Shortcuts

Tet Holdings Limited

Type: NZ Limited Company (Ltd)
9429032621778
NZBN
2160267
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
59 Brecon Road
Stratford 4332
New Zealand
Physical & registered & service address used since 09 May 2016
Po Box 318
Stratford
Stratford 4352
New Zealand
Postal address used since 20 Apr 2020
59 Brecon Road
Stratford
Stratford 4332
New Zealand
Delivery & office address used since 20 Apr 2020

Tet Holdings Limited, a registered company, was registered on 12 Aug 2008. 9429032621778 is the number it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company was categorised. The company has been supervised by 7 directors: Michael James Walsh - an active director whose contract began on 11 Mar 2016,
Peter James Mcdonald - an active director whose contract began on 11 Mar 2016,
John Alexander Campbell - an active director whose contract began on 14 Dec 2018,
Donna Van Den Beuken - an active director whose contract began on 21 Nov 2022,
Andrew David Wood - an inactive director whose contract began on 11 Mar 2016 and was terminated on 23 Dec 2021.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 318, Stratford, Stratford, 4352 (type: postal, delivery).
Tet Holdings Limited had been using 35 Rata Street, Inglewood as their physical address until 09 May 2016.
One entity controls all company shares (exactly 2100 shares) - Age Care Central Limited - located at 4352, Stratford, Stratford.

Addresses

Principal place of activity

59 Brecon Road, Stratford, Stratford, 4332 New Zealand


Previous address

Address #1: 35 Rata Street, Inglewood, 4330 New Zealand

Physical & registered address used from 12 Aug 2008 to 09 May 2016

Contact info
64 06 7657551
20 Apr 2020 Phone
helen@agecarecentral.co.nz
04 Apr 2023 Financial
jo@agecarecentral.co.nz
04 Apr 2023 Chief Executive
helen@agecarecentral.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
helen@agecarecentral.co.nz
20 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2100
Entity (NZ Limited Company) Age Care Central Limited
Shareholder NZBN: 9429032621136
Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffares, Brian Robert Stratford
4332
New Zealand
Individual Waite, Stuart Richard Highlands Park
New Plymouth
4312
New Zealand

Ultimate Holding Company

31 Jul 2016
Effective Date
Age Care Central Limited
Name
Ltd
Type
2160255
Ultimate Holding Company Number
NZ
Country of origin
87 Regan Street
Stratford 4332
New Zealand
Address
Directors

Michael James Walsh - Director

Appointment date: 11 Mar 2016

Address: Stratford, Stratford, 4332 New Zealand

Address used since 11 Mar 2016


Peter James Mcdonald - Director

Appointment date: 11 Mar 2016

Address: Stratford, Stratford, 4391 New Zealand

Address used since 11 Mar 2016


John Alexander Campbell - Director

Appointment date: 14 Dec 2018

Address: Stratford, Stratford, 4332 New Zealand

Address used since 14 Dec 2018


Donna Van Den Beuken - Director

Appointment date: 21 Nov 2022

Address: Stratford, Stratford, 4332 New Zealand

Address used since 21 Nov 2022


Andrew David Wood - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 23 Dec 2021

Address: Stratford, Stratford, 4332 New Zealand

Address used since 11 Mar 2016


Brian Robert Jeffares - Director (Inactive)

Appointment date: 12 Aug 2008

Termination date: 11 Mar 2016

Address: Stratford, Stratford, 4332 New Zealand

Address used since 06 Jul 2015


Stuart Richard Waite - Director (Inactive)

Appointment date: 12 Aug 2008

Termination date: 11 Mar 2016

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 09 Dec 2014

Similar companies

Barton Sutton Properties Limited
16 Flaxmere Street

Clutha Views Village Limited
111 Johnsonville Road

Heritage Lifecare Villages Limited
111 Johnsonville Road

Peria House Limited
2 Bower Street

Ropata Lodge Village Limited
57 Ropata Crescent

Ucg Rosedale Limited
Level 7