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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Total Eden Holdings Pty Limited Other (Other) |
Victoria 3008 |
03 May 2011 - current |
| Effective Date | 29 Sep 2019 |
| Name | Nutrien Ltd |
| Type | Company |
| Ultimate Holding Company Number | 710477720 |
| Country of origin | CA |
![]() |
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 |