114 The Terrace Limited, a removed company, was registered on 24 Sep 2001. 9429036778263 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been managed by 14 directors: Alan Chin - an active director whose contract began on 24 Sep 2001,
John David Phipps - an active director whose contract began on 24 Sep 2001,
Anastasia George - an active director whose contract began on 24 Sep 2001,
James Francis Dudson - an active director whose contract began on 24 Sep 2001,
Alexandra Lutyens - an active director whose contract began on 13 Jul 2009.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 64 Nicholson Road, Khandallah, Wellington, 6035 (types include: physical, registered).
114 The Terrace Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their registered address up until 21 Sep 2015.
A total of 30000 shares are issued to 18 shareholders (10 groups). The first group is comprised of 3000 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6000 shares (20%). Lastly the next share allocation (300 shares 1%) made up of 1 entity.
Previous addresses
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 21 Sep 2015
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2013 to 08 Nov 2013
Address: 3rd Floor, 85 The Terrace, Wellington, 6140 New Zealand
Registered address used from 03 Apr 2013 to 05 Apr 2013
Address: 3rd Floor, 85 The Terrace, Wellington, 6140 New Zealand
Registered address used from 08 Apr 2011 to 03 Apr 2013
Address: 3rd Floor, 85 The Terrace, Wellington, 6140 New Zealand
Physical address used from 08 Apr 2011 to 05 Apr 2013
Address: 143 Victoria Ave, Remuera, Auckland New Zealand
Physical & registered address used from 29 Jun 2007 to 08 Apr 2011
Address: 20 Moana Road, Highbury, Wellington 6005
Physical & registered address used from 12 Oct 2002 to 29 Jun 2007
Address: Dl Tait-jamieson, C/- Highbury Realty Ltd, 20 Moana Road, Highbury Wellington
Physical address used from 05 Aug 2002 to 12 Oct 2002
Address: Dl Tait-jamieson, C/- Highbury Realty Tld, 20 Moana Road, Highury Wellington
Registered address used from 05 Aug 2002 to 12 Oct 2002
Address: 343 Thames Highway, Oamaru
Registered & physical address used from 24 Sep 2001 to 05 Aug 2002
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 05 Sep 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Gunson Investments Limited Shareholder NZBN: 9429031375474 |
Khandallah Wellington 6035 New Zealand |
29 Oct 2010 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Gunson Investments Limited Shareholder NZBN: 9429031375474 |
Khandallah Wellington 6035 New Zealand |
29 Oct 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Gunson Investments Limited Shareholder NZBN: 9429031375474 |
Khandallah Wellington 6035 New Zealand |
29 Oct 2010 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Johnson, Quentin Matthew |
Northland Wellington |
24 Sep 2001 - |
Individual | Lutyens, Alexandra Cristall |
Northland Wellington |
24 Sep 2001 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | George, Anastasia |
Wellington |
24 Sep 2001 - |
Individual | George, Apostolos |
Wellington |
24 Sep 2001 - |
Shares Allocation #6 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Rocella Limited Shareholder NZBN: 9429031052429 |
Remuera Auckland Null 1050 New Zealand |
06 Oct 2011 - |
Shares Allocation #7 Number of Shares: 3000 | |||
Individual | Chin, Alan |
Lower Hutt |
24 Sep 2001 - |
Individual | Chin, Anita Beverley |
Lower Hutt |
24 Sep 2001 - |
Entity (NZ Limited Company) | Kendons Trustees Limited Shareholder NZBN: 9429036637096 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
04 Oct 2004 - |
Shares Allocation #8 Number of Shares: 1500 | |||
Individual | Newton, Christine Helen |
Papakowhai Wellington |
24 Sep 2001 - |
Individual | Molloy, John Denis |
Otaki Beach Otaki 5512 New Zealand |
24 Sep 2001 - |
Individual | Newton, Mark Leslie |
Papakowhai Wellington |
24 Sep 2001 - |
Shares Allocation #9 Number of Shares: 2700 | |||
Individual | Gunson, Phala |
Khandallah Wellington 6035 New Zealand |
29 Oct 2010 - |
Shares Allocation #10 Number of Shares: 1500 | |||
Individual | Molloy, John Denis |
Otaki Beach Otaki 5512 New Zealand |
24 Sep 2001 - |
Individual | Phipps, Vivienne Mearn |
Wellington |
24 Sep 2001 - |
Individual | Phipps, John David |
Wellington |
24 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hart, Craig Paterson |
Palmerston North |
24 Sep 2001 - 04 Oct 2004 |
Entity | Holly Holdings Limited Shareholder NZBN: 9429036659470 Company Number: 1182664 |
04 Oct 2004 - 06 Oct 2011 | |
Entity | Highbury Realty Limited Shareholder NZBN: 9429037724979 Company Number: 933322 |
24 Sep 2001 - 04 Oct 2004 | |
Individual | Clark, Richard John |
Lower Hutt |
24 Sep 2001 - 27 Jun 2010 |
Individual | Dudson, James Francis |
Roseneath Wellington |
24 Sep 2001 - 04 Oct 2004 |
Individual | Gunson, David Gordon |
Khandallah Wellington |
24 Sep 2001 - 29 Oct 2010 |
Entity | Highbury Realty Limited Shareholder NZBN: 9429037724979 Company Number: 933322 |
24 Sep 2001 - 04 Oct 2004 | |
Individual | Murphy, Peter Scott |
Grey Lynn Auckland |
24 Sep 2001 - 04 Oct 2004 |
Individual | Fenwick, Haley Hyon-sun |
Island Bay Wellington |
24 Sep 2001 - 04 Oct 2004 |
Individual | Gale, Stephen John |
Wadestown Wellington |
24 Sep 2001 - 04 Oct 2004 |
Individual | Joe, Stella Oi Wone |
Roseneath Wellington |
24 Sep 2001 - 04 Oct 2004 |
Individual | Gale, Jayne Marie |
Wadestown Wellington |
24 Sep 2001 - 04 Oct 2004 |
Individual | Mcmaster, Gary Richard |
Wadestown Wellington |
24 Sep 2001 - 04 Oct 2004 |
Entity | Holly Holdings Limited Shareholder NZBN: 9429036659470 Company Number: 1182664 |
04 Oct 2004 - 06 Oct 2011 | |
Individual | Pearce, John Edward |
Island Bay Wellington |
24 Sep 2001 - 04 Oct 2004 |
Individual | Sue, Mabel |
Lower Hutt |
24 Sep 2001 - 04 Oct 2004 |
Alan Chin - Director
Appointment date: 24 Sep 2001
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 22 Sep 2015
John David Phipps - Director
Appointment date: 24 Sep 2001
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 22 Sep 2015
Anastasia George - Director
Appointment date: 24 Sep 2001
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 22 Sep 2015
James Francis Dudson - Director
Appointment date: 24 Sep 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2006
Alexandra Lutyens - Director
Appointment date: 13 Jul 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 13 Jul 2009
Phala Gunson - Director
Appointment date: 01 Jul 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2010
Robert Anthony Elms - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 11 Sep 2015
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Oct 2011
Farib Sos - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 05 Dec 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 11 Oct 2010
Alan Lawson Beddie - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 04 Oct 2013
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 11 Oct 2010
David Gordon Gunson - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 27 May 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Sep 2001
Quentin Matthew Johnson - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 13 Jul 2009
Address: Northland, Wellington,
Address used since 24 Sep 2001
Haley Hyon-sun Fenwick - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 09 Feb 2007
Address: Island Bay, Wellington,
Address used since 24 Sep 2001
Daniel Laurence Tait-jamieson - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 09 Feb 2007
Address: Highbury, Wellington,
Address used since 24 Sep 2001
Jayne Marie Gale - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 09 Feb 2007
Address: Wadestown, Wellington,
Address used since 24 Sep 2001
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building
Alatett (nz) Limited
At The Offices Of Curtis Mclean
Fry Properties Limited
Level 3, 187 Featherston Street
Gunson Property Group Limited
6th Floor
Heretaunga 201 Limited
6th Floor
Jags Properties Limited
98 Customhouse Quay
Jolly Pelorus Holdings Limited
L15, 95 Customhouse Quay