Shortcuts

114 The Terrace Limited

Type: NZ Limited Company (Ltd)
9429036778263
NZBN
1160828
Company Number
Removed
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
64 Nicholson Road
Khandallah
Wellington 6035
New Zealand
Physical & registered & service address used since 21 Sep 2015

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.

Addresses

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

Contact info
64 27 4530220
19 Sep 2018 Phone
phala.gunson@xtra.co.nz
19 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Gunson Investments Limited
Shareholder NZBN: 9429031375474
Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 6000
Entity (NZ Limited Company) Gunson Investments Limited
Shareholder NZBN: 9429031375474
Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 300
Entity (NZ Limited Company) Gunson Investments Limited
Shareholder NZBN: 9429031375474
Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Johnson, Quentin Matthew Northland
Wellington
Individual Lutyens, Alexandra Cristall Northland
Wellington
Shares Allocation #5 Number of Shares: 3000
Individual George, Anastasia Wellington
Individual George, Apostolos Wellington
Shares Allocation #6 Number of Shares: 3000
Entity (NZ Limited Company) Rocella Limited
Shareholder NZBN: 9429031052429
Remuera
Auckland
Null 1050
New Zealand
Shares Allocation #7 Number of Shares: 3000
Individual Chin, Alan Lower Hutt
Individual Chin, Anita Beverley Lower Hutt
Entity (NZ Limited Company) Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Shares Allocation #8 Number of Shares: 1500
Individual Newton, Christine Helen Papakowhai
Wellington
Individual Molloy, John Denis Otaki Beach
Otaki
5512
New Zealand
Individual Newton, Mark Leslie Papakowhai
Wellington
Shares Allocation #9 Number of Shares: 2700
Individual Gunson, Phala Khandallah
Wellington
6035
New Zealand
Shares Allocation #10 Number of Shares: 1500
Individual Molloy, John Denis Otaki Beach
Otaki
5512
New Zealand
Individual Phipps, Vivienne Mearn Wellington
Individual Phipps, John David Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hart, Craig Paterson Palmerston North
Entity Holly Holdings Limited
Shareholder NZBN: 9429036659470
Company Number: 1182664
Entity Highbury Realty Limited
Shareholder NZBN: 9429037724979
Company Number: 933322
Individual Clark, Richard John Lower Hutt
Individual Dudson, James Francis Roseneath
Wellington
Individual Gunson, David Gordon Khandallah
Wellington
Entity Highbury Realty Limited
Shareholder NZBN: 9429037724979
Company Number: 933322
Individual Murphy, Peter Scott Grey Lynn
Auckland
Individual Fenwick, Haley Hyon-sun Island Bay
Wellington
Individual Gale, Stephen John Wadestown
Wellington
Individual Joe, Stella Oi Wone Roseneath
Wellington
Individual Gale, Jayne Marie Wadestown
Wellington
Individual Mcmaster, Gary Richard Wadestown
Wellington
Entity Holly Holdings Limited
Shareholder NZBN: 9429036659470
Company Number: 1182664
Individual Pearce, John Edward Island Bay
Wellington
Individual Sue, Mabel Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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