Shortcuts

Termar Investments Limited

Type: NZ Limited Company (Ltd)
9429039126627
NZBN
501260
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
31c Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 06 Apr 2018
Po Box 25167
St Heliers
Auckland 1740
New Zealand
Postal address used since 31 Oct 2019
31c Normanby Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 31 Oct 2019

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.

Addresses

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

Contact info
64 21 463198
31 Oct 2019 Phone
terry@lovegroves.co.nz
31 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2
Individual Hibbitt, Terence James Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hibbitt-hunia, Marisa Ann Pyes Pa
Tauranga
3112
New Zealand
Individual Ding, Diong Keat Newmarket
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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