Tenzing Limited, a registered company, was registered on 17 Dec 2007. 9429032988970 is the NZ business identifier it was issued. This company has been managed by 8 directors: Gautam Bhasin - an active director whose contract started on 22 Jun 2021,
Anshul Sarin - an active director whose contract started on 24 Mar 2023,
Harshvendra Soin - an active director whose contract started on 20 Feb 2024,
Mahendran Suriyakumar Bartlett - an inactive director whose contract started on 17 Dec 2007 and was terminated on 20 Feb 2024,
Christopher Ernest Day - an inactive director whose contract started on 17 Dec 2007 and was terminated on 20 Feb 2024.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Level 5, 22 Fanshawe Street, Auckland, 1010 (type: registered, service).
Tenzing Limited had been using Level 5, 22 Fanshawe Street, Auckland Central, Auckland as their registered address up until 09 Dec 2020.
Previous names for the company, as we found at BizDb, included: from 20 Dec 2007 to 08 Jan 2008 they were named Cadence Nz Limited, from 17 Dec 2007 to 17 Dec 2007 they were named Be (2008) Limited and from 17 Dec 2007 to 20 Dec 2007 they were named Bearingnz Limited.
A single entity owns all company shares (exactly 100000 shares) - 200203658M - Tech Mahindra Singapore (Pte) Ltd - located at 1010, Central 1 06-01, Honeywell Building, Singapore.
Previous addresses
Address #1: Level 5, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Apr 2019 to 09 Dec 2020
Address #2: Suite 3, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2012 to 23 Apr 2019
Address #3: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 May 2012 to 10 May 2012
Address #4: Level 3, 12 Viaduct Harbour Avenue, Viaduct Harbour New Zealand
Registered address used from 11 Aug 2009 to 09 May 2012
Address #5: Level 3, 12 Viaduct Harbour Ave, Auckland New Zealand
Physical address used from 11 Aug 2009 to 09 May 2012
Address #6: Level 6, 10 Viaduct Harbour Avenue, Auckland 1010
Registered & physical address used from 13 Oct 2008 to 11 Aug 2009
Address #7: 29 Dedwood Terrace, St Marys Bay
Registered address used from 03 Jul 2008 to 13 Oct 2008
Address #8: 29 Dedwood Terrace, St Marys Bay, Auckland
Registered address used from 17 Dec 2007 to 03 Jul 2008
Address #9: 29 Dedwood Terrace, St Marys Bay, Auckland
Physical address used from 17 Dec 2007 to 13 Oct 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | 200203658m - Tech Mahindra Singapore (pte) Ltd |
Central 1 #06-01, Honeywell Building Singapore 486073 Singapore |
01 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Christopher Ernest |
Saint Marys Bay Auckland 1011 New Zealand |
06 May 2013 - 24 Sep 2019 |
Individual | Bartlett, Mahendran Suriyakumar |
Khandallah Wellington 6035 New Zealand |
06 May 2013 - 24 Sep 2019 |
Director | Bartlett, Mahendran Suriyakumar |
Khandallah Wellington 6035 New Zealand |
06 May 2013 - 24 Sep 2019 |
Entity | Cadence Share Trustee Limited Shareholder NZBN: 9429032598742 Company Number: 2164773 |
17 Dec 2008 - 01 Dec 2020 | |
Director | Day, Christopher Ernest |
Saint Marys Bay Auckland 1011 New Zealand |
06 May 2013 - 24 Sep 2019 |
Entity | Cadence Management Limited Shareholder NZBN: 9429032573411 Company Number: 2170055 |
06 May 2013 - 01 Dec 2020 | |
Entity | Cadence Share Trustee Limited Shareholder NZBN: 9429032598742 Company Number: 2164773 |
17 Dec 2008 - 01 Dec 2020 | |
Entity | Cadence Management Limited Shareholder NZBN: 9429032573411 Company Number: 2170055 |
06 May 2013 - 01 Dec 2020 | |
Individual | Day, Christopher Ernest |
St Marys Bay Auckland |
17 Dec 2007 - 06 May 2013 |
Individual | Bartlett, Mahendran Suriyakumar |
Khandallah Wellington |
17 Dec 2007 - 06 May 2013 |
Gautam Bhasin - Director
Appointment date: 22 Jun 2021
Address: Phase 5, Gurgaon - 122009, Haryana, 122009 India
Address used since 22 Jun 2021
Anshul Sarin - Director
Appointment date: 24 Mar 2023
ASIC Name: Geomatic.ai Pty Ltd
Address: The Ponds, Nsw, 2769 Australia
Address used since 24 Mar 2023
Harshvendra Soin - Director
Appointment date: 20 Feb 2024
Address: City - Gurugram, 122018 India
Address used since 20 Feb 2024
Mahendran Suriyakumar Bartlett - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 20 Feb 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 Dec 2007
Christopher Ernest Day - Director (Inactive)
Appointment date: 17 Dec 2007
Termination date: 20 Feb 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 23 Apr 2010
Anuj Bhalla - Director (Inactive)
Appointment date: 19 May 2022
Termination date: 20 Feb 2024
Address: Hurlur, Agara, Karnataka, Bengaluru, 560103 India
Address used since 19 May 2022
Viswanath Chavali - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 10 Mar 2023
Address: Brisbane, Queensland, 4035 Australia
Address used since 01 Dec 2020
Jeffrey Ferdinands - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 19 May 2022
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Dec 2020
Fml Retail Limited
Level 6
Snapper Rock International Limited
Level 6
Cardinal Employee Share Scheme Limited
Level 6
Alturnsi Limited
Level 6
Fil Ventures Limited
Level 6
Sarsfield Trustee Limited
Level 6