Totally New Zealand Limited (New Zealand Business Number 9429038738722) was registered on 23 Aug 1993. 2 addresses are in use by the company: 75 Victoria Street, Cambridge, Cambridge, 3434 (type: registered, physical). 40 Main Rd, Tirau, Waikato had been their physical address, up until 25 May 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 19 shares (19 per cent of shares), namely:
Cumming, May Destacamento (an individual) located at Cambridge postcode 3434. When considering the second group, a total of 1 shareholder holds 81 per cent of all shares (81 shares); it includes
Cumming, Gordon Buchanan (an individual) - located at Ohaupo. Our database was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 75 Victoria Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 25 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Gordon Buchanan Cumming
Ohaupo, 3881
Address used since 29 May 2024
Cambridge, 3434
Address used since 17 May 2021
Tirau, 3450
Address used since 01 Oct 2016 |
Director | 23 Aug 1993 - current |
|
May Destacamento Cumming
Cambridge, Cambridge, 3434
Address used since 01 Jan 2015 |
Director | 04 May 2010 - 31 Mar 2016 |
|
Russell Kelvin Oliver
Hokitika,
Address used since 23 Aug 1993 |
Director | 23 Aug 1993 - 25 Jul 1999 |
| Previous address | Type | Period |
|---|---|---|
| 40 Main Rd, Tirau, Waikato, 3450 | Physical & registered | 05 Jun 2012 - 25 May 2021 |
| 40a Main Rd, Tirau | Physical & registered | 12 May 2010 - 05 Jun 2012 |
| 40 Main Road, Tirau | Physical | 01 Jul 1997 - 12 May 2010 |
| 19 Broadway, Picton | Registered | 21 May 1996 - 12 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumming, May Destacamento Individual |
Cambridge 3434 |
26 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumming, Gordon Buchanan Individual |
Ohaupo 3881 |
05 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumming, Gordon Buchanan Individual |
Tirau |
23 Aug 1993 - 30 May 2005 |
|
Cumming, Gordon Destacamento Individual |
Tirau 3450 |
06 Sep 2016 - 17 May 2021 |
|
Cumming, Georgie Anne Destacamento Individual |
Leamington Cambridge 3432 |
06 Sep 2016 - 26 May 2022 |
|
Cumming, Gabrielle Angela Destacamento Individual |
Tirau 3450 |
06 Sep 2016 - 17 May 2021 |
|
Cumming, Georgie Anne Destacamento Individual |
Leamington Cambridge 3432 |
06 Sep 2016 - 26 May 2022 |
|
Cumming, May Destacamento Individual |
Tirau |
05 May 2010 - 06 Sep 2016 |
![]() |
Bhavini Patel Holdings Limited 36 Main Road |
![]() |
Top Of The Hill Mechanical Limited C/-823 Cambridge/tirau Road |
![]() |
Global By Nature NZ Limited 54 Main Road |
![]() |
Jon Mcdermott Limited 27 Hillcrest Street |
![]() |
The Lions Club Of Tirau Charitable Trust 25 Hillcrest Street |
![]() |
Barnett Electrical Systems Limited 69 Main Road |