General information

Terranota Limited

Type: NZ Limited Company (Ltd)
9429032406245
New Zealand Business Number
2206730
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
101722007
GST Number
G423115 - Building Supplies Retailing Nec
Industry classification codes with description

Terranota Limited (New Zealand Business Number 9429032406245) was incorporated on 25 Feb 2009. 6 addresess are in use by the company: 60 Basstian Street, Prestonville, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill, Invercargill had been their physical address, up until 02 Nov 2022. 40100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 40100 shares (100% of shares), namely:
Islington Group Limited (an entity) located at Prestonville, Invercargill postcode 9810. "Building supplies retailing nec" (business classification G423115) is the category the ABS issued to Terranota Limited. Our data was updated on 01 May 2024.

Current address Type Used since
74 Basstian Street, Prestonville, Invercargill, 9810 Registered 25 Feb 2009
Po Box 1703, Invercargill, Invercargill, 9840 Postal 22 Apr 2020
60 Basstian Street, Prestonville, Invercargill, 9810 Office & delivery 22 Apr 2020
139 Princes St, Hawera, Hawera, 4610 Physical & service 02 Nov 2022
Contact info
64 03 2115145
Phone (Phone)
will.m@boundaryline.co.nz
Email
accounts.payable@boundaryline.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.boundaryline.co.nz
Website
Directors
Name and Address Role Period
Timothy Charles Mcgaveston
Waihopai, Invercargill, 9872
Address used since 30 Oct 2015
Richmond, Invercargill, 9810
Address used since 30 Oct 2015
Director 25 Feb 2009 - current
Joseph Hilton Mcgaveston
Gladstone, Invercargill, 9810
Address used since 01 Aug 2014
Windsor, Invercargill, 9810
Address used since 01 Aug 2014
Director 01 Aug 2014 - current
Wilbert John Mcgaveston
Karaka, Papakura, 2113
Address used since 01 Aug 2014
Richmond, Invercargill, 9810
Address used since 01 Aug 2014
Director 01 Aug 2014 - current
Deborah Hope Mcgaveston
Richmond, Invercargill, 9810
Address used since 30 Oct 2015
Director 25 Feb 2009 - 21 Nov 2016
Hubert James Mcgaveston
Waihopai, Invercargill, 9872
Address used since 29 Sep 2016
Richmond, Invercargill, 9810
Address used since 29 Sep 2016
Windsor, Invercargill, 9810
Address used since 01 Aug 2014
Director 01 Aug 2014 - 01 Aug 2014
Jason Ben Mcgaveston
Rosedale, Invercargill, 9810
Address used since 01 Aug 2014
Richmond, Invercargill, 9810
Address used since 01 Aug 2014
Director 01 Aug 2014 - 01 Aug 2014
Addresses
Other active addresses
Type Used since
139 Princes St, Hawera, Hawera, 4610 Physical & service 02 Nov 2022
60 Basstian Street, Prestonville, Invercargill, 9810 Registered 28 Jun 2023
Principal place of activity
60 Basstian Street , Prestonville , Invercargill , 9810
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Physical 18 Oct 2013 - 02 Nov 2022
Whk, 173 Spey Street, Invercargill, 9810 Physical 16 Nov 2011 - 18 Oct 2013
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered 25 Feb 2009 - 25 Feb 2009
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical 25 Feb 2009 - 16 Nov 2011
Financial Data
Financial info
40100
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40100
Shareholder Name Address Period
Islington Group Limited
Shareholder NZBN: 9429051678364
Entity (NZ Limited Company)
Prestonville
Invercargill
9810
04 Jan 2024 - current

Historic shareholders

Shareholder Name Address Period
Mcgaveston, Timothy Charles
Individual
Waihopai
Invercargill
9872
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Klara Joy
Individual
32 Herbert Street
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Hubert James
Individual
Waihopai
Invercargill
9872
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Wilbert John
Individual
Karaka
Papakura
2113
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Wilbert John
Individual
Karaka
Papakura
2113
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Timothy Charles
Individual
Waihopai
Invercargill
9872
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Timothy Charles
Individual
Waihopai
Invercargill
9872
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Timothy Charles
Individual
Waihopai
Invercargill
9872
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Lucy Elizabeth
Individual
6 Turnbull Street, Rosedale
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Lucy Elizabeth
Individual
6 Turnbull Street, Rosedale
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Lachlan Marshall
Individual
Invercargill
9872
05 Jul 2023 - 04 Jan 2024
Mcgaveston, Klara Joy
Individual
32 Herbert Street
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Joseph Hilton
Individual
Gladstone
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Joseph Hilton
Individual
Gladstone
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Jason Ben
Individual
Rosedale
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Jason Ben
Individual
Rosedale
Invercargill
9810
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Hubert James
Individual
Waihopai
Invercargill
9872
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Deborah Hope
Individual
345 Bainfield Road, Waihopai
Invercargill
9872
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Deborah Hope
Individual
11 Chapman Street, Richmond
Invercargill
9810
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Deborah Hope
Individual
345 Bainfield Road, Waihopai
Invercargill
9872
28 Sep 2011 - 04 Jan 2024
Mcgaveston, Charlotte Louise
Individual
23 Corsica Way, Karaka
Papakura
2113
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Charlotte Louise
Individual
23 Corsica Way, Karaka
Papakura
2113
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Charlotte Emma
Individual
43 Retreat Road, Waihopai
Invercargill
9872
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Charlotte Emma
Individual
43 Retreat Road, Waihopai
Invercargill
9872
04 Jun 2014 - 04 Jan 2024
Mcgaveston, Timothy Charles
Individual
Invercargill
25 Feb 2009 - 12 May 2020
Mcgaveston, Deborah Hope
Individual
Invercargill
25 Feb 2009 - 12 May 2020
Location
Companies nearby
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
Jdcc Limited
44 Union Street
Southern Plaster Supplies 2010 Limited
214 Glenda Drive
Summit Flooring Limited
210a Glenda Drive
Demagic Limited
78 Lower Shotover Road
Garden Place Itm Limited
1 Mcglashan Street
Central Tiles & Floors Limited
7 Gladstone Road