Shortcuts

Terrain Management Limited

Type: NZ Limited Company (Ltd)
9429031325578
NZBN
3183069
Company Number
Registered
Company Status
Current address
127 Second Avenue
Tauranga 3110
New Zealand
Physical & registered & service address used since 01 Dec 2017
129 Second Avenue
Tauranga 3110
New Zealand
Registered & service address used since 01 May 2024

Terrain Management Limited was started on 25 Nov 2010 and issued an NZBN of 9429031325578. This registered LTD company has been supervised by 6 directors: Jolene Sheryl Hannah - an active director whose contract started on 28 Jun 2016,
Lisa Maree Mcrobbie - an active director whose contract started on 01 Apr 2019,
Barry John Morgan - an inactive director whose contract started on 28 Jun 2016 and was terminated on 01 Apr 2019,
Jason Paul Lougher - an inactive director whose contract started on 28 Jun 2016 and was terminated on 01 Apr 2019,
Jonathan Craig Fea - an inactive director whose contract started on 25 Nov 2010 and was terminated on 28 Jun 2016.
As stated in our information (updated on 27 May 2024), this company uses 1 address: 129 Second Avenue, Tauranga, 3110 (category: registered, service).
Up to 01 Dec 2017, Terrain Management Limited had been using Level 1, 115 The Strand, Tauranga as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hannah, Jolene Sheryl (a director) located at Otumoetai, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcrobbie, Lisa Maree - located at Mount Maunganui.

Addresses

Previous addresses

Address #1: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 06 Jul 2016 to 01 Dec 2017

Address #2: 139 Work Road, Rd 2, Katikati, 3181 New Zealand

Registered address used from 19 Nov 2015 to 06 Jul 2016

Address #3: 139 Work Road, Rd 2, Katikati, 3178 New Zealand

Registered address used from 25 Nov 2010 to 19 Nov 2015

Address #4: 139 Work Road, Rd 2, Katikati, 3178 New Zealand

Physical address used from 25 Nov 2010 to 06 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hannah, Jolene Sheryl Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mcrobbie, Lisa Maree Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lougher, Jason Paul Whakatane
3120
New Zealand
Individual Morgan, Barry John Whakatane
3191
New Zealand
Director Denise Maree Fea Rd 2
Katikati
3178
New Zealand
Director Jonathan Craig Fea Rd 2
Katikati
3178
New Zealand
Individual Fea, Denise Maree Rd 2
Katikati
3178
New Zealand
Individual Fea, Jonathan Craig Rd 2
Katikati
3178
New Zealand
Directors

Jolene Sheryl Hannah - Director

Appointment date: 28 Jun 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 28 Jun 2016


Lisa Maree Mcrobbie - Director

Appointment date: 01 Apr 2019

Address: Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2019


Barry John Morgan - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 01 Apr 2019

Address: Whakatane, 3191 New Zealand

Address used since 16 May 2017

Address: Ohope, 3121 New Zealand

Address used since 28 Jun 2016


Jason Paul Lougher - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 01 Apr 2019

Address: Whakatane, 3120 New Zealand

Address used since 28 Jun 2016


Jonathan Craig Fea - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 28 Jun 2016

Address: Rd 2, Katikati, 3181 New Zealand

Address used since 11 Nov 2015


Denise Maree Fea - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 28 Jun 2016

Address: Rd 2, Katikati, 3181 New Zealand

Address used since 11 Nov 2015

Nearby companies