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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cox, Trevor Joseph Kevin |
Mairehau Christchurch 8052 New Zealand |
13 May 1993 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Hanna, Michael David Ridley |
Prebbleton Prebbleton 7604 New Zealand |
13 May 1993 - |
Individual | Cox, Trevor Joseph |
Mairehau Christchurch 8052 New Zealand |
13 May 1993 - |
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
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