Tempaland Nominees Limited was incorporated on 17 Aug 1993 and issued an NZBN of 9429038814440. The registered LTD company has been run by 4 directors: Cameron Thomas Gregory - an active director whose contract started on 17 Aug 1993,
Andrew James Smith - an active director whose contract started on 17 Aug 1993,
John Clinton Bedogni - an active director whose contract started on 17 Aug 1993,
Edward William Leng - an inactive director whose contract started on 17 Aug 1993 and was terminated on 21 Dec 1999.
As stated in our information (last updated on 12 Mar 2024), this company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: service, service).
Until 30 Sep 2015, Tempaland Nominees Limited had been using 21 Burwood Crescent, Remuera, Auckland as their physical address.
BizDb found previous names used by this company: from 17 Aug 1993 to 27 Jul 2006 they were called Metropolitan Glass Nominees Limited.
A total of 90 shares are issued to 5 groups (10 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Ortem Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 2 shareholders, holds 16.67 per cent shares (exactly 15 shares) and includes
Smith, Andrew James - located at Remuera, Auckland,
Smith, Jennifer Elizabeth - located at Remuera, Auckland.
The third share allotment (15 shares, 16.67%) belongs to 2 entities, namely:
Bedogni, John Clinton, located at Freemans Bay, Auckland (an individual),
Bedogni, Kenda Marina, located at Freemans Bay, Auckland (an individual).
Other active addresses
Address #4: Apartment 6e, 8 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Service address used from 30 Mar 2023
Address #5: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Service address used from 11 May 2023
Previous addresses
Address #1: 21 Burwood Crescent, Remuera, Auckland, 1050 New Zealand
Physical address used from 22 Sep 2011 to 30 Sep 2015
Address #2: 7 Darwin Lane, Remuera, Auckland 1050 New Zealand
Physical address used from 20 Aug 2007 to 22 Sep 2011
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand
Registered address used from 06 Jul 2007 to 29 Sep 2021
Address #4: 24 Lady Ruby Drive, East Tamaki, Manukau 2013
Physical address used from 06 Jul 2007 to 20 Aug 2007
Address #5: Level 6, 57 Symonds Street, Auckland
Registered address used from 03 Aug 2006 to 06 Jul 2007
Address #6: 24 Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 03 Sep 2001 to 06 Jul 2007
Address #7: 15 Gordon Road, Morningside, Auckland
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address #8: 15 Gordon Road, Morningside, Auckland
Registered address used from 07 Mar 2001 to 03 Aug 2006
Address #9: 7 Gordon Road, St Lukes, Auckland 3
Registered address used from 20 Oct 1995 to 07 Mar 2001
Basic Financial info
Total number of Shares: 90
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Ortem Trust Limited Shareholder NZBN: 9429041591307 |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Smith, Andrew James |
Remuera Auckland 1050 New Zealand |
17 Aug 1993 - |
Individual | Smith, Jennifer Elizabeth |
Remuera Auckland 1050 New Zealand |
17 Aug 1993 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Bedogni, John Clinton |
Freemans Bay Auckland 1011 New Zealand |
17 Aug 1993 - |
Individual | Bedogni, Kenda Marina |
Freemans Bay Auckland 1011 New Zealand |
17 Aug 1993 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Smith, Andrew James |
Remuera Auckland 1050 New Zealand |
17 Aug 1993 - |
Individual | Bedogni, John Clinton |
Freemans Bay Auckland 1011 New Zealand |
17 Aug 1993 - |
Individual | Bedogni, Kenda Marina |
Freemans Bay Auckland 1011 New Zealand |
17 Aug 1993 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Smith, Andrew James |
Remuera Auckland 1050 New Zealand |
17 Aug 1993 - |
Individual | Cowper, Bruce |
Remuera Auckland 1050 New Zealand |
17 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory, Tracey Michelle |
Belmont Auckland 0622 New Zealand |
17 Aug 1993 - 20 Dec 2018 |
Individual | Mckay, Colin |
Belmont Auckland 0622 New Zealand |
17 Aug 1993 - 20 Dec 2018 |
Individual | Gregory, Cameron Thomas |
Belmont Auckland 0622 New Zealand |
17 Aug 1993 - 20 Dec 2018 |
Cameron Thomas Gregory - Director
Appointment date: 17 Aug 1993
Address: Belmont, Auckland, 0622 New Zealand
Address used since 05 May 2018
Address: Takapuna, North Shore City 0622, New Zealand
Address used since 13 Aug 2007
Andrew James Smith - Director
Appointment date: 17 Aug 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2011
John Clinton Bedogni - Director
Appointment date: 17 Aug 1993
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 04 May 2016
Edward William Leng - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 21 Dec 1999
Address: Herne Bay, Auckland 2,
Address used since 17 Aug 1993
B.h. Investments (2004) Limited
C/-chatfield & Co
Qvisual Limited
57 Symonds Street
Blue Train Limited
Level 6
Building For Education
Gaze Burt
Endeavour Group Charitable Trust
Gaze Burt
Practice 92 Limited
57 Symonds Street