Treanne Holdings Limited (issued a New Zealand Business Number of 9429038744303) was incorporated on 13 May 1993. 4 addresses are in use by the company: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, service). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 10 Oct 2022. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 50 shares (50% of shares), namely:
Wf Trustees 2019 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Rongonui, Nazila Zuhai (an individual) located at Rd 7, Papamoa postcode 3187,
Rongonui, Ihaka Te Whitu (an individual) located at Rd 7, Papamoa postcode 3187. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Cluse, Christopher Steven (an individual) - located at 235 Salisbury Street, Christchurch Central, Christchurch. Next there is the next group of shareholders, share allocation (49 shares, 49%) belongs to 1 entity, namely:
Cluse, Christopher Steven, located at 235 Salisbury Street, Christchurch Central, Christchurch (an individual). Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Physical & service | 06 Oct 2021 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 10 Oct 2022 |
| Level 1, 62 Riccarton Road, Christchurch, 8011 | Registered & service | 09 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor Joseph Kevin Cox
Mairehau, Christchurch, 8052
Address used since 01 Nov 2007 |
Director | 13 May 1993 - current |
|
Christopher Steven Cluse
235 Sailsbury Street, Christchurch Central, Christchurch, 8013
Address used since 14 Apr 2025 |
Director | 14 Apr 2025 - current |
|
Ihaka Te Whitu Rongonui
Rd 7, Papamoa, 3187
Address used since 14 Apr 2025 |
Director | 14 Apr 2025 - current |
|
Anne Michelle Cox
Mairehau, Christchurch, 8052
Address used since 01 Nov 2007 |
Director | 09 Feb 1999 - 07 Apr 2025 |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 10 Oct 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 13 Jun 2011 - 18 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 13 Jun 2011 - 06 Oct 2021 |
| 37 Latimer Square, Christchurch Central, Christchurch, 8011 | Registered & physical | 07 Oct 2010 - 13 Jun 2011 |
| H P Hanna & Co, 37 Latimer Square, Christchurch | Physical | 29 Nov 2007 - 07 Oct 2010 |
| 19 Holiday Drive, Mairehau, Christchurch 8052 | Physical | 29 Nov 2007 - 29 Nov 2007 |
| H P Hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch | Registered | 16 Sep 1998 - 16 Sep 1998 |
| Level 1, 6 Washington Way, Christchurch | Physical | 30 Jun 1998 - 29 Nov 2007 |
| 59 Ferry Road, Christchurch | Physical | 30 Jun 1998 - 30 Jun 1998 |
| 59 Ferry Road, Christchurch | Registered | 30 Jun 1998 - 16 Sep 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Apr 2025 - current |
|
Rongonui, Nazila Zuhai Individual |
Rd 7 Papamoa 3187 |
30 Apr 2025 - current |
|
Rongonui, Ihaka Te Whitu Individual |
Rd 7 Papamoa 3187 |
30 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cluse, Christopher Steven Individual |
235 Salisbury Street Christchurch Central, Christchurch 8013 |
30 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cluse, Christopher Steven Individual |
235 Salisbury Street Christchurch Central, Christchurch 8013 |
30 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cox, Trevor Joseph Kevin Individual |
Mairehau Christchurch 8052 |
13 May 1993 - 30 Apr 2025 |
|
Cox, Trevor Joseph Individual |
Mairehau Christchurch 8052 |
13 May 1993 - 30 Apr 2025 |
|
Hanna, Michael David Ridley Individual |
Prebbleton Prebbleton 7604 |
13 May 1993 - 30 Apr 2025 |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |