Totally Innovative Limited (NZBN 9429036252428) was launched on 04 Dec 2002. 5 addresess are currently in use by the company: Po Box 1402, Invercargill, Invercargill, 9840 (type: postal, office). Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 had been their registered address, up until 23 Jul 2014. Totally Innovative Limited used other names, namely: Attitude Marine Limited from 22 Jun 2004 to 29 Feb 2016, Finnie Holdings Limited (04 Dec 2002 to 22 Jun 2004). 100 shares are issued to 0 shareholders who belong to 0 shareholder groups. "Electrical equipment or machinery mfg nec" (business classification C243930) is the category the Australian Bureau of Statistics issued Totally Innovative Limited. The Businesscheck database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Don Street, Invercargill, Invercargill, 9810 | Physical & service & registered | 23 Jul 2014 |
Po Box 1402, Invercargill, Invercargill, 9840 | Postal | 09 Jun 2020 |
101 Don Street, Invercargill, Invercargill, 9810 | Office & delivery | 09 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Phillip James Finnie
2 Rd, Invercargill, 9872
Address used since 04 Dec 2002 |
Director | 04 Dec 2002 - current |
Janine Rae Finnie
2 Rd, Invercargill, 9872
Address used since 04 Dec 2002 |
Director | 04 Dec 2002 - 06 Nov 2015 |
101 Don Street , Invercargill , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 | Registered | 07 Sep 2009 - 23 Jul 2014 |
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercagill 9810 | Physical | 07 Sep 2009 - 23 Jul 2014 |
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercagill | Registered | 01 Jun 2004 - 07 Sep 2009 |
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Physical | 01 Jun 2004 - 07 Sep 2009 |
C/- Cook Adam & Co., Chartered Accountants, 181 Spey Street, Invercargill | Physical & registered | 04 Dec 2002 - 01 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Finnie, Phillip James Individual |
Rd 2 Invercargill 9872 |
04 Dec 2002 - 26 Feb 2016 |
Finnie, Janine Rae Individual |
Rd 2 Invercargill 9872 |
04 Dec 2002 - 06 Nov 2015 |
Finnie, Janine Rae Individual |
Rd 2 Invercargill 9872 |
04 Dec 2002 - 06 Nov 2015 |
Finnie, Phillip James Individual |
Rd 2 Invercargill 9872 |
04 Dec 2002 - 26 Feb 2016 |
Titipua Management Company Limited 101 Don Street |
|
Southern Access Solutions Limited 101 Don Street |
|
Jkp Holdings (2013) Limited 101 Don Street |
|
Windsor Motors And Tyres Limited 101 Don Street |
|
Otago Mining Limited 101 Don Street |
|
Horizon Flowers NZ Limited 101 Don Street |
Powerhouse Wind Limited Level 13 Otago House |
Enatel 66 Treffers Road |
Assembly Specialists Limited 11 Mary Muller Drive |
Mobolo Technology Limited 18 Pinewood Close |
Alternative Power N.z. Limited 36 Enner Glynn Road |
Abbey Systems (2017) Limited 137 Thorndon Quay |