Terrace Villas Limited (issued an NZ business identifier of 9429037514426) was registered on 18 Aug 1999. 5 addresess are in use by the company: 202 The Terrace, Wellington Central, Wellington, 6011 (type: postal, office). 13 Ranui Crescent, Khandallah, Wellington had been their registered address, up until 01 Nov 2000. 300 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 90 shares (30 per cent of shares), namely:
Redmond, Gavin James (an individual) located at Wellington Central, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (30 shares); it includes
Duan, Xun (an individual) - located at Wadestown, Wellington. Next there is the next group of shareholders, share allocation (90 shares, 30%) belongs to 1 entity, namely:
Lawrence, John Duncan, located at Khandallah, Wellington (an individual). "Apartment renting or leasing - except holiday apartment" (business classification L671110) is the category the Australian Bureau of Statistics issued Terrace Villas Limited. Our information was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 202 The Terrace, Wellington | Physical & service | 18 Aug 1999 |
| 202 The Terrace, Wellington | Registered | 01 Nov 2000 |
| 202 The Terrace, Wellington Central, Wellington, 6011 | Postal & office & delivery | 05 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Egan
Brooklyn, Wellington, 6021
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - current |
|
John Duncan Lawrence
Khandallah, Wellington, 6035
Address used since 18 Aug 1999
Kelburn, Wellington, 6012
Address used since 03 Oct 2018 |
Director | 18 Aug 1999 - current |
|
Gavin James Redmond
Shooting Butts Rd, Martinborough, 5711
Address used since 02 Oct 2024
Wellington Central, Wellington, 6011
Address used since 04 Oct 2017
Wellington, Wellington, 6011
Address used since 01 Oct 2015 |
Director | 05 Jun 2003 - current |
|
Xun Duan
Wadestown, Wellington,
Address used since 01 Jul 2009 |
Director | 07 May 2009 - 01 Oct 2015 |
|
Christopher Robin Green
Wellington,
Address used since 05 Jun 2003 |
Director | 18 Aug 1999 - 18 Mar 2011 |
| 202 The Terrace , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 13 Ranui Crescent, Khandallah, Wellington | Registered | 01 Nov 2000 - 01 Nov 2000 |
| 13 Ranui Crescent, Khandallah, Wellington | Registered | 12 Apr 2000 - 01 Nov 2000 |
| 13 Ranui Crescent, Khandallah, Wellington | Physical | 18 Aug 1999 - 18 Aug 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redmond, Gavin James Individual |
Wellington Central Wellington 6011 |
18 Aug 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duan, Xun Individual |
Wadestown Wellington 6012 |
01 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawrence, John Duncan Individual |
Khandallah Wellington 6011 |
18 Aug 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Egan, Michael John Individual |
Brooklyn Wellington |
18 Aug 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green, Christopher Robin Individual |
Thorndon Wellington |
18 Aug 1999 - 24 Mar 2011 |
![]() |
Gdcj Limited 202 |
![]() |
Caps Off Limited 202 The Terrace |
![]() |
Sag Harbor Limited Level 19, 105 The Terrace |
![]() |
Jade Consulting Group Limited Level 6, Berl House |
![]() |
Beyond Recruitment Professional Services Limited Level 10, Fujitsu Tower |
![]() |
Ledaal Investments Limited Staples Rodway Wellington |
|
Saisatnam Limited Suite G2, 219 Willis Street |
|
Morgan J Properties Limited 10 Customhouse Quay |
|
Balcarres Property Limited Level 1 |
|
Ruane Investments Limited Apartment 6a, 82 Cable Street |
|
Gardens Homestay Limited 11 St Mary Street |
|
Aini Limited 4d/51 Webb St |