General information

Total Eden NZ Limited

Type: NZ Limited Company (Ltd)
9429031110754
New Zealand Business Number
3378391
Company Number
Registered
Company Status

Total Eden Nz Limited (issued a New Zealand Business Number of 9429031110754) was incorporated on 03 May 2011. 2 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, registered). Level 5, 79 Cashel Street, Christchurch had been their registered address, up until 20 Mar 2020. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Total Eden Holdings Pty Limited (an other) located at Victoria postcode 3008. Businesscheck's data was last updated on 26 May 2025.

Current address Type Used since
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical & registered & service 20 Mar 2020
Directors
Name and Address Role Period
Paul John Elliott
Echuca, Vic, 3564
Address used since 06 Oct 2020
Director 06 Oct 2020 - current
Kelly Dale Freeman
Brighton, Vic, 3187
Address used since 12 Jul 2023
Director 12 Jul 2023 - current
Robert James Clayton
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Point Cook, Vic, 3030
Address used since 16 Jul 2021
Point Cook, Vic, 3030
Address used since 30 Sep 2019
Director 30 Sep 2019 - 12 Jul 2023
Peter John Weaver
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Eltham, Vic, 3095
Address used since 30 Sep 2019
Director 30 Sep 2019 - 06 Oct 2020
Travis Andrew Dillon
Northbridge, Nsw, 2063
Address used since 19 Feb 2018
26 Talavera Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
26 Talavera Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 08 Dec 2016
Director 03 Jul 2015 - 30 Sep 2019
Rick Bruce Maybury
Kellyville Ridge, Nsw, 2155
Address used since 04 May 2015
Cambridge, Tasmania, 7170
Address used since 01 Jan 1970
Cambridge, Tasmania, 7170
Address used since 01 Jan 1970
Director 04 May 2015 - 15 Nov 2017
John Steven Maher
Church Point, New South Wales, 2105
Address used since 28 Feb 2014
Director 28 Feb 2014 - 04 May 2015
Daniel Wong
Mosman, Nsw, 2088
Address used since 21 Aug 2013
Director 03 May 2011 - 28 Feb 2014
Wayne Lawrence Powell
Wonga Park, Victoria, 3115
Address used since 03 May 2011
Director 03 May 2011 - 13 Feb 2014
Addresses
Previous address Type Period
Level 5, 79 Cashel Street, Christchurch, 8011 Registered & physical 05 Jul 2018 - 20 Mar 2020
Kpmg, Level 3, 62 Worcester Boulevard, Christchurch, 8140 Registered & physical 04 Oct 2012 - 05 Jul 2018
C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & physical 03 May 2011 - 04 Oct 2012
Financial Data
Financial info
1
Total number of Shares
November
Annual return filing month
December
Financial report filing month
27 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Total Eden Holdings Pty Limited
Other (Other)
Victoria
3008
03 May 2011 - current

Ultimate Holding Company
Effective Date 29 Sep 2019
Name Nutrien Ltd
Type Company
Ultimate Holding Company Number 710477720
Country of origin CA
Location
Companies nearby
Unify Limited
Level 9, 62 Worcester Boulevard
Rnzaf Museum Trust Board
45 Harvard Ave
The Brevet Club (canterbury) Incorporated
Air Force Museum
Melody In The Word Ministry
36 Harvard Avenue
Cqc Investments Limited
26 Harvard Avenue
Rawcha Limited
10 Red Checkers Place