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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2100 | |||
Entity (NZ Limited Company) | Age Care Central Limited Shareholder NZBN: 9429032621136 |
Stratford Stratford 4332 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffares, Brian Robert |
Stratford 4332 New Zealand |
12 Aug 2008 - 21 Apr 2016 |
Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
12 Aug 2008 - 21 Apr 2016 |
Ultimate Holding Company
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
Taranaki Energy Watch Incorporated
52 Brecon Road
Stratford Holiday Park Limited
10 Page Street
Dantony Properties Limited
11 Regan Street
Hairfashions Stratford Limited
14 Verona Place
Stratford Congregation Of Jehovah's Witnesses
3b Regan Street
Navilluso Limited
13 Verona Place
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