Termar Investments Limited, a registered company, was incorporated on 25 Mar 1991. 9429039126627 is the NZ business identifier it was issued. "Financial asset investing" (business classification K624010) is how the company was classified. This company has been run by 6 directors: Terence James Hibbitt - an active director whose contract began on 29 Jun 1998,
Marisa Ann Hibbitt-Hunia - an inactive director whose contract began on 26 Mar 2014 and was terminated on 23 Jan 2024,
Diong Keat Ding - an inactive director whose contract began on 31 Mar 2003 and was terminated on 03 Mar 2014,
Christopher Charles Granville Bradley - an inactive director whose contract began on 01 Oct 1992 and was terminated on 31 Mar 2003,
Mark Gregory Lawlor - an inactive director whose contract began on 30 Oct 1997 and was terminated on 31 Mar 2003.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 25167, St Heliers, Auckland, 1740 (type: postal, office).
Termar Investments Limited had been using 383 Khyber Pass Road, Newmarket, Auckland as their registered address up to 06 Apr 2018.
Other names used by this company, as we managed to find at BizDb, included: from 25 Mar 1991 to 04 Mar 2014 they were named Frederick Miller Solicitors Nominee Company Limited.
A single entity owns all company shares (exactly 2 shares) - Hibbitt, Terence James - located at 1740, Mount Eden, Auckland.
Principal place of activity
31c Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Jul 2003 to 06 Apr 2018
Address #2: C/- Miller Bradley, 321 Great South Road, Greenlane, Auckland
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address #3: 5 Domain Road, Panmure, Auckland
Physical address used from 08 Oct 2001 to 10 Oct 2001
Address #4: 5 Domain Road, Panmure, Auckland
Registered address used from 09 Feb 2001 to 10 Jul 2003
Address #5: -
Physical address used from 21 Feb 1992 to 08 Oct 2001
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 30 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Hibbitt, Terence James |
Mount Eden Auckland 1024 New Zealand |
06 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hibbitt-hunia, Marisa Ann |
Pyes Pa Tauranga 3112 New Zealand |
26 Mar 2014 - 23 Jan 2024 |
Individual | Ding, Diong Keat |
Newmarket Auckland New Zealand |
06 Nov 2003 - 04 Mar 2014 |
Terence James Hibbitt - Director
Appointment date: 29 Jun 1998
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 06 Oct 2009
Marisa Ann Hibbitt-hunia - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 23 Jan 2024
Address: Mount Eden, Auckland, 1071 New Zealand
Address used since 04 Oct 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Oct 2016
Diong Keat Ding - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 03 Mar 2014
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 06 Oct 2009
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 31 Mar 2003
Address: Glendowie, Auckland,
Address used since 29 Oct 2002
Mark Gregory Lawlor - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 31 Mar 2003
Address: Mt Wellington, Auckland,
Address used since 30 Oct 1997
Frederick Peter Miller - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 21 Jun 1997
Address: St Heliers, Auckland,
Address used since 01 Jul 1992
The Awards Company Limited
31c Normanby Road
The Convention Company Limited
31c Normanby Road
The Conference Company Limited
31c Normanby Road
Timmy Frog Trustee Limited
31c Normanby Road
Tcc Conferences Limited
31c Normanby Road
Taste Hospitality Limited
45 Normanby Road
Anmax Investments Limited
Suite 1, 2 Enfield Street
Kop Investments Limited
Unit 101, 60 Mary Street
Maxtig Holdings Limited
C/o Jacobsen Associates
Mkp Investments Limited
Ground Floor
Morrin 70 Investments Limited
15 Castle Drive
Nzkdone Investment Group Limited
71 Boston Road