Shortcuts

Terra Firma Earth Building Company Limited

Type: NZ Limited Company (Ltd)
9429036776474
NZBN
1160950
Company Number
Registered
Company Status
Current address
66b Macfarlane Street
Hamilton East
Hamilton 3216
New Zealand
Physical & service & registered address used since 14 Jun 2017

Terra Firma Earth Building Company Limited was started on 11 Sep 2001 and issued an NZBN of 9429036776474. This registered LTD company has been supervised by 5 directors: Paul Geraets - an active director whose contract began on 20 Aug 2008,
Kylie Sara Dyer - an inactive director whose contract began on 11 Sep 2001 and was terminated on 01 Sep 2009,
Alistair Kenneth Lambie - an inactive director whose contract began on 01 Apr 2004 and was terminated on 30 Jul 2004,
Matthew David Holmes - an inactive director whose contract began on 11 Sep 2001 and was terminated on 31 Mar 2004,
Paul John Geraets - an inactive director whose contract began on 11 Sep 2001 and was terminated on 16 Nov 2001.
According to our information (updated on 15 Mar 2024), this company filed 1 address: 66B Macfarlane Street, Hamilton East, Hamilton, 3216 (types include: physical, service).
Up to 14 Jun 2017, Terra Firma Earth Building Company Limited had been using 197 Whitaker Street, Te Aroha, Te Aroha as their physical address.
BizDb identified past names for this company: from 31 Oct 2001 to 17 Dec 2002 they were called Terra Firma Rammed Walls Limited, from 11 Sep 2001 to 31 Oct 2001 they were called Paul Geraets and Associates Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 980 shares are held by 1 entity, namely:
Geraets, Paul John (an individual) located at Point Chevalier, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 2% shares (exactly 20 shares) and includes
Geraets, Paul John - located at Point Chevalier, Auckland.

Addresses

Previous addresses

Address: 197 Whitaker Street, Te Aroha, Te Aroha, 3320 New Zealand

Physical & registered address used from 27 Oct 2011 to 14 Jun 2017

Address: 10b Wainamu Road, Raglan, Waikato New Zealand

Physical & registered address used from 29 Oct 2009 to 27 Oct 2011

Address: 21 Calvert Road, Whale Bay, Raglan, New Zealand

Registered & physical address used from 11 Sep 2001 to 29 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Geraets, Paul John Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Geraets, Paul John Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dyer, Kylie Raglan
Individual Dyer, Kylie Sara Whale Bay
Raglan
Individual Holmes, Matthew David Raglan
New Zealand
Directors

Paul Geraets - Director

Appointment date: 20 Aug 2008

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Jun 2016


Kylie Sara Dyer - Director (Inactive)

Appointment date: 11 Sep 2001

Termination date: 01 Sep 2009

Address: Whale Bay, Raglan,

Address used since 11 Sep 2001


Alistair Kenneth Lambie - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 30 Jul 2004

Address: Raglan,

Address used since 01 Apr 2004


Matthew David Holmes - Director (Inactive)

Appointment date: 11 Sep 2001

Termination date: 31 Mar 2004

Address: Raglan, New Zealand,

Address used since 11 Sep 2001


Paul John Geraets - Director (Inactive)

Appointment date: 11 Sep 2001

Termination date: 16 Nov 2001

Address: Whale Bay, Raglan,

Address used since 11 Sep 2001

Nearby companies

Mcindoe Construction Limited
66b Macfarlane Street

Emandess Enterprises Limited
66b Macfarlane Street

Ross Blair Thoracic & Vascular Surgical Services Company Limited
66b Macfarlane Street

Vmf & Associates Limited
66b Macfarlane Street

Homely Limited
66b Macfarlane Street

Gifts For Pet Lovers Limited
66 Macfarlane Street