Tenenbaum Corporation Limited, a registered company, was incorporated on 06 Apr 2006. 9429034246740 is the NZBN it was issued. This company has been run by 4 directors: Mark James Bailey - an active director whose contract began on 06 Apr 2006,
Samantha Annabel Hope Bailey - an active director whose contract began on 02 Jul 2009,
David Charles Bailey - an active director whose contract began on 11 Sep 2009,
Kim Bailey - an active director whose contract began on 11 Sep 2009.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Shop 2, 77 Tuam Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Tenenbaum Corporation Limited had been using 55 Valley Road, Cashmere, Christchurch as their service address up to 27 Feb 2023.
Previous names for the company, as we managed to find at BizDb, included: from 06 Apr 2006 to 06 Jul 2009 they were called N and M Holdings Limited.
A total of 200 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (25%). Finally there is the 3rd share allotment (50 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 55 Valley Road, Cashmere, Christchurch, 8022 New Zealand
Service address used from 16 Apr 2021 to 27 Feb 2023
Address #2: 55 Valley Road, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 09 Jul 2009 to 27 Feb 2023
Address #3: 55 Valley Road, Christchurch New Zealand
Physical address used from 06 Apr 2006 to 16 Apr 2021
Address #4: 55 Valley Road, Christchurch 8002
Registered address used from 06 Apr 2006 to 09 Jul 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bailey, Mark James |
Christchurch Central Christchurch 8011 New Zealand |
02 Apr 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bailey, David Charles |
Moncks Bay Christchurch 8081 New Zealand |
07 Sep 2009 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Bailey, Kim |
Moncks Bay Christchurch 8081 New Zealand |
07 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Samantha Annabel Hope |
Christchurch Central Christchurch 8011 New Zealand |
02 Apr 2010 - 01 Apr 2024 |
Individual | Williamson, Samantha Annabel Hope |
Christchurch |
02 Jul 2009 - 07 Sep 2009 |
Individual | Bailey, Mark James |
Christchurch |
07 Sep 2009 - 07 Sep 2009 |
Individual | Bailey, Mark James |
Christchurch |
06 Apr 2006 - 02 Jul 2009 |
Individual | Mitchell, Nadia Lesley |
Christchurch |
06 Apr 2006 - 27 Jun 2010 |
Mark James Bailey - Director
Appointment date: 06 Apr 2006
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Jul 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Apr 2010
Samantha Annabel Hope Bailey - Director
Appointment date: 02 Jul 2009
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Jul 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Apr 2010
David Charles Bailey - Director
Appointment date: 11 Sep 2009
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 01 Apr 2013
Kim Bailey - Director
Appointment date: 11 Sep 2009
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 01 Apr 2013
Nz Bizworks Limited
76 Valley Road
Elite Composites Nz Limited
80 Valley Road
Carlton Dental Care Limited
12a McMillan Avenue
Haselden & Co Nz Limited
16 Sherwood Lane
Fhg Limited
1 Gwynfa Avenue
Marshall Sales Limited
1a Gwynfa Avenue