Terrace Villas Limited, a registered company, was registered on 18 Aug 1999. 9429037514426 is the NZ business identifier it was issued. "Apartment renting or leasing - except holiday apartment" (business classification L671110) is how the company is classified. The company has been supervised by 5 directors: Michael John Egan - an active director whose contract started on 18 Aug 1999,
John Duncan Lawrence - an active director whose contract started on 18 Aug 1999,
Gavin James Redmond - an active director whose contract started on 05 Jun 2003,
Xun Duan - an inactive director whose contract started on 07 May 2009 and was terminated on 01 Oct 2015,
Christopher Robin Green - an inactive director whose contract started on 18 Aug 1999 and was terminated on 18 Mar 2011.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 202 The Terrace, Wellington Central, Wellington, 6011 (type: postal, office).
Terrace Villas Limited had been using 13 Ranui Crescent, Khandallah, Wellington as their registered address until 01 Nov 2000.
A total of 300 shares are allocated to 4 shareholders (4 groups). The first group consists of 90 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (10%). Lastly the next share allocation (90 shares 30%) made up of 1 entity.
Principal place of activity
202 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 13 Ranui Crescent, Khandallah, Wellington
Registered address used from 01 Nov 2000 to 01 Nov 2000
Address #2: 13 Ranui Crescent, Khandallah, Wellington
Registered address used from 12 Apr 2000 to 01 Nov 2000
Address #3: 13 Ranui Crescent, Khandallah, Wellington
Physical address used from 18 Aug 1999 to 18 Aug 1999
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Redmond, Gavin James |
Wellington Central Wellington 6011 New Zealand |
18 Aug 1999 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Duan, Xun |
Wadestown Wellington 6012 New Zealand |
01 Jul 2009 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Lawrence, John Duncan |
Khandallah Wellington 6011 New Zealand |
18 Aug 1999 - |
Shares Allocation #4 Number of Shares: 90 | |||
Individual | Egan, Michael John |
Brooklyn Wellington |
18 Aug 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Christopher Robin |
Thorndon Wellington |
18 Aug 1999 - 24 Mar 2011 |
Michael John Egan - Director
Appointment date: 18 Aug 1999
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Aug 1999
John Duncan Lawrence - Director
Appointment date: 18 Aug 1999
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Aug 1999
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 03 Oct 2018
Gavin James Redmond - Director
Appointment date: 05 Jun 2003
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 04 Oct 2017
Address: Wellington, Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Xun Duan - Director (Inactive)
Appointment date: 07 May 2009
Termination date: 01 Oct 2015
Address: Wadestown, Wellington, New Zealand
Address used since 01 Jul 2009
Christopher Robin Green - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 18 Mar 2011
Address: Wellington,
Address used since 05 Jun 2003
Gdcj Limited
202
Caps Off Limited
202 The Terrace
Sag Harbor Limited
Level 19, 105 The Terrace
Jade Consulting Group Limited
Level 6, Berl House
Beyond Recruitment Professional Services Limited
Level 10, Fujitsu Tower
Ledaal Investments Limited
Staples Rodway Wellington
Hjl Investments Limited
Level 2
Nct Hospitality Limited
Level 1, Crowe Horwath House
Nym Investments Pte Limited
Level 1, Crowe Horwath House
Pramukh Swami Limited
120 The Terrace
Tanera Properties Limited
Level 1
The Splinter Group Limited
11 Johnston Street