Terra Firma Group Limited was launched on 22 Dec 1993 and issued an NZ business number of 9429038770913. This registered LTD company has been supervised by 5 directors: Richard William Geoffrey Bowker - an active director whose contract began on 03 Apr 2017,
Philip Joel Kean - an inactive director whose contract began on 22 Dec 1993 and was terminated on 31 Aug 2021,
Caecilia Dwiyanti Yeo - an inactive director whose contract began on 30 Nov 2005 and was terminated on 01 Jul 2021,
Martin Peter Lekner - an inactive director whose contract began on 22 Dec 1993 and was terminated on 30 Nov 2005,
Evan Welch Davies - an inactive director whose contract began on 22 Dec 1993 and was terminated on 11 Feb 1996.
According to BizDb's database (updated on 23 Dec 2021), the company filed 1 address: 18 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 02 Nov 2011, Terra Firma Group Limited had been using Level 5, 70 Shortland St, Auckland as their physical address.
A total of 210000 shares are issued to 2 groups (3 shareholders in total). In the first group, 209999 shares are held by 2 entities, namely:
Phillip Bowker (an individual) located at Remuera, Auckland postcode 1050,
Richard Bowker (an individual) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Richard Bowker - located at Auckland Central, Auckland. Terra Firma Group Limited was categorised as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
18 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Level 5, 70 Shortland St, Auckland New Zealand
Physical & registered address used from 31 Oct 2002 to 02 Nov 2011
Address: Level 2, 18 Shortland Street, Auckland
Physical address used from 18 Mar 1996 to 31 Oct 2002
Address: Level 10, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 17 Mar 1995 to 31 Oct 2002
Basic Financial info
Total number of Shares: 210000
Annual return filing month: September
Annual return last filed: 14 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 209999 | |||
Individual | Phillip Geoffrey Bowker |
Remuera Auckland 1050 New Zealand |
07 Jul 2021 - |
Individual | Richard William Geoffrey Bowker |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Richard William Geoffrey Bowker |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Philip Joel Kean |
Milford Auckland 0620 New Zealand |
01 Jul 2021 - 31 Aug 2021 |
Individual | Philip Joel Kean |
Milford Auckland |
22 Dec 1993 - 07 Jul 2021 |
Other | Philip Joel Kean |
Milford Auckland 0620 New Zealand |
01 Jul 2021 - 31 Aug 2021 |
Individual | Michelle Ruth Kean |
Milford Auckland 0620 New Zealand |
07 Jul 2021 - 31 Aug 2021 |
Individual | David Lawrence Schnauer |
Milford Auckland 0620 New Zealand |
07 Jul 2021 - 31 Aug 2021 |
Other | Titch Family Trust | 01 Jul 2021 - 07 Jul 2021 | |
Individual | Philip Joel Kean |
Milford Auckland |
22 Dec 1993 - 07 Jul 2021 |
Individual | Philip Joel Kean |
Milford Auckland |
22 Dec 1993 - 07 Jul 2021 |
Individual | Philip Joel Kean |
Milford Auckland |
22 Dec 1993 - 07 Jul 2021 |
Individual | Phillip Geoffrey Bowker |
Remuera Auckland 1050 New Zealand |
04 May 2017 - 01 Jul 2021 |
Individual | Phillip Geoffrey Bowker |
Remuera Auckland 1050 New Zealand |
04 May 2017 - 01 Jul 2021 |
Individual | Phillip Geoffrey Bowker |
Remuera Auckland 1050 New Zealand |
04 May 2017 - 01 Jul 2021 |
Individual | Caecilia Dwiyanti Yeo |
Remuera Auckland New Zealand |
22 Dec 1993 - 01 Jul 2021 |
Individual | Michelle Kean |
Milford Auckland 0620 New Zealand |
10 Feb 2012 - 01 Jul 2021 |
Individual | Michelle Kean |
Milford Auckland 0620 New Zealand |
10 Feb 2012 - 01 Jul 2021 |
Individual | Michelle Kean |
Milford Auckland 0620 New Zealand |
10 Feb 2012 - 01 Jul 2021 |
Individual | David Schnauer |
Milford Auckland 0620 New Zealand |
10 Feb 2012 - 01 Jul 2021 |
Individual | David Schnauer |
Milford Auckland 0620 New Zealand |
10 Feb 2012 - 01 Jul 2021 |
Individual | David Schnauer |
Milford Auckland 0620 New Zealand |
10 Feb 2012 - 01 Jul 2021 |
Other | Philip Kean, Michelle Kean & D Schnauer As Trustee To Kean Family Trust | 22 Dec 1993 - 10 Feb 2012 | |
Other | Titch Family Trust | 31 Mar 2017 - 04 May 2017 | |
Entity | Growth Property Group Limited Shareholder NZBN: 9429038772801 Company Number: 610134 |
22 Dec 1993 - 23 Mar 2006 | |
Individual | Martin Peter Lekner |
Freemans Bay Auckland |
22 Dec 1993 - 23 Mar 2006 |
Other | Null - Philip Kean, Michelle Kean & D Schnauer As Trustee To Kean Family Trust | 22 Dec 1993 - 10 Feb 2012 | |
Other | Null - Titch Family Trust | 31 Mar 2017 - 04 May 2017 | |
Entity | Growth Property Group Limited Shareholder NZBN: 9429038772801 Company Number: 610134 |
22 Dec 1993 - 23 Mar 2006 |
Richard William Geoffrey Bowker - Director
Appointment date: 03 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jun 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Aug 2017
Philip Joel Kean - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 31 Aug 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Dec 1993
Caecilia Dwiyanti Yeo - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2005
Martin Peter Lekner - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 30 Nov 2005
Address: Freemans Bay, Auckland,
Address used since 22 Dec 1993
Evan Welch Davies - Director (Inactive)
Appointment date: 22 Dec 1993
Termination date: 11 Feb 1996
Address: Epsom,
Address used since 22 Dec 1993
Coneburn Preserve Holdings Limited
Level 3
Coneburn Ridge Holdings Limited
Level 3
Tara Iti Holdings Nz Limited
Level 3
Bpl Nominees (no. 5) Limited
Level 3
Principals Branding Limited
Level 1
Bpl Nominees (no. 1) Limited
Level 3
Building Compliance Group Limited
1st Floor
Building Consultancy Partners Limited
151 Queen Street
Devon Consulting Limited
80 Queen Street
Hampton Jones Property Consultancy Pty Limited
Level 12, Dla Phillips Fox Tower
Macken Consultancy Limited
Level 10, The Dorchester Building
Patermay Limited
Level 7