General information

Treshna Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039694683
New Zealand Business Number
317475
Company Number
Registered
Company Status
23768161
GST Number
M700010 - Computer Consultancy Service
Industry classification codes with description

Treshna Enterprises Limited (New Zealand Business Number 9429039694683) was incorporated on 18 Sep 1986. 5 addresess are currently in use by the company: 16 Iles Lane, Cashmere, Christchurch, 8022 (type: postal, office). 27 Godley Drive, Sumner, Christchurch, 8081 had been their physical address, up to 24 Jul 2014. Treshna Enterprises Limited used more aliases, namely: Givona Farm Limited from 18 Sep 1986 to 09 Sep 1998. 30000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 23571 shares (78.57 per cent of shares), namely:
Hill Family Trust (an other) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 20.04 per cent of all shares (exactly 6013 shares); it includes
Terraine Nominees Limited (an entity) - located at Cashmere, Christchurch. Moving on to the 3rd group of shareholders, share allotment (16 shares, 0.05%) belongs to 1 entity, namely:
Tsavousis, Luke, located at Riccarton, Christchurch (an individual). "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued Treshna Enterprises Limited. Businesscheck's data was updated on 21 Apr 2024.

Current address Type Used since
16 Iles Lane, Cashmere, Christchurch, 8022 Registered & physical & service 24 Jul 2014
16 Iles Lane, Cashmere, Christchurch, 8022 Postal & office & delivery 08 May 2019
Contact info
64 3 3264070
Phone (Phone)
terry@treshna.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.treshna.com
Website
Directors
Name and Address Role Period
Terence Keith Hill
Cashmere, Christchurch, 8022
Address used since 16 Jul 2014
Director 18 Sep 1986 - current
Lorraine Lesley Hill
Casmere, Christchurch, 8022
Address used since 16 Jul 2014
Director 27 Aug 1987 - current
Andrew Terence Hill
Cashmere, Christchurch, 8022
Address used since 01 May 2019
Central City, Christchurch, 8013
Address used since 16 Jul 2014
Director 18 May 1998 - current
Barry Wilkinson
R.d., Duvauchelle,
Address used since 22 Aug 1987
Director 22 Aug 1987 - 18 Dec 1992
Colleen Wilkinson
R.d., Duvauchelle,
Address used since 27 Aug 1987
Director 27 Aug 1987 - 18 Dec 1992
Terence Hill
Christchurch 2,
Address used since 27 Aug 1987
Director 27 Aug 1987 - 18 Dec 1992
Addresses
Principal place of activity
16 Iles Lane , Cashmere , Christchurch , 8022
Previous address Type Period
27 Godley Drive, Sumner, Christchurch, 8081 Physical & registered 13 May 2010 - 24 Jul 2014
27 Godley Drive, Scarborough, Christchurch, 8081 Registered 04 May 2009 - 13 May 2010
27 Godley Drive, Scarborough, Christchurch 8008 Physical 21 May 2002 - 13 May 2010
29 A Garreg Road, Fendalton, Christchurch Registered 20 Feb 2001 - 04 May 2009
19 Millhill Lane, Huntsbury, Christchurch 2 Registered 02 Jun 2000 - 20 Feb 2001
29a Garreg Road, Fendalton, Christchurch Physical 06 Mar 2000 - 21 May 2002
19 Millhill Lane, Huntsbury, Christchurch 2 Physical 06 Mar 2000 - 06 Mar 2000
Financial Data
Financial info
30000
Total number of Shares
May
Annual return filing month
March
Financial report filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 23571
Shareholder Name Address Period
Hill Family Trust
Other (Other)
Cashmere
Christchurch
8022
30 Nov 2016 - current
Shares Allocation #2 Number of Shares: 6013
Shareholder Name Address Period
Terraine Nominees Limited
Shareholder NZBN: 9429039814401
Entity (NZ Limited Company)
Cashmere
Christchurch
8022
18 Sep 1986 - current
Shares Allocation #3 Number of Shares: 16
Shareholder Name Address Period
Tsavousis, Luke
Individual
Riccarton
Christchurch
8011
06 May 2023 - current
Shares Allocation #4 Number of Shares: 400
Shareholder Name Address Period
Hill, Andrew Terence
Individual
Cashmere
Christchurch
8022
26 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Hill, Terence Keith
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Terence Keith
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Terence Keith
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Terence Keith
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Lorraine Lesley
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Lorraine Lesley
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Lorraine Lesley
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Lorraine Lesley
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Lorraine Lesley
Individual
Cashmere
Christchurch
8022
19 Nov 2015 - 07 Aug 2023
Hill, Andrew Terence
Individual
City
Christchurch
8013
18 Sep 1986 - 05 Apr 2017
Hill, Lorraine Lesley
Individual
Sumner
Christchurch
8081
18 Sep 1986 - 23 May 2012
Hill, Terence Keith
Individual
Sumner
Christchurch
8081
18 Sep 1986 - 23 May 2012
Renaud, Andre
Individual
Kaiapoi
Kaiapoi
7630
18 Sep 1986 - 22 May 2014
Location
Companies nearby
Terraine Nominees Limited
16 Iles Lane
Streetco Trustees Limited
89 Longhurst Terrace
Silverfox Enterprises Limited
75 Longhurst Terrace
Vital Statistics Limited
91 Longhurst Terrace
Check Limited
62 Longhurst Terrace
Global Advocacy Limited
60 Longhurst Terrace
Similar companies
Stratos Technology Partners Limited
158 Hackthorne Road
Propeller Limited
2a St Vincent Terrace
Eradus Holdings Limited
20 Hackthorne Road
Rjoc Limited
9 Nutfield Lane
Hermes Technology Limited
25 Shalamar Drive
Data Two Limited
238 Barrington Street