Shortcuts

Tetrad Corporation Limited

Type: NZ Limited Company (Ltd)
9429039440662
NZBN
396945
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 04 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Anderson, Peter James Boulcott
Lower Hutt
5010
New Zealand
Individual Jordan, Murray Peter St Heliers
Auckland
1071
New Zealand
Individual Wiseman, Martin James Takapuna
Auckland
0620
New Zealand
Individual Street, John Francis Bucklands Beach
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irons, Stuart William Rd 12
Levin
5572
New Zealand
Individual Reilly, Richard Edward Hillsborough
Auckland
1042
New Zealand
Individual Irons, Stuart William Rd 12
Levin
5572
New Zealand
Individual Irons, Stuart William Rd 12
Levin
5572
New Zealand
Individual Irons, Stuart William Rd 12
Levin
5572
New Zealand
Individual Irons, Stuart William Rd 12
Levin
5572
New Zealand
Individual Irons, Stuart William Rd 12
Levin
5572
New Zealand
Individual Reilly, Richard Edward Hillsborough
Auckland
1042
New Zealand
Individual Reilly, Richard Edward Hillsborough
Auckland
1042
New Zealand
Individual Carter, Antony John Auckland Central
Auckland
1010
New Zealand
Individual Carter, Antony John Auckland Central
Auckland
1010
New Zealand
Individual Carter, Antony John 26 Albert Street
Auckland
1010
New Zealand
Individual Carter, Antony John Auckland Central
Auckland
1010
New Zealand
Individual Carter, Antony John Auckland Central
Auckland
1010
New Zealand
Individual Perrett, Hugh Earle Remuera
Auckland
Individual Perrett, Hugh Earle Remuera
Auckland
Individual Reilly, Richard Edward Hillsborough
Auckland
1042
New Zealand
Directors

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

Nearby companies

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