Treleaven Investments Limited, a registered company, was incorporated on 24 Aug 1995. 9429038444098 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been managed by 2 directors: Anthony Barrie Treleaven - an active director whose contract started on 24 Aug 1995,
Marilyn Treleaven - an inactive director whose contract started on 24 Aug 1995 and was terminated on 13 Mar 1998.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 46 Jacks Pass Road, Hanmer Springs, 7334 (types include: registered, service).
Treleaven Investments Limited had been using 12A St Albans Street, Saint Albans, Christchurch as their registered address up until 17 Jul 2015.
More names for the company, as we managed to find at BizDb, included: from 31 Oct 2002 to 12 Dec 2011 they were named Spitroast.com Limited, from 17 May 2000 to 31 Oct 2002 they were named New Zealand Spit Roast Company Incorporating The Old Orchard Limited and from 24 Aug 1995 to 17 May 2000 they were named New Zealand Spit Roast Canterbury Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).
Previous addresses
Address #1: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Aug 2012 to 17 Jul 2015
Address #2: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 11 Jul 2011 to 03 Aug 2012
Address #3: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand
Physical & registered address used from 14 Apr 2009 to 11 Jul 2011
Address #4: Richard G Brittenden, 622b Ferry Road, Woolston, Christchurch
Registered & physical address used from 24 Aug 1995 to 14 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Magnolia Trustee Services (2021) Limited Shareholder NZBN: 9429049847659 |
Ferrymead Christchurch 8023 New Zealand |
08 Feb 2022 - |
Individual | Treleaven, Anthony Barrie |
Hanmer Springs 7334 New Zealand |
23 Aug 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Treleaven, Anthony Barrie |
Hanmer Springs 7334 New Zealand |
24 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
07 Mar 2019 - 08 Feb 2022 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2019 - 08 Feb 2022 |
Individual | Treleaven, Marilyn |
Sumner Christchurch |
24 Aug 1995 - 23 Aug 2004 |
Individual | Brittenden, Richard George |
Christchurch Central Christchurch 8013 New Zealand |
23 Aug 2004 - 07 Mar 2019 |
Individual | Smith, Ngaire |
Woolston Christchurch 8023 New Zealand |
02 Apr 2013 - 07 Mar 2019 |
Anthony Barrie Treleaven - Director
Appointment date: 24 Aug 1995
Address: Hanmer Springs, 7334 New Zealand
Address used since 01 Apr 2021
Address: Hanmer Springs, 7334 New Zealand
Address used since 01 Nov 2020
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 19 Mar 2015
Marilyn Treleaven - Director (Inactive)
Appointment date: 24 Aug 1995
Termination date: 13 Mar 1998
Address: Sumner, Christchurch,
Address used since 24 Aug 1995
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Angewile Holdings Limited
Level 2, 130 Kilmore Street
Jean-pierre Limited
Level 3, 50 Victoria Street
Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street
Monic Holdings Limited
Level 2, 329 Durham Street
Nguyen & Le Property Limited
Level 4, 123 Victoria Street
Zealandia Land Holdings Limited
Level 2, 329 Durham Street