Total Care Investments Limited (issued an NZ business number of 9429040997476) was registered on 07 Nov 2013. 4 addresses are currently in use by the company: 53 Belfast Road, Belfast, Christchurch, 8051 (type: physical, registered). Building 1 / 181 High St, Cbd, Christchurch had been their registered address, up until 26 Apr 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Lafaele, Brandon (an individual) located at Bishopdale, Christchurch postcode 8053. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Total Care Investments Limited. The Businesscheck database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 33065, Barrington, Christchurch, 8244 | Postal | 15 Apr 2019 |
| 53 Belfast Road, Belfast, Christchurch, 8051 | Office | 15 Apr 2019 |
| 53 Belfast Road, Belfast, Christchurch, 8051 | Physical & registered & 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 |
|
Steven David Taylor
Cashmere, Christchurch, 8022
Address used since 22 May 2018 |
Director | 22 May 2018 - 20 Feb 2019 |
|
Julia Louise Taylor
Cashmere, Christchurch, 8022
Address used since 01 Nov 2016 |
Director | 07 Nov 2013 - 31 May 2018 |
|
Renee Kellee Tuhikarama
Rd 1, Amberley, 7481
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - 01 Dec 2017 |
|
Steven David Taylor
Somerfield, Christchurch, 8024
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - 14 Nov 2013 |
|
Daniel Piripi Rushton
Rd 1, Amberley, 7481
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - 14 Nov 2013 |
| 53 Belfast Road , Belfast , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| Building 1 / 181 High St, Cbd, Christchurch, 8144 | Registered & physical | 09 Apr 2018 - 26 Apr 2019 |
| 20a Dalefield Drive, Cashmere, Christchurch, 8022 | Registered & physical | 28 Apr 2017 - 09 Apr 2018 |
| 10 Molesworth Place, Somerfield, Christchurch, 8024 | Physical & registered | 27 Aug 2014 - 28 Apr 2017 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Physical & registered | 07 Nov 2013 - 27 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lafaele, Brandon Individual |
Bishopdale Christchurch 8053 |
20 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Julia Louise Individual |
Cashmere Christchurch 8022 |
07 Nov 2013 - 13 Dec 2018 |
|
Tuhikarama, Renee Kellee Individual |
Rd 1 Amberley 7481 |
07 Nov 2013 - 05 Dec 2017 |
|
Rushton, Daniel Piripi Individual |
Rd 1 Amberley 7481 |
07 Nov 2013 - 05 Dec 2017 |
|
Daniel Piripi Rushton Director |
Rd 1 Amberley 7481 |
07 Nov 2013 - 05 Dec 2017 |
|
Renee Kellee Tuhikarama Director |
Rd 1 Amberley 7481 |
07 Nov 2013 - 05 Dec 2017 |
|
Taylor, Steven David Individual |
Cashmere Christchurch 8022 |
07 Nov 2013 - 20 Feb 2019 |
![]() |
Montreal 248 Limited Level 2, Building One |
![]() |
Kaikoura Music Festival Limited Level 2, Building One |
![]() |
Cai Residential Limited Level 2, Building One |
![]() |
M & S Bradley Limited Level 2, Building One |
![]() |
880 Main North Road Limited Level 2, Building One |
![]() |
Physio NZ Limited Level 2, Building One |
|
Montreal 248 Limited Level 2, Building One |
|
880 Main North Road Limited Level 2, Building One |
|
City Assets Limited Level 2, Building One |
|
Brocom Limited Unit 3, 245 St Asaph Street |
|
Maclure Investments Limited Unit 3, 245 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |