W J Tevendale Limited was launched on 13 Apr 1995 and issued an NZBN of 9429038492969. The registered LTD company has been supervised by 3 directors: Alison Margaret Tevendale - an active director whose contract started on 13 Apr 1995,
John Tevendale - an active director whose contract started on 14 Jan 2015,
William John Tevendale - an inactive director whose contract started on 13 Apr 1995 and was terminated on 14 Jan 2015.
According to the BizDb information (last updated on 17 Apr 2024), the company registered 3 addresses: 1350 Hinemoa Street, Rotorua, B.o.p., 3010 (registered address),
1350 Hinemoa Street, Rotorua, B.o.p., 3010 (physical address),
1350 Hinemoa Street, Rotorua, B.o.p., 3010 (service address),
88 Longview Drive, Papamoa Beach, Papamoa, 3118 (other address) among others.
Until 26 Oct 2018, W J Tevendale Limited had been using 1350 Hinemoa Street, Rotorua as their registered address.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Tevendale, Alison Margaret (an individual) located at Papamoa Beach, Papamoa postcode 3118.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Tevendale, John - located at Hannahs Bay, Rotorua. W J Tevendale Limited has been classified as "Plumbing - except marine" (ANZSIC E323150).
Principal place of activity
88 Longview Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 1350 Hinemoa Street, Rotorua New Zealand
Registered address used from 03 Aug 2009 to 26 Oct 2018
Address #2: 7 Hayward Rise, Lynmore, Rotorua
Registered address used from 17 Nov 2004 to 03 Aug 2009
Address #3: 7 Hayward Rise, Lynmore, Rotorua New Zealand
Physical address used from 17 Nov 2004 to 26 Oct 2018
Address #4: 43 Elliott Crescent, Rotorua
Physical & registered address used from 25 Oct 2002 to 17 Nov 2004
Address #5: 22 Burton Place, Rotorua
Registered & physical address used from 13 Apr 1995 to 25 Oct 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Tevendale, Alison Margaret |
Papamoa Beach Papamoa 3118 New Zealand |
13 Apr 1995 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Tevendale, John |
Hannahs Bay Rotorua 3010 New Zealand |
14 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tevendale, William John |
Rotorua New Zealand |
13 Apr 1995 - 14 Jan 2015 |
Alison Margaret Tevendale - Director
Appointment date: 13 Apr 1995
Address: Rotorua, 3010 New Zealand
Address used since 24 Oct 2015
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 14 Aug 2018
Address: Papamoa Beach, Rotorua, 3118 New Zealand
Address used since 29 Oct 2019
John Tevendale - Director
Appointment date: 14 Jan 2015
Address: Hannahs Bay, Rotorua, 3010 New Zealand
Address used since 29 Oct 2019
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 14 Jan 2015
William John Tevendale - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 14 Jan 2015
Address: Rotorua, 3010 New Zealand
Address used since 14 Oct 2005
Nz Leading Electrical Limited
1350 Hinemoa Street
Tregan Industries Limited
1350 Hinemoa Street
Kadarich Limited
1350 Hinemoa Street
Elmsly Trustee Services Limited
1350 Hinemoa Street
Grapefruit Properties Limited
1350 Hinemoa Street
Longbottom Building Projects Limited
1350 Hinemoa Street
Aaron Dean Plumbing Limited
1350 Hinemoa Street
Asap Plumbing Limited
1350 Hinemoa Street
August Plumbing Limited
1274 Eruera Street
Plumberman (rotorua) 2006 Limited
1350 Hinemoa Street
S G Churches Limited
1182 Haupapa Street
Van Der Maat Plumbing And Drainage Limited
1522 Amohau Street