Totalview Solutions Limited (New Zealand Business Number 9429032401851) was registered on 30 Mar 2009. 5 addresess are currently in use by the company: 77 Halesowen Avenue, Mount Eden, Auckland, 1041 (type: postal, physical). 76 Vanguard St, Nelson had been their physical address, up to 14 Jul 2014. Totalview Solutions Limited used more names, namely: Ngo Systems Limited from 30 Mar 2009 to 22 Jul 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Lindsay, Anthony Edward (an individual) located at Mount Eden, Auckland postcode 1041. "Computer software publishing" (business classification J542010) is the category the ABS issued to Totalview Solutions Limited. Businesscheck's database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Vanguard St, Nelson | Other (Address for Records) & records (Address for Records) | 30 Mar 2009 |
14 Oxford Street, Richmond, Nelson, 7020 | Physical & registered & service | 14 Jul 2014 |
77 Halesowen Avenue, Mount Eden, Auckland, 1041 | Postal | 30 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Anthony Edward Lindsay
Mt Eden, Auckland, 1041
Address used since 01 Jul 2014 |
Director | 30 Mar 2009 - current |
Tara Coyle
Mount Roskill, Auckland, 1041
Address used since 01 Aug 2014 |
Director | 01 Jun 2014 - 01 Jan 2016 |
Frank Coyle
Mount Roskill, Auckland, 1041
Address used since 01 Aug 2014 |
Director | 01 Jun 2014 - 01 Jan 2016 |
Artur Ghazaryan
St Heliers, Auckland, 1071
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 01 Aug 2015 |
Andrew Franchuk
St Heliers, Auckland, 1071
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 01 Aug 2015 |
117-125 St Georges Bay Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
76 Vanguard St, Nelson, 7010 | Physical & registered | 15 Oct 2012 - 14 Jul 2014 |
86 Vanguard St, Nelson | Physical & registered | 30 Mar 2009 - 15 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Anthony Edward Individual |
Mount Eden Auckland 1041 |
30 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Franchuk, Andrew Individual |
St Heliers Auckland 1071 |
12 Jun 2014 - 07 Apr 2016 |
Coyle, Tara Individual |
Remuera Auckland 1050 |
12 Jun 2014 - 09 Jan 2016 |
Ancom Ltd Company Number: 53143 Other |
05 Jul 2014 - 07 Apr 2016 | |
Ghazaryan, Arthur Individual |
St Heliers Auckland 1071 |
12 Jun 2014 - 05 Jul 2014 |
Ancom Ltd Company Number: 53143 Other |
05 Jul 2014 - 07 Apr 2016 | |
Coyle, Frank Individual |
Remuera Auckland 1050 |
12 Jun 2014 - 09 Jan 2016 |
Hybrid Industries Limited 125 St Georges Bay Road |
|
The Icehouse Limited The Textile Centre, Level 4 |
|
Embedded Systems Limited 125 St Georges Bay Road |
|
Arcangels Nominee Limited 125 St Georges Bay Road |
|
Vidapp Limited 125 St Georges Bay Road |
|
Arcangels Incorporated 125 St Georges Bay Road |
Vidapp Limited 125 St Georges Bay Road |
Soprano Design Limited 17b Farnham Street |
Xsol Limited Level 2 |
Ajva Limited 9c/88 Anzac Avenue |
Ilx Group Limited 88 Shortland Street |
Calderbank Limited 2 Chancery Street |