Shortcuts

Tennant New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032180770
NZBN
2271689
Company Number
Registered
Company Status
Current address
Level 6, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Physical address used since 30 Jun 2017
Level 6, 66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 21 Jun 2023
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 21 Aug 2023

Tennant New Zealand Limited, a registered company, was launched on 29 Jul 2009. 9429032180770 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Thomas S. - an active director whose contract started on 07 Aug 2015,
Kristin E. - an active director whose contract started on 20 Apr 2020,
Kristin S. - an active director whose contract started on 20 Apr 2020,
Nicholas James William Garrety - an active director whose contract started on 22 Sep 2021,
Christopher Bruce Collier - an inactive director whose contract started on 22 Jun 2017 and was terminated on 22 Sep 2021.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (service address),
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 (registered address),
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 (service address) among others.
Tennant New Zealand Limited had been using Level 6, Chorus House, 66 Wyndham Street, Auckland as their registered address up until 21 Jun 2023.
One entity controls all company shares (exactly 100000 shares) - Tennant Asia Pacific Holdings Pte Limited - located at 1010, 09-04 Cendex Centre.

Addresses

Previous addresses

Address #1: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & service address used from 30 Jun 2017 to 21 Jun 2023

Address #2: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Apr 2014 to 30 Jun 2017

Address #3: C/- Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 20 Nov 2013 to 03 Apr 2014

Address #4: C/-hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Apr 2013 to 20 Nov 2013

Address #5: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 29 Jul 2009 to 19 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Tennant Asia Pacific Holdings Pte Limited #09-04 Cendex Centre
169208
Singapore

Ultimate Holding Company

Tennant Asia Pacific Holdings Pte Limited
Name
Limited Liability Company
Type
SG
Country of origin
120 Lower Delta Road
#09-04 Cendex Centre
Singapore 169208
Singapore
Address
Directors

Thomas S. - Director

Appointment date: 07 Aug 2015

Address: Blaine, Minnesota, 55449 United States

Address used since 07 Aug 2015


Kristin E. - Director

Appointment date: 20 Apr 2020


Kristin S. - Director

Appointment date: 20 Apr 2020


Nicholas James William Garrety - Director

Appointment date: 22 Sep 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 22 Sep 2021


Christopher Bruce Collier - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 22 Sep 2021

ASIC Name: Tennant Australia Pty Limited

Address: Eastern Creek, New South Wales, 2766 Australia

Address: Quakers Hill, Nsw, 2763 Australia

Address used since 22 Jun 2017


Michael H. - Director (Inactive)

Appointment date: 23 May 2017

Termination date: 01 Dec 2019

Address: Edina, Minnesota, 55439 United States

Address used since 23 May 2017


Thomas P. - Director (Inactive)

Appointment date: 29 Jul 2009

Termination date: 01 Dec 2018

Address: Minneapolis, Mn, 55410 United States

Address used since 29 Jul 2009


Aldo Americo Borazio - Director (Inactive)

Appointment date: 07 Aug 2015

Termination date: 21 Sep 2017

ASIC Name: Tennant Australia Pty Limited

Address: Glenwood, New South Whales, 2768 Australia

Address used since 07 Aug 2015

Address: Eastern Creek, New South Whales, 2766 Australia


Heidi W. - Director (Inactive)

Appointment date: 29 Jul 2009

Termination date: 23 May 2017

Address: Plymouth, Minnesota, 55446 United States

Address used since 12 Nov 2013


Mauro Ruben Compagnoni - Director (Inactive)

Appointment date: 29 Jul 2009

Termination date: 05 Aug 2015

Address: Chiswick, Nsw, 2046 Australia

Address used since 12 Nov 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street