Terracyclic International Limited, a registered company, was started on 17 Dec 2007. 9429032988840 is the NZBN it was issued. "Basic polymer mfg nec" (ANZSIC C182905) is how the company was categorised. This company has been managed by 5 directors: Cherie Lovatt - an active director whose contract started on 17 Dec 2007,
Chris Warren Lovatt - an active director whose contract started on 17 Dec 2007,
Maxwell Cyrus Lovatt - an inactive director whose contract started on 17 Dec 2007 and was terminated on 28 Feb 2023,
Glen Rohan Lovatt - an inactive director whose contract started on 17 Dec 2007 and was terminated on 08 Oct 2011,
David Harry Andrews - an inactive director whose contract started on 17 Dec 2007 and was terminated on 03 Oct 2011.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 38529, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Terracyclic International Limited had been using Unit1 234 Marua Rd, Ellerslie, Auckland,1051 as their registered address up until 25 Oct 2011.
Past names used by this company, as we identified at BizDb, included: from 17 Dec 2007 to 02 Jun 2011 they were called Terracyclic Limited.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group includes 79 shares (79%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the third share allocation (19 shares 19%) made up of 2 entities.
Other active addresses
Address #4: Po Box 38529, Wellington Mail Centre, Lower Hutt, 5045 New Zealand
Postal address used from 03 Oct 2019
Address #5: 13 Petone Avenue, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 03 Oct 2019
Principal place of activity
13 Petone Avenue, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Unit1 234 Marua Rd, Ellerslie, Auckland,1051 New Zealand
Registered & physical address used from 21 Oct 2009 to 25 Oct 2011
Address #2: 4 Earnoch Ave, Takapuna, Auckland
Physical address used from 19 Jan 2009 to 21 Oct 2009
Address #3: Unit 1 234 Marua Road, Ellerslie, Auckland
Registered address used from 24 Nov 2008 to 21 Oct 2009
Address #4: Powder Room Services Limited, P.o Box 14233, Panmure
Physical address used from 17 Dec 2007 to 19 Jan 2009
Address #5: Powder Room Services Limited, P.o Box 14233, Panmure
Registered address used from 17 Dec 2007 to 24 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79 | |||
Individual | Lovatt, Chris Warren |
Waikanae Beach Wellington 5036 New Zealand |
26 Jul 2012 - |
Individual | O'hagan, Michelle |
Waikanae Beach Waikanae 5036 New Zealand |
26 Jul 2012 - |
Individual | Lovatt, Adelle |
Waikanae Beach Wellington 5036 New Zealand |
26 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lovatt, Chris Warren |
Waikanae Beach Wellington 5036 New Zealand |
26 Jul 2012 - |
Shares Allocation #3 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Lovegrove Family Trustee Limited Shareholder NZBN: 9429035944768 |
Epsom Auckland 1023 New Zealand |
26 Jul 2012 - |
Entity (NZ Limited Company) | Lovatt Family Trustee Limited Shareholder NZBN: 9429035944621 |
Epsom Auckland 1023 New Zealand |
26 Jul 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lovatt, Cherie |
Epsom Auckland 1023 New Zealand |
17 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lovatt, Glen Rohan |
Onehunga Auckland |
17 Dec 2007 - 14 Oct 2011 |
Individual | Andrews, David Harry |
Takapuna Auckland |
17 Dec 2007 - 14 Oct 2011 |
Individual | Lovatt, Maxwell Cyrus |
Tauranga Tauranga 3110 New Zealand |
17 Dec 2007 - 28 Feb 2023 |
Individual | Lovatt, Glen Rohan |
Rd 4 Aongatete 3181 New Zealand |
26 Jul 2012 - 28 Feb 2023 |
Individual | Caughley, Richard |
Johnsonville Wellington 6037 New Zealand |
26 Jul 2012 - 28 Feb 2023 |
Individual | Lovatt, Maxwell Cyrus |
Tauranga Tauranga 3110 New Zealand |
17 Dec 2007 - 28 Feb 2023 |
Individual | Lovatt, Chris Warren |
Newlands Wellington |
17 Dec 2007 - 26 Jul 2012 |
Cherie Lovatt - Director
Appointment date: 17 Dec 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Oct 2014
Chris Warren Lovatt - Director
Appointment date: 17 Dec 2007
Address: Waikanae Beach, Wellington, 6037 New Zealand
Address used since 17 Mar 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 14 Oct 2009
Maxwell Cyrus Lovatt - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 28 Feb 2023
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 04 Oct 2017
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 14 Oct 2009
Glen Rohan Lovatt - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 08 Oct 2011
Address: 9 Mariri Road, Onehunga, Auckland, 1061 New Zealand
Address used since 14 Oct 2009
David Harry Andrews - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 03 Oct 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Dec 2007
Jones Automotive Services (2000) Limited
15 Petone Ave
Foodmaster Limited
10 Gear Street
Next Payments New Zealand Limited
5 Campbell Terrace
Istanbul Imports Limited
87 Jackson Street
Picture This Limited
49 Fitzherbert Street
I P Rentals Limited
57 Fitzherbert Street
Breeze Craft Limited
1 Koheroa Road
Dougglass Limited
246 Stanley Road
Mckee Plastics Limited
53-55 Manchester Street
Pdc Partnership Limited
Level 4, B N Z Building
Profile Polymers Limited
24 Bridge Street
Snowdon Kdc Limited
35 Caulfield Place