Tenon Welfare Fund Nominees Limited was incorporated on 18 Aug 2000 and issued an NZ business identifier of 9429037166519. The registered LTD company has been supervised by 8 directors: Grant David Niccol - an active director whose contract started on 30 Apr 2001,
Paul Malcolm Gillard - an active director whose contract started on 05 Apr 2004,
Mark Richard Taylor - an active director whose contract started on 01 Sep 2006,
Warwick John Neumann - an inactive director whose contract started on 16 May 2005 and was terminated on 28 Aug 2006,
Ian Robert Boyd - an inactive director whose contract started on 06 Dec 2000 and was terminated on 16 May 2005.
According to our data (last updated on 05 Apr 2024), this company registered 1 address: 5 Belle-Mer Place, Gulf Harbour, Whangaparaoa, 0930 (types include: registered, service).
Up to 09 Mar 2018, Tenon Welfare Fund Nominees Limited had been using 11 Richardson St West, Opua as their physical address.
BizDb found more names for this company: from 18 Aug 2000 to 03 Apr 2004 they were named Fletcher Forests Welfare Fund Nominees Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Paul Malcolm Gillard, Grant David Niccol and Mark Richard Taylor (an other) located at Gulf Harbour, Whangaparaoa postcode 0930. Tenon Welfare Fund Nominees Limited has been classified as "Nominee service" (business classification K641935).
Other active addresses
Address #4: 1 Beechey Street, Opua, Opua, 0200 New Zealand
Delivery address used from 03 Mar 2020
Address #5: 5 Belle-mer Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & service address used from 20 Feb 2023
Principal place of activity
11 Richardson Street, Opua, Opua, 0200 New Zealand
Previous addresses
Address #1: 11 Richardson St West, Opua, 0200 New Zealand
Physical & registered address used from 07 Nov 2017 to 09 Mar 2018
Address #2: Level 1, Mastercard House, 136 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2015 to 07 Nov 2017
Address #3: Level 1, 7 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2012 to 16 Apr 2015
Address #4: Level 3, 7 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2012 to 25 Oct 2012
Address #5: Level 3, 7 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 02 Apr 2007 to 27 Mar 2012
Address #6: Level 6, 7 Fanshawe Street, Auckland
Registered & physical address used from 31 Jan 2007 to 02 Apr 2007
Address #7: Level 6, Microsoft House, 7 Fanshawe Street, Auckland
Registered & physical address used from 21 Aug 2006 to 31 Jan 2007
Address #8: 8 Rockridge Avenue, Penrose, Auckland
Physical address used from 31 May 2001 to 21 Aug 2006
Address #9: Fletcher Challenge Forests House, 3 Rockridge Avenue, Penrose, Auckland
Physical address used from 31 May 2001 to 31 May 2001
Address #10: Fletcher Challenge Forests House, 3 Rockridge Avenue, Penrose, Auckland
Registered address used from 31 May 2001 to 21 Aug 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Paul Malcolm Gillard, Grant David Niccol And Mark Richard Taylor |
Gulf Harbour Whangaparaoa 0930 New Zealand |
30 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tenon Industries Limited Shareholder NZBN: 9429040426204 Company Number: 102188 |
136 Customs Street West Auckland 1010 New Zealand |
18 Aug 2000 - 30 Oct 2017 |
Entity | Tenon Industries Limited Shareholder NZBN: 9429040426204 Company Number: 102188 |
18 Aug 2000 - 30 Oct 2017 |
Grant David Niccol - Director
Appointment date: 30 Apr 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 May 2015
Paul Malcolm Gillard - Director
Appointment date: 05 Apr 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Apr 2004
Mark Richard Taylor - Director
Appointment date: 01 Sep 2006
Address: Taupo, 3330 New Zealand
Address used since 04 Mar 2024
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 10 Feb 2023
Address: Taupo, 3300 New Zealand
Address used since 24 Feb 2022
Address: Taupo, 3300 New Zealand
Address used since 03 Mar 2020
Address: Taupo, 3300 New Zealand
Address used since 08 Nov 2017
Address: Taupo, 3377 New Zealand
Address used since 02 Mar 2016
Warwick John Neumann - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 28 Aug 2006
Address: Taupo,
Address used since 16 May 2005
Ian Robert Boyd - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 16 May 2005
Address: St Johns, Auckland,
Address used since 06 Dec 2000
David Hugo Sixton - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 21 Jul 2004
Address: Greenlane, Auckland,
Address used since 18 Aug 2000
Richard Lynton Parker - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 30 Apr 2001
Address: Remuera, Auckland,
Address used since 18 Aug 2000
Virginia Margaret Radford - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 06 Dec 2000
Address: Hillsborough, Auckland,
Address used since 18 Aug 2000
Alexandra Whk Trustees Limited
173 Spey Street
Farmright Nominee Company Limited
160 Spey Street
Grena Nominees Limited
Level 1
Mccrostie Nominees Limited
98 Ventry Street
Southland Whk Trustees Limited
173 Spey Street
Tenon Employee Educational Fund Limited
11 Richardson St West