Terrain Management Limited (issued a business number of 9429031325578) was incorporated on 25 Nov 2010. 4 addresses are currently in use by the company: 129 Second Avenue, Tauranga, 3110 (type: registered, service). Level 1, 115 The Strand, Tauranga had been their registered address, until 01 Dec 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hannah, Jolene Sheryl (a director) located at Otumoetai, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Mcrobbie, Lisa Maree (a director) - located at Mount Maunganui. Our data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 127 Second Avenue, Tauranga, 3110 | Physical & registered & service | 01 Dec 2017 |
| 129 Second Avenue, Tauranga, 3110 | Registered & service | 01 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jolene Sheryl Hannah
Otumoetai, Tauranga, 3110
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
|
Lisa Maree Mcrobbie
Mount Maunganui, 3116
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Barry John Morgan
Whakatane, 3191
Address used since 16 May 2017
Ohope, 3121
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 01 Apr 2019 |
|
Jason Paul Lougher
Whakatane, 3120
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 01 Apr 2019 |
|
Jonathan Craig Fea
Rd 2, Katikati, 3181
Address used since 11 Nov 2015 |
Director | 25 Nov 2010 - 28 Jun 2016 |
|
Denise Maree Fea
Rd 2, Katikati, 3181
Address used since 11 Nov 2015 |
Director | 25 Nov 2010 - 28 Jun 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 115 The Strand, Tauranga, 3110 | Registered & physical | 06 Jul 2016 - 01 Dec 2017 |
| 139 Work Road, Rd 2, Katikati, 3181 | Registered | 19 Nov 2015 - 06 Jul 2016 |
| 139 Work Road, Rd 2, Katikati, 3178 | Registered | 25 Nov 2010 - 19 Nov 2015 |
| 139 Work Road, Rd 2, Katikati, 3178 | Physical | 25 Nov 2010 - 06 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Jolene Sheryl Director |
Otumoetai Tauranga 3110 |
28 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcrobbie, Lisa Maree Director |
Mount Maunganui 3116 |
11 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lougher, Jason Paul Individual |
Whakatane 3120 |
28 Jun 2016 - 11 Apr 2019 |
|
Morgan, Barry John Individual |
Whakatane 3191 |
28 Jun 2016 - 11 Apr 2019 |
|
Denise Maree Fea Director |
Rd 2 Katikati 3178 |
25 Nov 2010 - 28 Jun 2016 |
|
Jonathan Craig Fea Director |
Rd 2 Katikati 3178 |
25 Nov 2010 - 28 Jun 2016 |
|
Fea, Denise Maree Individual |
Rd 2 Katikati 3178 |
25 Nov 2010 - 28 Jun 2016 |
|
Fea, Jonathan Craig Individual |
Rd 2 Katikati 3178 |
25 Nov 2010 - 28 Jun 2016 |
![]() |
Legacy Trustee Services (no 1) Limited 127 Second Avenue |
![]() |
Clear Digital Limited 127 Second Avenue |
![]() |
Legacy Trustee Services (phillips) Limited 127 Second Avenue |
![]() |
Ward Johnson Barristers Limited 127 Second Avenue |
![]() |
Legacy Accountants Limited 127 Second Avenue |
![]() |
Armitage Brothers Limited 127 Second Avenue |