Shortcuts

Treshna Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039694683
NZBN
317475
Company Number
Registered
Company Status
23768161
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
16 Iles Lane
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 24 Jul 2014
16 Iles Lane
Cashmere
Christchurch 8022
New Zealand
Postal & office & delivery address used since 08 May 2019

Treshna Enterprises Limited, a registered company, was started on 18 Sep 1986. 9429039694683 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. The company has been managed by 6 directors: Terence Keith Hill - an active director whose contract started on 18 Sep 1986,
Lorraine Lesley Hill - an active director whose contract started on 27 Aug 1987,
Andrew Terence Hill - an active director whose contract started on 18 May 1998,
Barry Wilkinson - an inactive director whose contract started on 22 Aug 1987 and was terminated on 18 Dec 1992,
Colleen Wilkinson - an inactive director whose contract started on 27 Aug 1987 and was terminated on 18 Dec 1992.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 16 Iles Lane, Cashmere, Christchurch, 8022 (category: postal, office).
Treshna Enterprises Limited had been using 27 Godley Drive, Sumner, Christchurch, 8081 as their physical address up until 24 Jul 2014.
More names used by this company, as we identified at BizDb, included: from 18 Sep 1986 to 09 Sep 1998 they were called Givona Farm Limited.
A total of 30000 shares are allotted to 4 shareholders (4 groups). The first group includes 23571 shares (78.57%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6013 shares (20.04%). Finally there is the 3rd share allotment (16 shares 0.05%) made up of 1 entity.

Addresses

Principal place of activity

16 Iles Lane, Cashmere, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 27 Godley Drive, Sumner, Christchurch, 8081 New Zealand

Physical & registered address used from 13 May 2010 to 24 Jul 2014

Address #2: 27 Godley Drive, Scarborough, Christchurch, 8081

Registered address used from 04 May 2009 to 13 May 2010

Address #3: 27 Godley Drive, Scarborough, Christchurch 8008

Physical address used from 21 May 2002 to 13 May 2010

Address #4: 29 A Garreg Road, Fendalton, Christchurch

Registered address used from 20 Feb 2001 to 04 May 2009

Address #5: 19 Millhill Lane, Huntsbury, Christchurch 2

Registered address used from 02 Jun 2000 to 20 Feb 2001

Address #6: 29a Garreg Road, Fendalton, Christchurch

Physical address used from 06 Mar 2000 to 21 May 2002

Address #7: 19 Millhill Lane, Huntsbury, Christchurch 2

Physical address used from 06 Mar 2000 to 06 Mar 2000

Contact info
64 3 3264070
08 May 2019 Phone
terry@treshna.com
08 May 2019 nzbn-reserved-invoice-email-address-purpose
www.treshna.com
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23571
Other (Other) Hill Family Trust Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 6013
Entity (NZ Limited Company) Terraine Nominees Limited
Shareholder NZBN: 9429039814401
Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Tsavousis, Luke Riccarton
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Hill, Andrew Terence Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Terence Keith Cashmere
Christchurch
8022
New Zealand
Individual Hill, Terence Keith Cashmere
Christchurch
8022
New Zealand
Individual Hill, Terence Keith Cashmere
Christchurch
8022
New Zealand
Individual Hill, Terence Keith Cashmere
Christchurch
8022
New Zealand
Individual Hill, Lorraine Lesley Cashmere
Christchurch
8022
New Zealand
Individual Hill, Lorraine Lesley Cashmere
Christchurch
8022
New Zealand
Individual Hill, Lorraine Lesley Cashmere
Christchurch
8022
New Zealand
Individual Hill, Lorraine Lesley Cashmere
Christchurch
8022
New Zealand
Individual Hill, Lorraine Lesley Cashmere
Christchurch
8022
New Zealand
Individual Hill, Andrew Terence City
Christchurch
8013
New Zealand
Individual Hill, Lorraine Lesley Sumner
Christchurch
8081
New Zealand
Individual Hill, Terence Keith Sumner
Christchurch
8081
New Zealand
Individual Renaud, Andre Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Terence Keith Hill - Director

Appointment date: 18 Sep 1986

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jul 2014


Lorraine Lesley Hill - Director

Appointment date: 27 Aug 1987

Address: Casmere, Christchurch, 8022 New Zealand

Address used since 16 Jul 2014


Andrew Terence Hill - Director

Appointment date: 18 May 1998

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 May 2019

Address: Central City, Christchurch, 8013 New Zealand

Address used since 16 Jul 2014


Barry Wilkinson - Director (Inactive)

Appointment date: 22 Aug 1987

Termination date: 18 Dec 1992

Address: R.d., Duvauchelle,

Address used since 22 Aug 1987


Colleen Wilkinson - Director (Inactive)

Appointment date: 27 Aug 1987

Termination date: 18 Dec 1992

Address: R.d., Duvauchelle,

Address used since 27 Aug 1987


Terence Hill - Director (Inactive)

Appointment date: 27 Aug 1987

Termination date: 18 Dec 1992

Address: Christchurch 2,

Address used since 27 Aug 1987

Nearby companies

Terraine Nominees 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

Similar companies

720 Software Limited
70 Kidson Terrace

Ace Infotech Limited
53 Bowenvale Avenue

Eradus Holdings Limited
20 Hackthorne Road

Pocketweb Limited
12 Maurice Knowles Lane

Propeller Limited
2a St Vincent Terrace

Stratos Technology Partners Limited
158 Hackthorne Road