Terelea Properties Limited, a registered company, was started on 21 Aug 2013. 9429030094666 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been managed by 2 directors: Teresa Colleen Kearns - an active director whose contract started on 21 Aug 2013,
Susan Lea Waide - an inactive director whose contract started on 21 Aug 2013 and was terminated on 01 Jan 2019.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 11 Picton Avenue, Addington, Christchurch, 8011 (type: physical, service).
Terelea Properties Limited had been using 39 Thackeray St, Hamilton as their registered address up until 13 Aug 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
Unit 2, 19 William Lewis Drive, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address: 39 Thackeray St, Hamilton, 8340 New Zealand
Registered & physical address used from 04 Aug 2015 to 13 Aug 2021
Address: 10/333 Harewood Road, Bishopdale, Christchurch, 8543 New Zealand
Registered & physical address used from 21 Aug 2013 to 04 Aug 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Kearns, Teresa Colleen |
Sockburn Christchurch 8042 New Zealand |
21 Aug 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Riley, Jason Scott |
Sockburn Christchurch 8042 New Zealand |
01 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waide, Susan Lea |
Gore Gore 9710 New Zealand |
21 Aug 2013 - 01 Aug 2019 |
Teresa Colleen Kearns - Director
Appointment date: 21 Aug 2013
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 11 Jan 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Nov 2015
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 27 Nov 2015
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Jan 2019
Susan Lea Waide - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 01 Jan 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Aug 2013
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Concept 1 Trustees Limited
221 Collingwood Street
Fritschi Commercial Limited
39 Thackeray Street
Locale Holdings Limited
39 Thackeray Street
Oscar Building Limited
11 Ruakiwi Road
Samb Property Investments Limited
39 Thackeray Street
Titoki Park Developments Limited
39 Thackeray Street