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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Geraets, Paul John |
Point Chevalier Auckland 1022 New Zealand |
11 Sep 2001 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Geraets, Paul John |
Point Chevalier Auckland 1022 New Zealand |
11 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyer, Kylie |
Raglan |
13 Oct 2004 - 13 Oct 2004 |
Individual | Dyer, Kylie Sara |
Whale Bay Raglan |
11 Sep 2001 - 27 Jun 2010 |
Individual | Holmes, Matthew David |
Raglan New Zealand |
11 Sep 2001 - 13 Oct 2004 |
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
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