Tenoroc Holdings Limited, a registered company, was registered on 04 Oct 1968. 9429040891606 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been supervised by 3 directors: Alvin Graham Relph - an active director whose contract started on 26 Nov 1986,
David James Houston - an inactive director whose contract started on 26 Nov 1986 and was terminated on 19 Jun 2006,
Christine Anne Relph - an inactive director whose contract started on 26 Nov 1986 and was terminated on 31 Mar 2000.
Updated on 14 Feb 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 22 Thane Road, Roseneath, Wellington, 6011 (physical address),
22 Thane Road, Roseneath, Wellington, 6011 (service address),
Po Box 2873, Wellington, Wellington, 6140 (postal address),
25 Haining Street, Wellington (registered address) among others.
Tenoroc Holdings Limited had been using 25 Haining Street, Wellington as their physical address up to 10 Apr 2019.
A total of 619090 shares are issued to 2 shareholders (2 groups). The first group includes 397495 shares (64.21 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 221595 shares (35.79 per cent).
Principal place of activity
22 Thane Road, Roseneath, Wellington, 6011 New Zealand
Previous addresses
Address #1: 25 Haining Street, Wellington New Zealand
Physical address used from 12 Sep 2006 to 10 Apr 2019
Address #2: 32 Motueka St, Ngaio, Wellington
Physical & registered address used from 01 Jul 1997 to 12 Sep 2006
Basic Financial info
Total number of Shares: 619090
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 397495 | |||
Individual | Relph, Alvin Graham |
Roseneath Wellington 6011 New Zealand |
04 Oct 1968 - |
Shares Allocation #2 Number of Shares: 221595 | |||
Other (Other) | Aaron Charles Relph |
Kilbirnie Wellington 6023 New Zealand |
05 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seymour, M J S |
Bucklands Beach Auckland |
04 Oct 1968 - 05 Sep 2006 |
Individual | Relph, Ge |
Rotorua |
04 Oct 1968 - 05 Sep 2006 |
Individual | Houston, Mi |
Paraparaumu |
04 Oct 1968 - 05 Sep 2006 |
Individual | Houston, Ml |
Ngaio Wellington |
04 Oct 1968 - 05 Sep 2006 |
Individual | Houston, Ki |
Paraparaumu |
04 Oct 1968 - 05 Sep 2006 |
Individual | Francis, Vh |
Otaki |
04 Oct 1968 - 05 Sep 2006 |
Individual | Pye, Ja |
Wellington |
04 Oct 1968 - 05 Sep 2006 |
Individual | Seymout, Ri |
Te Kuiti |
04 Oct 1968 - 05 Sep 2006 |
Individual | Houston, Dj |
Ngaio Wellington |
04 Oct 1968 - 05 Sep 2006 |
Individual | Seymour, Y C |
Bucklands Beach Auckland |
04 Oct 1968 - 05 Sep 2006 |
Individual | Kendrick, Ra |
Taupiri |
04 Oct 1968 - 05 Sep 2006 |
Individual | Ash, Aj |
Newlands Wellington |
04 Oct 1968 - 05 Sep 2006 |
Individual | Houston, Jd |
Ngaio Wellington |
04 Oct 1968 - 05 Sep 2006 |
Alvin Graham Relph - Director
Appointment date: 26 Nov 1986
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Dec 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 19 Sep 2017
David James Houston - Director (Inactive)
Appointment date: 26 Nov 1986
Termination date: 19 Jun 2006
Address: Wellington,
Address used since 26 Nov 1986
Christine Anne Relph - Director (Inactive)
Appointment date: 26 Nov 1986
Termination date: 31 Mar 2000
Address: Maupuia, Wellington,
Address used since 26 Nov 1986
Forthwith Shelf Company No.90 Limited
25 Haining Street
Pelm Enterprises Limited
25 Haining Street
Haviv Investments Limited
13 Frederick St
#19 Productions Limited
19 Frederick Street
Atelierworkshop Aotearoa Limited
43 Haining Street
Adlam Properties Wellington (2012) Limited
39 Haining Street
23 Frederick Street Limited
25 Frederick Street
Forthwith Shelf Company No.90 Limited
25 Haining Street
Jn & Jg Holdings Limited
Unit 107, 33 Frederick Street
Pelm Enterprises Limited
25 Haining Street
Project Vivian Limited
147 Tory Street
Rhtn Limited
Level 2, 182 Vivian Street