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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23571 | |||
Other (Other) | Hill Family Trust |
Cashmere Christchurch 8022 New Zealand |
30 Nov 2016 - |
Shares Allocation #2 Number of Shares: 6013 | |||
Entity (NZ Limited Company) | Terraine Nominees Limited Shareholder NZBN: 9429039814401 |
Cashmere Christchurch 8022 New Zealand |
18 Sep 1986 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Tsavousis, Luke |
Riccarton Christchurch 8011 New Zealand |
06 May 2023 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Hill, Andrew Terence |
Cashmere Christchurch 8022 New Zealand |
26 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Terence Keith |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Terence Keith |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Terence Keith |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Terence Keith |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Lorraine Lesley |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Lorraine Lesley |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Lorraine Lesley |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Lorraine Lesley |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Lorraine Lesley |
Cashmere Christchurch 8022 New Zealand |
19 Nov 2015 - 07 Aug 2023 |
Individual | Hill, Andrew Terence |
City Christchurch 8013 New Zealand |
18 Sep 1986 - 05 Apr 2017 |
Individual | Hill, Lorraine Lesley |
Sumner Christchurch 8081 New Zealand |
18 Sep 1986 - 23 May 2012 |
Individual | Hill, Terence Keith |
Sumner Christchurch 8081 New Zealand |
18 Sep 1986 - 23 May 2012 |
Individual | Renaud, Andre |
Kaiapoi Kaiapoi 7630 New Zealand |
18 Sep 1986 - 22 May 2014 |
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
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
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