Tether Limited was registered on 28 Feb 2014 and issued an NZ business identifier of 9429041119358. The registered LTD company has been managed by 6 directors: Brandon Andre Van Blerk - an active director whose contract began on 20 May 2014,
Stephen Robert Reid - an active director whose contract began on 01 Nov 2018,
Jordan Alexander Clist - an active director whose contract began on 29 Apr 2021,
Bevan Adin - an inactive director whose contract began on 01 Nov 2018 and was terminated on 28 Jun 2023,
Ben John Doidge - an inactive director whose contract began on 28 Feb 2014 and was terminated on 29 Aug 2018.
According to BizDb's data (last updated on 13 Mar 2024), this company filed 1 address: Bizdojo, Level 9, Cider Building, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (category: registered, physical).
Until 18 Mar 2019, Tether Limited had been using 122G Newton Rd, Eden Terrace, Auckland as their physical address.
BizDb identified other names for this company: from 28 Feb 2014 to 19 Sep 2017 they were named Cryptex Limited.
A total of 3678543 shares are issued to 14 groups (15 shareholders in total). As far as the first group is concerned, 103466 shares are held by 1 entity, namely:
Alt Holdings Group Limited (an other) located at Henderson, Auckland postcode 0612.
The second group consists of 1 shareholder, holds 5.1% shares (exactly 187496 shares) and includes
Snowball Nominees Limited - located at Parnell, Auckland.
The 3rd share allocation (456313 shares, 12.4%) belongs to 1 entity, namely:
Reid, Donald (an individual). Tether Limited was classified as "Internet retailing" (business classification G431050).
Principal place of activity
7 Campile Close, East Tamaki, Auckland, 2016 New Zealand
Previous addresses
Address: 122g Newton Rd, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 29 Oct 2018 to 18 Mar 2019
Address: 7 Campile Close, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 06 May 2014 to 29 Oct 2018
Address: 10 Skinner Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 28 Feb 2014 to 06 May 2014
Basic Financial info
Total number of Shares: 3678543
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: 103466 | |||
Other (Other) | Alt Holdings Group Limited |
Henderson Auckland 0612 New Zealand |
13 Jun 2023 - |
Shares Allocation #2 Number of Shares: 187496 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
12 Jun 2023 - |
Shares Allocation #3 Number of Shares: 456313 | |||
Individual | Reid, Donald | 16 Jan 2019 - | |
Shares Allocation #4 Number of Shares: 52000 | |||
Individual | Smith, Jan Elizabeth |
Te Atatū South Auckland 0610 New Zealand |
12 Jun 2023 - |
Individual | Smith, Lester Gavin |
Te Atatū South Auckland 0610 New Zealand |
12 Jun 2023 - |
Shares Allocation #5 Number of Shares: 203338 | |||
Entity (NZ Limited Company) | Greenside Energy Solutions Limited Shareholder NZBN: 9429030172319 |
Ponsonby Auckland 1011 New Zealand |
30 Jul 2021 - |
Shares Allocation #6 Number of Shares: 1492700 | |||
Individual | Blerk, Brandon Andre Van |
Grafton Auckland 1010 New Zealand |
12 Jun 2023 - |
Shares Allocation #7 Number of Shares: 175892 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
30 Jul 2021 - |
Shares Allocation #8 Number of Shares: 413864 | |||
Other (Other) | Impact Enterprise Fund Lp |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2021 - |
Shares Allocation #9 Number of Shares: 6932 | |||
Individual | Clarkson, Thomas |
Gleniti Timaru Canterbury 7910 New Zealand |
12 Jun 2023 - |
Shares Allocation #10 Number of Shares: 56104 | |||
Individual | Adin, Ruth Merlyth |
Herne Bay Auckland 1011 New Zealand |
12 Jun 2023 - |
Shares Allocation #11 Number of Shares: 83538 | |||
Individual | Adin, Bevan William |
Grey Lynn Auckland 1021 New Zealand |
12 Jun 2023 - |
Shares Allocation #12 Number of Shares: 22000 | |||
Individual | Oliver, Paul |
Sunnynook Auckland 0620 New Zealand |
16 Jan 2019 - |
Shares Allocation #13 Number of Shares: 119400 | |||
Individual | Smith, Andrew Gregory |
Freemans Bay Auckland 1011 New Zealand |
21 May 2018 - |
Shares Allocation #14 Number of Shares: 305500 | |||
Individual | Clist, Jordan |
Auckland Cbd Auckland 1010 New Zealand |
12 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clist, Jordan |
Auckland 1010 New Zealand |
04 Sep 2014 - 12 Jun 2023 |
Individual | Van Blerk, Brandon Andre |
Grafton Auckland 1010 New Zealand |
20 May 2014 - 12 Jun 2023 |
Individual | Clarkson, Thomas |
Glenwood Timaru 7910 New Zealand |
22 Dec 2021 - 12 Jun 2023 |
Individual | Adin, Ruth Merlyth |
Herne Bay Auckland 1011 New Zealand |
17 May 2021 - 12 Jun 2023 |
Other | Lester Gavin Smith And Jan Elizabeth Smith |
Te Atatu South Auckland 0610 New Zealand |
16 Jan 2019 - 12 Jun 2023 |
Individual | Clist, Jordan |
Auckland 1010 New Zealand |
04 Sep 2014 - 12 Jun 2023 |
Individual | Clist, Jordan |
Auckland 1010 New Zealand |
04 Sep 2014 - 12 Jun 2023 |
Individual | Van Blerk, Brandon Andre |
Grafton Auckland 1010 New Zealand |
20 May 2014 - 12 Jun 2023 |
Individual | Van Blerk, Brandon Andre |
Grafton Auckland 1010 New Zealand |
20 May 2014 - 12 Jun 2023 |
Individual | Adin, Bevan William |
Grey Lynn Auckland 1021 New Zealand |
17 May 2021 - 12 Jun 2023 |
Individual | Ursan, James |
Moose Jaw Saskatchewan S6j 1c2 Canada |
16 Jan 2019 - 06 Aug 2021 |
Individual | Doidge, Ben John |
East Tamaki Auckland 2016 New Zealand |
28 Feb 2014 - 22 Nov 2018 |
Individual | Ursan, James |
Moose Jaw Saskatchewan S6j 1c2 Canada |
16 Jan 2019 - 06 Aug 2021 |
Other | Bovey Tracey Trust |
Herne Bay Auckland 1011 New Zealand |
16 Jan 2019 - 17 May 2021 |
Individual | Rieder, Jenny Marie |
Mount Albert Auckland 1025 New Zealand |
28 Feb 2014 - 20 May 2014 |
Director | Jenny Marie Rieder |
Mount Albert Auckland 1025 New Zealand |
28 Feb 2014 - 20 May 2014 |
Brandon Andre Van Blerk - Director
Appointment date: 20 May 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Nov 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 01 Feb 2016
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 18 Oct 2018
Stephen Robert Reid - Director
Appointment date: 01 Nov 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2018
Jordan Alexander Clist - Director
Appointment date: 29 Apr 2021
Address: Te Atatū Peninsula, Auckland, 0610 New Zealand
Address used since 20 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Apr 2021
Bevan Adin - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 28 Jun 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Ben John Doidge - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 29 Aug 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 24 Apr 2014
Jenny Marie Rieder - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 20 May 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Feb 2014
Printline Limited
1 Campile Close
Tender Hearts Limited
1 Campile Close
Church Of The Nations Christian Trust
22 Attymon Lane
Rongomai Sports And Community Trust
22 Attymon Lane
Bsl Corporation Limited
12 Attymon Lane
Pot-on Dealers Limited
159 Smales Road
88 Below Limited
2a Kilbaha Close
Ina Yoon Designs Limited
253 Kilkenny Drive
Miss Cherry Trading Limited
13 Attymon Lane
Qist Limited
2a Kilbaha Close
Reign Associates (nz) Limited
11 Sheddings Lane
Wow Living Products & Services Limited
8 Caragh Place