Shortcuts

Terranota Limited

Type: NZ Limited Company (Ltd)
9429032406245
NZBN
2206730
Company Number
Registered
Company Status
101722007
GST Number
No Abn Number
Australian Business Number
G423115
Industry classification code
Building Supplies Retailing Nec
Industry classification description
Current address
74 Basstian Street
Prestonville
Invercargill 9810
New Zealand
Registered address used since 25 Feb 2009
Po Box 1703
Invercargill
Invercargill 9840
New Zealand
Postal address used since 22 Apr 2020
60 Basstian Street
Prestonville
Invercargill 9810
New Zealand
Office & delivery address used since 22 Apr 2020

Terranota Limited, a registered company, was incorporated on 25 Feb 2009. 9429032406245 is the New Zealand Business Number it was issued. "Building supplies retailing nec" (business classification G423115) is how the company is classified. The company has been run by 6 directors: Timothy Charles Mcgaveston - an active director whose contract began on 25 Feb 2009,
Joseph Hilton Mcgaveston - an active director whose contract began on 01 Aug 2014,
Wilbert John Mcgaveston - an active director whose contract began on 01 Aug 2014,
Deborah Hope Mcgaveston - an inactive director whose contract began on 25 Feb 2009 and was terminated on 21 Nov 2016,
Hubert James Mcgaveston - an inactive director whose contract began on 01 Aug 2014 and was terminated on 01 Aug 2014.
Last updated on 22 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: 60 Basstian Street, Prestonville, Invercargill, 9810 (registered address),
139 Princes St, Hawera, Hawera, 4610 (physical address),
139 Princes St, Hawera, Hawera, 4610 (service address),
Po Box 1703, Invercargill, Invercargill, 9840 (postal address) among others.
Terranota Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address up until 02 Nov 2022.
A single entity owns all company shares (exactly 40100 shares) - Islington Group Limited - located at 9810, Prestonville, Invercargill.

Addresses

Other active addresses

Address #4: 139 Princes St, Hawera, Hawera, 4610 New Zealand

Physical & service address used from 02 Nov 2022

Address #5: 60 Basstian Street, Prestonville, Invercargill, 9810 New Zealand

Registered address used from 28 Jun 2023

Principal place of activity

60 Basstian Street, Prestonville, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 18 Oct 2013 to 02 Nov 2022

Address #2: Whk, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 16 Nov 2011 to 18 Oct 2013

Address #3: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered address used from 25 Feb 2009 to 25 Feb 2009

Address #4: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand

Physical address used from 25 Feb 2009 to 16 Nov 2011

Contact info
64 03 2115145
22 Apr 2020 Phone
will.m@boundaryline.co.nz
22 Apr 2020 Email
accounts.payable@boundaryline.co.nz
22 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.boundaryline.co.nz
22 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 40100

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40100
Entity (NZ Limited Company) Islington Group Limited
Shareholder NZBN: 9429051678364
Prestonville
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgaveston, Timothy Charles Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Klara Joy 32 Herbert Street
Invercargill
9810
New Zealand
Individual Mcgaveston, Hubert James Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Wilbert John Karaka
Papakura
2113
New Zealand
Individual Mcgaveston, Wilbert John Karaka
Papakura
2113
New Zealand
Individual Mcgaveston, Timothy Charles Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Timothy Charles Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Timothy Charles Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Lucy Elizabeth 6 Turnbull Street, Rosedale
Invercargill
9810
New Zealand
Individual Mcgaveston, Lucy Elizabeth 6 Turnbull Street, Rosedale
Invercargill
9810
New Zealand
Individual Mcgaveston, Lachlan Marshall Invercargill
9872
New Zealand
Individual Mcgaveston, Klara Joy 32 Herbert Street
Invercargill
9810
New Zealand
Individual Mcgaveston, Joseph Hilton Gladstone
Invercargill
9810
New Zealand
Individual Mcgaveston, Joseph Hilton Gladstone
Invercargill
9810
New Zealand
Individual Mcgaveston, Jason Ben Rosedale
Invercargill
9810
New Zealand
Individual Mcgaveston, Jason Ben Rosedale
Invercargill
9810
New Zealand
Individual Mcgaveston, Hubert James Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Deborah Hope 345 Bainfield Road, Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Deborah Hope 11 Chapman Street, Richmond
Invercargill
9810
New Zealand
Individual Mcgaveston, Deborah Hope 345 Bainfield Road, Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Charlotte Louise 23 Corsica Way, Karaka
Papakura
2113
New Zealand
Individual Mcgaveston, Charlotte Louise 23 Corsica Way, Karaka
Papakura
2113
New Zealand
Individual Mcgaveston, Charlotte Emma 43 Retreat Road, Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Charlotte Emma 43 Retreat Road, Waihopai
Invercargill
9872
New Zealand
Individual Mcgaveston, Timothy Charles Invercargill

New Zealand
Individual Mcgaveston, Deborah Hope Invercargill

New Zealand
Directors

Timothy Charles Mcgaveston - Director

Appointment date: 25 Feb 2009

Address: Waihopai, Invercargill, 9872 New Zealand

Address used since 30 Oct 2015

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 30 Oct 2015


Joseph Hilton Mcgaveston - Director

Appointment date: 01 Aug 2014

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014


Wilbert John Mcgaveston - Director

Appointment date: 01 Aug 2014

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Aug 2014

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014


Deborah Hope Mcgaveston - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 21 Nov 2016

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 30 Oct 2015


Hubert James Mcgaveston - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 Aug 2014

Address: Waihopai, Invercargill, 9872 New Zealand

Address used since 29 Sep 2016

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 29 Sep 2016

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014


Jason Ben Mcgaveston - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 Aug 2014

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 01 Aug 2014

Nearby companies

Southern Lumber Company Limited
74 Basstian Street

Auto Panels Waikiwi Limited
31 Basstian Street

Pooles Timber Limited
21 Benmore Street

Southern Probuilt Engines Limited
24 Basstian Street

Bike Stuff Limited
17 Howorth Street

Made Easy Rebate Limited
2 Hastings Street

Similar companies

Demagic Limited
78 Lower Shotover Road

G Style Limited
33a Main Street

Jdcc Limited
44 Lees Street

Smart Supply Limited
Unit 4, 70 Glenda Drive

Southern Plaster Supplies 2010 Limited
C/-mcculloch & Partners

Summit Flooring Limited
3 Mckellar Drive