Shortcuts

Terranova Homes & Care Limited

Type: NZ Limited Company (Ltd)
9429036395729
NZBN
1228259
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
234b Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 01 Jul 2020

Terranova Homes & Care Limited, a registered company, was launched on 09 Aug 2002. 9429036395729 is the New Zealand Business Number it was issued. "Aged care" (ANZSIC Q860110) is how the company was classified. The company has been supervised by 7 directors: Terry Wayne Bell - an active director whose contract started on 09 Aug 2002,
Michael Ashby - an active director whose contract started on 13 Sep 2012,
Pauline Hinova Graham - an active director whose contract started on 31 Oct 2020,
Stanley George Alexander - an inactive director whose contract started on 20 Jul 2015 and was terminated on 01 Nov 2020,
Jennifer Lois Patterson - an inactive director whose contract started on 25 Nov 2014 and was terminated on 20 Jul 2015.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 234B Great South Road, Greenlane, Auckland, 1051 (type: registered, physical).
Terranova Homes & Care Limited had been using Suite 2, 20 Augustus Terrace, Parnell, Auckland as their registered address until 01 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Terranova Group Limited - located at 1051, Greenlane, Auckland.

Addresses

Previous addresses

Address: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Oct 2018 to 01 Jul 2020

Address: Building 2, 1 William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 25 Oct 2012 to 04 Oct 2018

Address: 302 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 18 Oct 2011 to 25 Oct 2012

Address: L1, 6 Alexander Street, Whangarei New Zealand

Physical & registered address used from 07 Jan 2003 to 18 Oct 2011

Address: 32f Wallace Street, Herne Bay, Auckland

Physical & registered address used from 09 Aug 2002 to 07 Jan 2003

Contact info
64 27 7001015
04 Oct 2018 Phone
ga@terranova.net.nz
04 Oct 2018 Email
terranova.net.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Terranova Group Limited
Shareholder NZBN: 9429035463054
Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Terranova Limited
Shareholder NZBN: 9429039091789
Company Number: 512685
Entity Terranova Limited
Shareholder NZBN: 9429039091789
Company Number: 512685

Ultimate Holding Company

21 Jul 1991
Effective Date
Terranova Family Trustee Limited
Name
Ltd
Type
4195698
Ultimate Holding Company Number
NZ
Country of origin
Directors

Terry Wayne Bell - Director

Appointment date: 09 Aug 2002

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 20 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Jul 2015


Michael Ashby - Director

Appointment date: 13 Sep 2012

Address: Mapua, Mapua, 7005 New Zealand

Address used since 20 Sep 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 26 Sep 2014


Pauline Hinova Graham - Director

Appointment date: 31 Oct 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 Oct 2020


Stanley George Alexander - Director (Inactive)

Appointment date: 20 Jul 2015

Termination date: 01 Nov 2020

Address: Rd 3, Palmerston North, 4473 New Zealand

Address used since 20 Jul 2015


Jennifer Lois Patterson - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 20 Jul 2015

Address: Rd 1, Onerahi, 0192 New Zealand

Address used since 25 Nov 2014


Neil Jonathan Aston - Director (Inactive)

Appointment date: 13 Sep 2012

Termination date: 19 Dec 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 13 Sep 2012


Yolanda Joy Muir - Director (Inactive)

Appointment date: 13 Sep 2012

Termination date: 13 Nov 2014

Address: Glenfield, North Shore, 0629 New Zealand

Address used since 13 Sep 2012

Nearby companies

Hi-tech Packaging Limited
Suite 4

Wynyard Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive

Gibson Pacific Printing Supplies Limited
Suite 4, 2b/1 William Pickering Drive

Rhnz Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive

Building Cof Nz Limited
Suite 4, 2b/1 William Pickering Drive

Fieldfix Limited
Suite 4, 2b/1 William Pickering Drive

Similar companies

Blockhouse Bay Healthcare Limited
21 Anne Mclean Drive

Daughter For A Day Limited
Suite 8, 31 Northcroft Street

Kiwi Family Otago Limited
35 Kawana Street

Little Sisters Of The Poor Aged Care New Zealand Limited
9 Tweed Street

Patrick Ferry House Limited
119 Albany Highway

Residential Management Limited
79 Upper Harbour Drive