Shortcuts

Terabyte Interactive Limited

Type: NZ Limited Company (Ltd)
9429038960147
NZBN
553925
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 05 Jun 2013
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 26 May 2015

Terabyte Interactive Limited was started on 07 Jul 1992 and issued an NZ business identifier of 9429038960147. This registered LTD company has been managed by 18 directors: Douglas Ludbrook Hanna - an active director whose contract began on 02 Sep 2002,
Damian Exton Swaffield - an active director whose contract began on 13 Feb 2017,
Rowan Schaaf - an inactive director whose contract began on 02 Sep 2002 and was terminated on 30 Mar 2007,
John Robertson - an inactive director whose contract began on 06 Mar 2002 and was terminated on 02 Sep 2002,
Arthur Reginald Russ - an inactive director whose contract began on 21 Jun 2000 and was terminated on 06 Mar 2002.
According to our data (updated on 05 May 2024), the company uses 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: physical, service).
Up to 05 Jun 2013, Terabyte Interactive Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
BizDb found other names for the company: from 07 Jul 1992 to 26 Apr 1993 they were named Terabyte Marketing Limited.
A total of 4316677 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 2158339 shares are held by 1 entity, namely:
Terabyte Holdings Limited (an entity) located at Parnell, Auckland postcode 1052.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 2158338 shares) and includes
Mcbride, Michelle Kay - located at Remuera, Auckland,
Swaffield, Damian Exton - located at Remuera, Auckland.

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 03 Jul 2012 to 05 Jun 2013

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 03 Jul 2012 to 26 May 2015

Address #3: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 19 Mar 2004 to 03 Jul 2012

Address #4: 5th Floor, N Z I House, 25-33 Victoria Street, Wellington

Registered address used from 26 May 2000 to 19 Mar 2004

Address #5: Level 6, 235 Broadway, Newmarket, Auckland

Physical address used from 01 Feb 1999 to 01 Feb 1999

Address #6: 5th Floor, N Z I House, 25-33 Victoria Street, Wellington

Physical address used from 01 Feb 1999 to 01 Feb 1999

Address #7: Level 2, 235 Broadway, Newmarket, Auckland

Physical address used from 01 Feb 1999 to 19 Mar 2004

Address #8: Level 6, 235 Broadway, Newmarket, Auckland

Registered address used from 01 Feb 1999 to 26 May 2000

Address #9: 2/22a Aldred Road, Remuera

Registered address used from 15 Apr 1994 to 01 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 4316677

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2158339
Entity (NZ Limited Company) Terabyte Holdings Limited
Shareholder NZBN: 9429036113712
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 2158338
Individual Mcbride, Michelle Kay Remuera
Auckland
1050
New Zealand
Individual Swaffield, Damian Exton Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Terabyte Holdings Limited
Name
Ltd
Type
1278546
Ultimate Holding Company Number
NZ
Country of origin
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Douglas Ludbrook Hanna - Director

Appointment date: 02 Sep 2002

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 02 Sep 2002


Damian Exton Swaffield - Director

Appointment date: 13 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Feb 2017


Rowan Schaaf - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 30 Mar 2007

Address: Greenhithe, Auckland 1311,

Address used since 02 Sep 2002


John Robertson - Director (Inactive)

Appointment date: 06 Mar 2002

Termination date: 02 Sep 2002

Address: Papakura, Auckland,

Address used since 06 Mar 2002


Arthur Reginald Russ - Director (Inactive)

Appointment date: 21 Jun 2000

Termination date: 06 Mar 2002

Address: Belmont, Lower Hutt,

Address used since 21 Jun 2000


John Dakin - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 19 Feb 2002

Address: Glenorie, Nsw 2157, Australia,

Address used since 08 Feb 2001


David Crown - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 03 Dec 2001

Address: Orakei, Auckland,

Address used since 01 Feb 2000


Peter John Haworth - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 25 Oct 2001

Address: St Heliers, Auckland,

Address used since 08 Feb 2001


Keith Edgar Phillips - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 30 Apr 2001

Address: Remuera, Auckland,

Address used since 01 Feb 2000


Angus Lindsay Fergusson - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 25 Nov 2000

Address: Remuera, Auckland,

Address used since 31 Mar 1995


Craig Alexander Meek - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 01 May 2000

Address: Remuera, Auckland,

Address used since 31 Mar 1994


John Michael Robson - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 01 Feb 2000

Address: Karori,

Address used since 21 Dec 1994


Richard Stainton Neville - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 01 Feb 2000

Address: Mount Victoria, Wellington,

Address used since 29 Apr 1996


Donald James Higgins - Director (Inactive)

Appointment date: 14 Jun 1996

Termination date: 01 Feb 2000

Address: Heretaunga, Upper Hutt,

Address used since 14 Jun 1996


Keith Edgar Blakeway Phillips - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 01 Jan 1999

Address: Remuera, Auckland,

Address used since 07 Jul 1992


Donald Hollander - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 14 Jun 1996

Address: Wellington,

Address used since 30 Jun 1995


Jack Dent - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 29 Apr 1996

Address: R D 2, Carterton,

Address used since 30 Jun 1995


Linda Hedi Phillips - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 31 Mar 1995

Address: Remuera,

Address used since 07 Jul 1992

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road