Totara Court Limited (issued an NZBN of 9429040913032) was incorporated on 15 Dec 1964. 2 addresses are currently in use by the company: 7 Rosebank Place, Avalon, Lower Hutt, 5011 (type: registered, physical). 305-307 Jackson St, Petone had been their registered address, up to 19 Oct 2017. 26320 shares are issued to 9 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 3330 shares (12.65% of shares), namely:
Burrows, Dean John (an individual) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 12.35% of all shares (3250 shares); it includes
Schaenzel, Martin Erwin (an individual) - located at Eastbourne, Lower Hutt. The 3rd group of shareholders, share allocation (3330 shares, 12.65%) belongs to 1 entity, namely:
Kerslake, David John Rees, located at Eastbourne, Lower Hutt (an individual). The Businesscheck information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Rosebank Place, Avalon, Lower Hutt, 5011 | Registered & physical & service | 19 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Parr
Eastbourne, Lower Hutt, 5013
Address used since 08 Jul 2016 |
Director | 29 Nov 2011 - current |
|
Elizabeth Eve Hester
Eastbourne, Lower Hutt, 5013
Address used since 06 May 2019 |
Director | 06 May 2019 - current |
|
Gary Richard Johnston
Eastbourne, Lower Hutt, 5013
Address used since 07 Nov 2012 |
Director | 07 Nov 2012 - 25 Sep 2024 |
|
Dale Patricia Oliff
Eastbourne, Lower Hutt, 5013
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - 06 May 2019 |
|
Donald Buchanan Hester
Eastbourne, Lower Hutt, 5013
Address used since 29 Sep 2011 |
Director | 29 Sep 2011 - 19 Feb 2019 |
|
Beverley Pointon
Eastbourne, Lower Hutt, 5013
Address used since 17 Jul 2015 |
Director | 03 Nov 2004 - 01 Jul 2016 |
|
Betty Jones
260 Muritai Road, Eastbourne, Lower Hutt, 5013
Address used since 12 Apr 2010 |
Director | 04 Nov 2009 - 29 Sep 2011 |
|
Brent Conolly
Eastbourne 5013,
Address used since 04 Nov 2009 |
Director | 04 Nov 2009 - 09 Nov 2010 |
|
Ashley Bruce Connolly
260 Muritai Road, Eastbourne,
Address used since 16 Mar 2005 |
Director | 16 Mar 2005 - 04 Nov 2009 |
|
Parr Andrew James
260 Muritai Road, Eastbourne,
Address used since 17 Apr 2007 |
Director | 17 Apr 2007 - 04 Nov 2009 |
|
Marie Allison Blanche Mcennis
260 Muritai Road, Eastbourne,
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 01 May 2008 |
|
Betty Jones
Eastbourne,
Address used since 03 Nov 2004 |
Director | 03 Nov 2004 - 17 Apr 2007 |
|
Kevin Christopher Barry
Eastbourne,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 01 Nov 2005 |
|
Betty Jones
Eastbourne,
Address used since 09 Oct 2001 |
Director | 09 Oct 2001 - 26 Nov 2003 |
|
Mair Evans
Eastbourne,
Address used since 09 Jan 2001 |
Director | 09 Jan 2001 - 06 May 2003 |
|
Daisy Sylvia Baldock
Eastbourne, Wellington,
Address used since 22 Jul 1997 |
Director | 22 Jul 1997 - 09 Oct 2001 |
|
Olive Kathleen Jeffreys
Eastbourne, Wellington,
Address used since 07 Jul 1999 |
Director | 07 Jul 1999 - 09 Oct 2001 |
|
Ena Brown
Eastbourne, Wellington,
Address used since 24 Jun 1996 |
Director | 24 Jun 1996 - 21 Oct 1998 |
|
Olive Kathleen Jeferys
Eastbourne,
Address used since 15 Dec 1964 |
Director | 15 Dec 1964 - 22 Jul 1997 |
|
Bryan David Crompton
Eastbourne, Wellington,
Address used since 28 Sep 1992 |
Director | 28 Sep 1992 - 23 Feb 1996 |
|
Margaret Helena Mclauchlan
Eastbourne,
Address used since 15 Dec 1964 |
Director | 15 Dec 1964 - 23 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| 305-307 Jackson St, Petone | Registered & physical | 17 Sep 2001 - 19 Oct 2017 |
| 1st Floor, 29 Waterloo Road, Lower Hutt | Registered | 17 Sep 2001 - 17 Sep 2001 |
| Tanner & Co Ltd, 1st Floor, 29 Waterloo Road, Lower Hutt | Physical | 17 Sep 2001 - 17 Sep 2001 |
| 1st Floor, B N Z Building, 29 Waterloo Road, Lower Hutt | Registered | 03 May 2001 - 17 Sep 2001 |
| 1 Margaret Street, Lower Hutt | Physical | 25 Aug 1997 - 25 Aug 1997 |
| 1 Margaret Street, Lower Hutt | Registered | 25 Aug 1997 - 03 May 2001 |
| Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Physical | 25 Aug 1997 - 17 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burrows, Dean John Individual |
Eastbourne Lower Hutt 5013 |
20 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schaenzel, Martin Erwin Individual |
Eastbourne Lower Hutt 5013 |
11 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerslake, David John Rees Individual |
Eastbourne Lower Hutt 5013 |
12 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Gabrielle Anne Individual |
Eastbourne Lower Hutt 5013 |
25 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Connolly, Margaret Individual |
Eastbourne Lower Hutt 5013 |
15 Dec 1964 - current |
|
Connolly, Ashley Individual |
Eastbourne Lower Hutt 5013 |
15 Dec 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parr, Andrew James Individual |
Eastbourne Lower Hutt 5013 |
15 Dec 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macoustra, Anne Marie Individual |
Eastbourne Lower Hutt 5013 |
24 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hester, Elizabeth Eve Individual |
Eastbourne Lower Hutt 5013 |
12 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, Peter James Individual |
Eastbourne Lower Hutt 5013 |
03 May 2005 - 11 Sep 2013 |
|
Hawke, Marie Individual |
260 Muritai Road Eastbourne |
23 Mar 2006 - 12 Apr 2011 |
|
Johnston, Gary Richard Individual |
Eastbourne Lower Hutt 5013 |
15 Dec 1964 - 20 Dec 2024 |
|
Barry, Kevin Christopher Individual |
Eastbourne |
15 Dec 1964 - 03 May 2005 |
|
Collins, Kevin Individual |
Eastbourne Lower Hutt 5013 |
04 Aug 2009 - 25 Oct 2013 |
|
Collins, Jody Individual |
Eastbourne Lower Hutt 5013 |
15 Dec 1964 - 25 Oct 2013 |
|
Mcennis, Estate Of Marie Allison Blanche Individual |
260 Muritai Road Eastbourne |
15 Dec 1964 - 12 Apr 2011 |
|
Oliff, Dale Individual |
Eastbourne Lower Hutt 5013 |
17 Aug 2016 - 24 Jun 2019 |
|
Hester, Donald Buchanan Individual |
Eastbourne Lower Hutt 5013 |
12 Apr 2011 - 29 Apr 2019 |
|
Pointon, Alexander Bruce Individual |
Eastbourne |
03 May 2005 - 10 Aug 2011 |
|
Baldock, Daisy Sylvia Individual |
Eastbourne |
15 Dec 1964 - 03 May 2005 |
|
Jeffreys, Olive Kathleen Individual |
260 Muritai Road Eastbourne |
28 Apr 2004 - 28 Apr 2004 |
|
Pointon, Beverley Individual |
Eastbourne Lower Hutt 5013 |
28 Apr 2004 - 17 Aug 2016 |
![]() |
Seafresh New Zealand Limited 7 Rosebank Place |
![]() |
Gomi Limited 7 Rosebank Place |
![]() |
Manu And Gita Holdings Limited 7 Rosebank Place |
![]() |
Designed For Vision Optometrist Limited 7 Rosebank Place |
![]() |
Tjs Investments Limited 7 Rosebank Place |
![]() |
Brendon May Financial Services Limited 7 Rosebank Place |