Shortcuts

Treanne Holdings Limited

Type: NZ Limited Company (Ltd)
9429038744303
NZBN
617089
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Service & physical address used since 06 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 10 Oct 2022

Treanne Holdings Limited, a registered company, was registered on 13 May 1993. 9429038744303 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Trevor Joseph Kevin Cox - an active director whose contract began on 13 May 1993,
Anne Michelle Cox - an active director whose contract began on 09 Feb 1999.
Last updated on 08 Feb 2024, BizDb's database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Treanne Holdings Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 10 Oct 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 10 Oct 2022

Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 13 Jun 2011 to 18 Oct 2021

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 13 Jun 2011 to 06 Oct 2021

Address #4: 37 Latimer Square, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Oct 2010 to 13 Jun 2011

Address #5: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 29 Nov 2007 to 07 Oct 2010

Address #6: 19 Holiday Drive, Mairehau, Christchurch 8052

Physical address used from 29 Nov 2007 to 29 Nov 2007

Address #7: H P Hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch New Zealand

Registered address used from 16 Sep 1998 to 16 Sep 1998

Address #8: Level 1, 6 Washington Way, Christchurch

Physical address used from 30 Jun 1998 to 29 Nov 2007

Address #9: 59 Ferry Road, Christchurch

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address #10: 59 Ferry Road, Christchurch

Registered address used from 30 Jun 1998 to 16 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cox, Trevor Joseph Kevin Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Individual Cox, Trevor Joseph Mairehau
Christchurch
8052
New Zealand
Directors

Trevor Joseph Kevin Cox - Director

Appointment date: 13 May 1993

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 01 Nov 2007


Anne Michelle Cox - Director

Appointment date: 09 Feb 1999

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 01 Nov 2007

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue