Tetrad Corporation Limited, a registered company, was incorporated on 23 Jun 1988. 9429039440662 is the NZ business number it was issued. The company has been run by 10 directors: John Francis Street - an active director whose contract began on 04 May 1998,
Martin James Wiseman - an active director whose contract began on 27 Mar 2018,
Murray Peter Jordan - an active director whose contract began on 11 Jan 2019,
Peter James Anderson - an active director whose contract began on 27 Jul 2022,
Stuart William Irons - an inactive director whose contract began on 22 Aug 2014 and was terminated on 27 Jul 2022.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Tetrad Corporation Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address up to 04 Mar 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Anderson, Peter James (an individual) located at Boulcott, Lower Hutt postcode 5010,
Jordan, Murray Peter (an individual) located at St Heliers, Auckland postcode 1071,
Wiseman, Martin James (an individual) located at Takapuna, Auckland postcode 0620.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 21 Feb 2017 to 04 Mar 2021
Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 30 Nov 2011 to 21 Feb 2017
Address: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 Nov 2011 to 21 Feb 2017
Address: C/-pricewaterhousecoopers, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 06 Jun 2007 to 30 Nov 2011
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 03 Mar 1995 to 06 Jun 2007
Address: C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 03 Mar 1995 to 06 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Anderson, Peter James |
Boulcott Lower Hutt 5010 New Zealand |
11 Aug 2022 - |
Individual | Jordan, Murray Peter |
St Heliers Auckland 1071 New Zealand |
11 Jan 2019 - |
Individual | Wiseman, Martin James |
Takapuna Auckland 0620 New Zealand |
28 Mar 2018 - |
Individual | Street, John Francis |
Bucklands Beach Auckland |
23 Jun 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
23 Jun 1988 - 30 Aug 2019 |
Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
Individual | Irons, Stuart William |
Rd 12 Levin 5572 New Zealand |
22 Aug 2014 - 11 Aug 2022 |
Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
23 Jun 1988 - 30 Aug 2019 |
Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
23 Jun 1988 - 30 Aug 2019 |
Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
23 Jun 1988 - 09 Jun 2021 |
Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
23 Jun 1988 - 09 Jun 2021 |
Individual | Carter, Antony John |
26 Albert Street Auckland 1010 New Zealand |
23 Jun 1988 - 09 Jun 2021 |
Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
23 Jun 1988 - 09 Jun 2021 |
Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
23 Jun 1988 - 09 Jun 2021 |
Individual | Perrett, Hugh Earle |
Remuera Auckland |
23 Jun 1988 - 12 Nov 2018 |
Individual | Perrett, Hugh Earle |
Remuera Auckland |
23 Jun 1988 - 12 Nov 2018 |
Individual | Reilly, Richard Edward |
Hillsborough Auckland 1042 New Zealand |
23 Jun 1988 - 30 Aug 2019 |
John Francis Street - Director
Appointment date: 04 May 1998
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 31 May 2010
Martin James Wiseman - Director
Appointment date: 27 Mar 2018
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 27 Mar 2018
Murray Peter Jordan - Director
Appointment date: 11 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jan 2019
Peter James Anderson - Director
Appointment date: 27 Jul 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Jul 2022
Stuart William Irons - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 27 Jul 2022
Address: Rd 12, Levin, 5572 New Zealand
Address used since 22 Aug 2014
Antony John Carter - Director (Inactive)
Appointment date: 03 Jul 2001
Termination date: 14 Jan 2021
Address: 8 Albert Street, Auckland, 1010 New Zealand
Address used since 24 Apr 2014
Richard Edward Reilly - Director (Inactive)
Appointment date: 21 Jan 2000
Termination date: 29 Aug 2019
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 19 May 2016
Hugh Earle Perrett - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 09 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 1992
Robert Hugh Duncan - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 21 Jan 2000
Address: Little Manly, Whangaparaoa,
Address used since 10 Apr 1992
Allen Gordon Hill - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 31 Mar 1998
Address: Belmont, Auckland,
Address used since 10 Apr 1992
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill