Totally Epic Limited (issued an NZBN of 9429030328792) was registered on 28 Feb 2013. 5 addresess are in use by the company: 81 Moorhouse Avenue, Addington, Christchurch, 8011 (type: delivery, postal). 46 Mokihi Gardens, Hillmorton, Christchurch had been their physical address, up to 01 Mar 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Harrison, Mark Andrew (a director) located at Hillmorton, Christchurch postcode 8024. "Rental of motor vehicles" (business classification L661120) is the category the Australian Bureau of Statistics issued to Totally Epic Limited. The Businesscheck data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
81 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 01 Mar 2017 |
Po Box 29525, Riccarton, Christchurch, 8440 | Postal | 11 Feb 2021 |
81 Moorhouse Avenue, Addington, Christchurch, 8011 | Office | 11 Feb 2021 |
81 Moorhouse Avenue, Addington, Christchurch, 8011 | Delivery | 28 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Andrew Harrison
Hillmorton, Christchurch, 8024
Address used since 10 Dec 2020
Merivale, Christchurch, 8014
Address used since 21 Feb 2017
Linwood, Christchurch, 8062
Address used since 24 Jan 2019 |
Director | 28 Feb 2013 - current |
Deborah Anne Tikao
Middleton, Christchurch, 8024
Address used since 28 Feb 2013
St Albans, Christchurch, 8014
Address used since 01 Feb 2018 |
Director | 28 Feb 2013 - 22 Sep 2018 |
Type | Used since | |
---|---|---|
81 Moorhouse Avenue, Addington, Christchurch, 8011 | Delivery | 28 Feb 2023 |
81 Moorhouse Avenue , Addington , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
46 Mokihi Gardens, Hillmorton, Christchurch, 8024 | Physical & registered | 28 Feb 2013 - 01 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Harrison, Mark Andrew Director |
Hillmorton Christchurch 8024 |
28 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Tikao, Deborah Anne Individual |
St Albans Christchurch 8014 |
28 Feb 2013 - 11 Jan 2019 |
Think Group Limited 34 Mokihi Gardens |
|
Charteris Trustees Limited 66 Mokihi Gardens |
|
Solana H&w Limited 65 Mokihi Gardens |
|
The George Group (nz) Limited 19 Mokihi Gardens |
|
A Investment (nz) Limited 19 Mokihi Gardens |
|
T & A Coffee Limited 19 Mokihi Gardens |
Ty Anzed Limited 8 Aileen Place |
Road Guru Limited Suite 3, 8 Rotherham Street |
Kuru Rentals Limited 12 Leslie Hills Drive |
Lijon Investments (2020) Limited 52 Athol Terrace |
Yitu Car Rental Limited 222 Main South Road |
D Mcdonald Motors Limited 94 Disraeli Street |