Shortcuts

Terraverde Limited

Type: NZ Limited Company (Ltd)
9429034020401
NZBN
1835548
Company Number
Registered
Company Status
Current address
10 Young Street
New Plymouth 4310
New Zealand
Registered & physical address used since 19 Aug 2021

Terraverde Limited, a registered company, was registered on 28 Jun 2006. 9429034020401 is the business number it was issued. This company has been managed by 8 directors: John Wyman Mcelroy - an active director whose contract started on 03 Oct 2006,
Neil Sydney Kingston - an active director whose contract started on 03 Oct 2006,
Elise Seonag Smith - an active director whose contract started on 15 Aug 2014,
Nigel William Atherfold - an active director whose contract started on 15 Aug 2014,
Thomas Joseph Laming - an active director whose contract started on 06 Sep 2018.
Last updated on 03 Dec 2021, BizDb's database contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (type: registered, physical).
Terraverde Limited had been using 109 Powderham Street, New Plymouth as their registered address up until 19 Aug 2021.
Past names used by this company, as we found at BizDb, included: from 28 Jun 2006 to 18 Jul 2006 they were named Rt & S Mason Limited.
A total of 15590 shares are issued to 21 shareholders (9 groups). The first group consists of 252 shares (1.62%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 756 shares (4.85%). Lastly there is the 3rd share allotment (1647 shares 10.56%) made up of 3 entities.

Addresses

Previous addresses

Address: 109 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 14 Jun 2021 to 19 Aug 2021

Address: 11b Rhodes Street, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 30 Nov 2020 to 14 Jun 2021

Address: 343 Davidsons Road, Rd 4, Lincoln, 7674 New Zealand

Registered & physical address used from 02 Oct 2018 to 30 Nov 2020

Address: 75 Carruthers Road, Rd 11, Rakaia New Zealand

Physical & registered address used from 23 Dec 2008 to 02 Oct 2018

Address: C/-goodman Steven Tavendale & Reid, Level 1, 96 Oxford Terrace, Christchurch

Registered & physical address used from 18 Feb 2008 to 23 Dec 2008

Address: C/-goodman Steven Tavendale & Reid, 84 Gloucester Street, Christchurch

Physical & registered address used from 28 Jun 2006 to 18 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 15590

Annual return filing month: November

Annual return last filed: 20 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 252
Director Neil Sydney Kingston Rd 21
Geraldine
7991
New Zealand
Individual Dario Carlos Roma Mount Somers
7771
New Zealand
Shares Allocation #2 Number of Shares: 756
Entity (NZ Limited Company) Sll Trustees No. 19 Limited
Shareholder NZBN: 9429046751652
142 Broadway
Newmarket
1023
New Zealand
Individual Marija Tereza Staub Remuera
Auckland
1050
New Zealand
Individual Anthony Michael Staub Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1647
Individual Laureen Joan Mcelroy Moturoa
New Plymouth
4310
New Zealand
Entity (NZ Limited Company) Lothian Trustee (2010) Limited
Shareholder NZBN: 9429031698290
Stratford
Null 4332
New Zealand
Individual John Wyman Mcelroy Moturoa
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 292
Individual Paul Stewart Mason Padstow
New South Wales
2211
Australia
Shares Allocation #5 Number of Shares: 3358
Individual Neil Sydney Kingston Rd 21
Geraldine
7991
New Zealand
Individual James Gregory Eden Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #6 Number of Shares: 3278
Individual Suzanne Margaret Mason Merivale
Christchurch
8014
New Zealand
Individual Alistair Ross Rayne R.d. 1
Darfield

New Zealand
Individual Robin Thomas Mason Merivale
Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 262
Individual Nathan James Back Rd 2
Ashburton
7772
New Zealand
Individual Anna Victoria Tarver Rd 2
Ashburton
7772
New Zealand
Shares Allocation #8 Number of Shares: 821
Individual Elise Seonag Smith Ferndale
New Plymouth
4310
New Zealand
Individual Jeremy Hudson Smith Ferndale
New Plymouth
4310
New Zealand
Shares Allocation #9 Number of Shares: 3277
Individual Suzanne Margaret Mason Merivale
Christchurch
8014
New Zealand
Individual Robin Thomas Mason Merivale
Christchurch
8014
New Zealand
Individual Alistair Ross Rayne R.d. 1
Darfield

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sco Trustees No. 1 Limited
Shareholder NZBN: 9429035044062
Company Number: 1584701
Milford
Auckland
1309
New Zealand
Entity Sco Trustees No. 1 Limited
Shareholder NZBN: 9429035044062
Company Number: 1584701
Takapuna
Auckland
0622
New Zealand
Individual Murray Francis Mcewen Ferndale
New Plymouth
4310
New Zealand
Individual Pamela Francis O'dea R D 11
Rakaia 8355
Individual Suzanne Margaret Mason Rd 11
Rakaia
Individual Ian Gordon Rd 22
Stratford
4392
New Zealand
Individual Robin Thomas Mason Rd 11
Rakaia
Individual Barry Stuart King Rd 22
Stratford
4392
New Zealand
Directors

John Wyman Mcelroy - Director

Appointment date: 03 Oct 2006

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 01 Nov 2013


Neil Sydney Kingston - Director

Appointment date: 03 Oct 2006

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 01 Nov 2014


Elise Seonag Smith - Director

Appointment date: 15 Aug 2014

Address: Ferndale, New Plymouth, 4310 New Zealand

Address used since 15 Aug 2014


Nigel William Atherfold - Director

Appointment date: 15 Aug 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Aug 2014


Thomas Joseph Laming - Director

Appointment date: 06 Sep 2018

Address: Highfield, Timaru, 7910 New Zealand

Address used since 06 Sep 2018


Frano Michael Staub - Director

Appointment date: 01 Jun 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2021


Robin Thomas Mason - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 06 Sep 2018

Address: Rd 4, Lincoln, 7674 New Zealand

Address used since 10 Sep 2018

Address: Rd 11, Rakaia, 7781 New Zealand

Address used since 28 Jun 2006


Suzanne Margaret Mason - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 03 Oct 2006

Address: Rd 11, Rakaia,

Address used since 28 Jun 2006