Tenga Pickering Contractors Limited, a registered company, was incorporated on 18 Jul 2005. 9429034645062 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Tenga Victor Pickering - an active director whose contract started on 18 Jul 2005.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: registered, physical).
Tenga Pickering Contractors Limited had been using 3 Broken Hill, Kenepuru, Porirua as their registered address until 15 Dec 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 80 shares (80%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20%).
Previous addresses
Address: 3 Broken Hill, Kenepuru, Porirua, 5022 New Zealand
Registered & physical address used from 01 Nov 2013 to 15 Dec 2015
Address: Accountants First Ltd, 22 Prosser Street, Porirua, 5024 New Zealand
Physical & registered address used from 03 Aug 2011 to 01 Nov 2013
Address: Level 1, 22 Prosser Street, Porirua New Zealand
Registered & physical address used from 22 Dec 2008 to 03 Aug 2011
Address: Deans & Associates Ltd, Unit 3, 73 Kenepuru Drive, Porirua
Registered address used from 18 Jul 2005 to 22 Dec 2008
Address: Deans & Associates Ltd, Unir 3, 73 Kenepuru Drive, Porirua
Physical address used from 18 Jul 2005 to 22 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Pickering, Tenga Victor |
Titahi Bay Porirua 5022 New Zealand |
18 Jul 2005 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Pickering, Jodie Ann |
Titahi Bay Porirua 5022 New Zealand |
18 Jul 2005 - |
Tenga Victor Pickering - Director
Appointment date: 18 Jul 2005
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 23 Jul 2014
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street