Tunnel Properties Limited, a registered company, was started on 01 Aug 2008. 9429032629453 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Alastair John Tennent - an active director whose contract started on 01 Aug 2008,
Graham Tennent - an active director whose contract started on 01 Aug 2008,
Malcolm Thomas Tennent - an active director whose contract started on 01 Aug 2008.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (category: registered, physical).
Tunnel Properties Limited had been using Kendon House, 69 Rutherford St, Lower Hutt as their registered address until 12 Apr 2010.
A total of 134610 shares are allocated to 4 shareholders (4 groups). The first group includes 38592 shares (28.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8978 shares (6.67%). Finally the third share allocation (46655 shares 34.66%) made up of 1 entity.
Previous address
Address #1: Kendon House, 69 Rutherford St, Lower Hutt
Registered & physical address used from 01 Aug 2008 to 12 Apr 2010
Basic Financial info
Total number of Shares: 134610
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38592 | |||
Individual | Tennent, Deborah Jane |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2021 - |
Shares Allocation #2 Number of Shares: 8978 | |||
Director | Tennent, Malcolm Thomas |
Balwyn North Victoria 3104 Australia |
11 Jun 2020 - |
Shares Allocation #3 Number of Shares: 46655 | |||
Individual | Tennent, Graham Phillip |
Boulcott Lower Hutt 5010 New Zealand |
25 Mar 2013 - |
Shares Allocation #4 Number of Shares: 40385 | |||
Individual | Tennent, Vivien Adele |
Balwyn North Victoria 3104 Australia |
16 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Swp Commercial Limited Shareholder NZBN: 9429030754102 Company Number: 3749742 |
26 Jun 2019 - 26 Jun 2019 | |
Individual | Robertshawe, Andrew Simon |
Plimmerton Porirua 5026 New Zealand |
25 May 2017 - 26 Jun 2019 |
Individual | Tennent, Beatrice Margaret |
Mabey Road Avalon, Lower Hutt 5011 New Zealand |
01 Aug 2008 - 15 Nov 2011 |
Director | Tennent, Malcolm Thomas |
Balwyn North Victoria 3104, Australia |
15 Nov 2011 - 16 Jun 2014 |
Director | Tennent, Alastair John |
Cashmere Christchurch 8022 New Zealand |
15 Nov 2011 - 20 Apr 2021 |
Director | Tennent, Alastair John |
Cashmere Christchurch 8022 New Zealand |
15 Nov 2011 - 20 Apr 2021 |
Director | Tennent, Alastair John |
Cashmere Christchurch 8022 New Zealand |
15 Nov 2011 - 20 Apr 2021 |
Entity | Kaiwharawhara Trading Limited Shareholder NZBN: 9429035587804 Company Number: 1474593 |
15 Nov 2011 - 25 May 2017 | |
Individual | Tennent, Graham |
Lower Hutt New Zealand |
01 Aug 2008 - 15 Nov 2011 |
Individual | Robertshawe, Andrew Simon |
Plimmerton New Zealand |
01 Aug 2008 - 15 Nov 2011 |
Individual | Tennent, Beatrice Maragaret |
Avalon Lower Hutt 5011 New Zealand |
25 Mar 2013 - 11 Jun 2020 |
Entity | Kaiwharawhara Trading Limited Shareholder NZBN: 9429035587804 Company Number: 1474593 |
15 Nov 2011 - 25 May 2017 | |
Entity | Swp Commercial Limited Shareholder NZBN: 9429030754102 Company Number: 3749742 |
26 Jun 2019 - 26 Jun 2019 |
Alastair John Tennent - Director
Appointment date: 01 Aug 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2008
Graham Tennent - Director
Appointment date: 01 Aug 2008
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 27 Apr 2016
Malcolm Thomas Tennent - Director
Appointment date: 01 Aug 2008
Address: Balwyn North, Victoria 3104, Australia
Address used since 01 Aug 2008
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street