
Address used since 17 Jul 2015
Director 03 Nov 2004 - 01 Jul 2016
Betty Jones
260 Muritai Road, Eastbourne, Lower Hutt, 5013
Address used since 12 Apr 2010
Director 04 Nov 2009 - 29 Sep 2011
Brent Conolly
Eastbourne 5013,
Address used since 04 Nov 2009
Director 04 Nov 2009 - 09 Nov 2010
Ashley Bruce Connolly
260 Muritai Road, Eastbourne,
Address used since 16 Mar 2005
Director 16 Mar 2005 - 04 Nov 2009
Parr Andrew James
260 Muritai Road, Eastbourne,
Address used since 17 Apr 2007
Director 17 Apr 2007 - 04 Nov 2009
Marie Allison Blanche Mcennis
260 Muritai Road, Eastbourne,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 01 May 2008
Betty Jones
Eastbourne,
Address used since 03 Nov 2004
Director 03 Nov 2004 - 17 Apr 2007
Kevin Christopher Barry
Eastbourne,
Address used since 22 Jun 1995
Director 22 Jun 1995 - 01 Nov 2005
Betty Jones
Eastbourne,
Address used since 09 Oct 2001
Director 09 Oct 2001 - 26 Nov 2003
Mair Evans
Eastbourne,
Address used since 09 Jan 2001
Director 09 Jan 2001 - 06 May 2003
Daisy Sylvia Baldock
Eastbourne, Wellington,
Address used since 22 Jul 1997
Director 22 Jul 1997 - 09 Oct 2001
Olive Kathleen Jeffreys
Eastbourne, Wellington,
Address used since 07 Jul 1999
Director 07 Jul 1999 - 09 Oct 2001
Ena Brown
Eastbourne, Wellington,
Address used since 24 Jun 1996
Director 24 Jun 1996 - 21 Oct 1998
Olive Kathleen Jeferys
Eastbourne,
Address used since 15 Dec 1964
Director 15 Dec 1964 - 22 Jul 1997
Bryan David Crompton
Eastbourne, Wellington,
Address used since 28 Sep 1992
Director 28 Sep 1992 - 23 Feb 1996
Margaret Helena Mclauchlan
Eastbourne,
Address used since 15 Dec 1964
Director 15 Dec 1964 - 23 Oct 1994
Addresses
Previous address Type Period
305-307 Jackson St, Petone Registered & physical 17 Sep 2001 - 19 Oct 2017
1st Floor, 29 Waterloo Road, Lower Hutt Registered 17 Sep 2001 - 17 Sep 2001
Tanner & Co Ltd, 1st Floor, 29 Waterloo Road, Lower Hutt Physical 17 Sep 2001 - 17 Sep 2001
1st Floor, B N Z Building, 29 Waterloo Road, Lower Hutt Registered 03 May 2001 - 17 Sep 2001
1 Margaret Street, Lower Hutt Physical 25 Aug 1997 - 25 Aug 1997
1 Margaret Street, Lower Hutt Registered 25 Aug 1997 - 03 May 2001
Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt Physical 25 Aug 1997 - 17 Sep 2001
Financial Data
Financial info
26320
Total number of Shares
March
Annual return filing month
05 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3330
Shareholder Name Address Period
Burrows, Dean John
Individual
Eastbourne
Lower Hutt
5013
20 Dec 2024 - current
Shares Allocation #2 Number of Shares: 3250
Shareholder Name Address Period
Schaenzel, Martin Erwin
Individual
Eastbourne
Lower Hutt
5013
11 Sep 2013 - current
Shares Allocation #3 Number of Shares: 3330
Shareholder Name Address Period
Kerslake, David John Rees
Individual
Eastbourne
Lower Hutt
5013
12 Nov 2019 - current
Shares Allocation #4 Number of Shares: 3250
Shareholder Name Address Period
Bennett, Gabrielle Anne
Individual
Eastbourne
Lower Hutt
5013
25 Oct 2013 - current
Shares Allocation #5 Number of Shares: 3250
Shareholder Name Address Period
Connolly, Margaret
Individual
Eastbourne
Lower Hutt
5013
15 Dec 1964 - current
Connolly, Ashley
Individual
Eastbourne
Lower Hutt
5013
15 Dec 1964 - current
Shares Allocation #6 Number of Shares: 3250
Shareholder Name Address Period
Parr, Andrew James
Individual
Eastbourne
Lower Hutt
5013
15 Dec 1964 - current
Shares Allocation #7 Number of Shares: 3330
Shareholder Name Address Period
Macoustra, Anne Marie
Individual
Eastbourne
Lower Hutt
5013
24 Jun 2019 - current
Shares Allocation #8 Number of Shares: 3330
Shareholder Name Address Period
Hester, Elizabeth Eve
Individual
Eastbourne
Lower Hutt
5013
12 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Cole, Peter James
Individual
Eastbourne
Lower Hutt
5013
03 May 2005 - 11 Sep 2013
Hawke, Marie
Individual
260 Muritai Road
Eastbourne
23 Mar 2006 - 12 Apr 2011
Johnston, Gary Richard
Individual
Eastbourne
Lower Hutt
5013
15 Dec 1964 - 20 Dec 2024
Barry, Kevin Christopher
Individual
Eastbourne
15 Dec 1964 - 03 May 2005
Collins, Kevin
Individual
Eastbourne
Lower Hutt
5013
04 Aug 2009 - 25 Oct 2013
Collins, Jody
Individual
Eastbourne
Lower Hutt
5013
15 Dec 1964 - 25 Oct 2013
Mcennis, Estate Of Marie Allison Blanche
Individual
260 Muritai Road
Eastbourne
15 Dec 1964 - 12 Apr 2011
Oliff, Dale
Individual
Eastbourne
Lower Hutt
5013
17 Aug 2016 - 24 Jun 2019
Hester, Donald Buchanan
Individual
Eastbourne
Lower Hutt
5013
12 Apr 2011 - 29 Apr 2019
Pointon, Alexander Bruce
Individual
Eastbourne
03 May 2005 - 10 Aug 2011
Baldock, Daisy Sylvia
Individual
Eastbourne
15 Dec 1964 - 03 May 2005
Jeffreys, Olive Kathleen
Individual
260 Muritai Road
Eastbourne
28 Apr 2004 - 28 Apr 2004
Pointon, Beverley
Individual
Eastbourne
Lower Hutt
5013
28 Apr 2004 - 17 Aug 2016
Location
Companies nearby