Total Automotive 2017 Limited (issued an NZ business identifier of 9429045881299) was launched on 15 Dec 2016. 7 addresess are currently in use by the company: 24 Main Street, Gore, 9710 (type: registered, service). 2 Railway Esplanade, East Gore, Gore had been their registered address, up until 05 Jul 2022. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Gardyne, Kaye Heather (an individual) located at East Gore, Gore postcode 9710. When considering the second group, a total of 2 shareholders hold 98 per cent of all shares (exactly 98 shares); it includes
Gardyne, Kaye Heather (an individual) - located at East Gore, Gore,
Gardyne, Hamish Ian (a director) - located at East Gore, Gore. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Gardyne, Hamish Ian, located at East Gore, Gore (a director). "Panel beating" (business classification S941250) is the category the ABS issued Total Automotive 2017 Limited. Our data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 High Street, Parkside, Timaru, 7910 | Physical & service | 15 Dec 2016 |
11 High Street, Parkside, Timaru, 7910 | Postal & office & delivery | 03 Oct 2019 |
24 Main Street, Gore, 9710 | Registered | 05 Jul 2022 |
24 Main Street, Gore, 9710 | Registered & service | 02 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Hamish Ian Gardyne
East Gore, Gore, 9710
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
Type | Used since | |
---|---|---|
24 Main Street, Gore, 9710 | Registered & service | 02 Nov 2023 |
11 High Street , Parkside , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
2 Railway Esplanade, East Gore, Gore, 9710 | Registered | 15 Dec 2016 - 05 Jul 2022 |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Kaye Heather Individual |
East Gore Gore 9710 |
15 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Kaye Heather Individual |
East Gore Gore 9710 |
15 Dec 2016 - current |
Gardyne, Hamish Ian Director |
East Gore Gore 9710 |
15 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Hamish Ian Director |
East Gore Gore 9710 |
15 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Graeme William Individual |
Rd 3 Gore 9773 |
27 Jun 2018 - 24 Jun 2021 |
Mikzaak Investments Limited 3 Catherine Street |
|
Bay View Trust 38 High Street |
|
Donald Trading Limited 35 King Street |
|
J & L Hodges Limited 35 King Street |
|
Southend Property Holdings Limited 35 King Street |
|
High Country Agency Limited 35 King Street |
Whitestone Panel Paint & Coach Limited 16 Wear Street |
Bill Stephens Truck Refinishing Limited 23 Bermuda Drive |
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
Laycock's Collision Repairs 2015 Limited Unit 1b, 55 Epsom Road |
R.j. Phillips Panel & Paint Limited 24 Cardinal Drive |
Camlynn Panel Repairs Limited 18 Marion Street |