Terraine Nominees Limited was incorporated on 22 Aug 1985 and issued a number of 9429039814401. This registered LTD company has been run by 3 directors: Lorraine Lesley Hill - an active director whose contract began on 22 Aug 1985,
Jordana Ellen Clarke - an active director whose contract began on 15 Dec 2024,
Terence Keith Hill - an inactive director whose contract began on 22 Aug 1985 and was terminated on 15 Dec 2024.
According to our database (updated on 25 May 2025), the company registered 1 address: 11 Iles Lane, Cashmere, Christchurch, 8022 (category: registered, service).
Until 24 Jul 2014, Terraine Nominees Limited had been using 27 Godley Drive, Scarborough, Christchurch 8081 as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Lorraine Lesley (an individual) located at Cashmere, Christchurch postcode 8022. Terraine Nominees Limited was classified as "Management consultancy service" (ANZSIC M696245).
Other active addresses
Address #4: 11 Iles Lane, Cashmere, Christchurch, 8022 New Zealand
Registered & service address used from 24 Jan 2025
Principal place of activity
16 Iles Lane, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 27 Godley Drive, Scarborough, Christchurch 8081 New Zealand
Registered & physical address used from 01 May 2009 to 24 Jul 2014
Address #2: 27 Godley Drive, Scarborough, Christchurch 8008
Physical address used from 19 May 2002 to 01 May 2009
Address #3: 27 Godley Drive, Scarborough, Christchurch 8008
Registered address used from 18 May 2002 to 01 May 2009
Address #4: 29 A Garreg Road, Christchurch
Registered address used from 20 Feb 2001 to 18 May 2002
Address #5: 19 Millhill Lane, Huntsbury, Christchurch 2
Registered address used from 02 Jun 2000 to 20 Feb 2001
Address #6: 19 Millhill Lane, Huntsbury, Christchurch 2
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address #7: 29a Garreg Road, Fendalton, Christchurch
Physical address used from 06 Mar 2000 to 19 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hill, Lorraine Lesley |
Cashmere Christchurch 8022 New Zealand |
22 Aug 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hill, Terence Keith |
Cashmere Christchurch 8022 New Zealand |
22 Aug 1985 - 16 Jan 2025 |
Lorraine Lesley Hill - Director
Appointment date: 22 Aug 1985
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Dec 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Jul 2014
Jordana Ellen Clarke - Director
Appointment date: 15 Dec 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Dec 2024
Terence Keith Hill - Director (Inactive)
Appointment date: 22 Aug 1985
Termination date: 15 Dec 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Jul 2014
Treshna Enterprises Limited
16 Iles Lane
Streetco Trustees Limited
89 Longhurst Terrace
Silverfox Enterprises Limited
75 Longhurst Terrace
Vital Statistics Limited
91 Longhurst Terrace
Check Limited
62 Longhurst Terrace
Global Advocacy Limited
60 Longhurst Terrace
Ace Infotech Limited
53 Bowenvale Avenue
Global Advocacy Limited
60 Longhurst Terrace
High Performance Systems Limited
17 Major Aitken Drive
Performance Matters Limited
3 Barrer Lane
Propeller Limited
2a St Vincent Terrace
Winjam Advisory Limited
9 Macmillan Avenue