General information

Treanne Holdings Limited

Type: NZ Limited Company (Ltd)
9429038744303
New Zealand Business Number
617089
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
20 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cluse, Christopher Steven
Individual
235 Salisbury Street
Christchurch Central, Christchurch
8013
30 Apr 2025 - current
Shares Allocation #3 Number of Shares: 49
Shareholder Name Address Period
Cluse, Christopher Steven
Individual
235 Salisbury Street
Christchurch Central, Christchurch
8013
30 Apr 2025 - current

Historic shareholders

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
Location
Companies nearby
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