Shortcuts

Tether Limited

Type: NZ Limited Company (Ltd)
9429041119358
NZBN
5006801
Company Number
Registered
Company Status
113554554
GST Number
G431050
Industry classification code
Internet Retailing
Industry classification description
Current address
Bizdojo, Level 9, Cider Building
4 Williamson Avenue, Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 18 Mar 2019

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).

Addresses

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

Contact info
64 21 1309225
08 Mar 2019 Phone
info@tether.co.nz
03 Dec 2019 Email
tether.co.nz
03 Dec 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 103466
Other (Other) Alt Holdings Group Limited Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 187496
Entity (NZ Limited Company) Snowball Nominees Limited
Shareholder NZBN: 9429042565185
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 456313
Individual Reid, Donald
Shares Allocation #4 Number of Shares: 52000
Individual Smith, Jan Elizabeth Te Atatū South
Auckland
0610
New Zealand
Individual Smith, Lester Gavin Te Atatū South
Auckland
0610
New Zealand
Shares Allocation #5 Number of Shares: 203338
Entity (NZ Limited Company) Greenside Energy Solutions Limited
Shareholder NZBN: 9429030172319
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 1492700
Individual Blerk, Brandon Andre Van Grafton
Auckland
1010
New Zealand
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
Shares Allocation #8 Number of Shares: 413864
Other (Other) Impact Enterprise Fund Lp Auckland Central
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 6932
Individual Clarkson, Thomas Gleniti
Timaru
Canterbury 7910
New Zealand
Shares Allocation #10 Number of Shares: 56104
Individual Adin, Ruth Merlyth Herne Bay
Auckland
1011
New Zealand
Shares Allocation #11 Number of Shares: 83538
Individual Adin, Bevan William Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #12 Number of Shares: 22000
Individual Oliver, Paul Sunnynook
Auckland
0620
New Zealand
Shares Allocation #13 Number of Shares: 119400
Individual Smith, Andrew Gregory Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #14 Number of Shares: 305500
Individual Clist, Jordan Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clist, Jordan Auckland
1010
New Zealand
Individual Van Blerk, Brandon Andre Grafton
Auckland
1010
New Zealand
Individual Clarkson, Thomas Glenwood
Timaru
7910
New Zealand
Individual Adin, Ruth Merlyth Herne Bay
Auckland
1011
New Zealand
Other Lester Gavin Smith And Jan Elizabeth Smith Te Atatu South
Auckland
0610
New Zealand
Individual Clist, Jordan Auckland
1010
New Zealand
Individual Clist, Jordan Auckland
1010
New Zealand
Individual Van Blerk, Brandon Andre Grafton
Auckland
1010
New Zealand
Individual Van Blerk, Brandon Andre Grafton
Auckland
1010
New Zealand
Individual Adin, Bevan William Grey Lynn
Auckland
1021
New Zealand
Individual Ursan, James Moose Jaw
Saskatchewan
S6j 1c2
Canada
Individual Doidge, Ben John East Tamaki
Auckland
2016
New Zealand
Individual Ursan, James Moose Jaw
Saskatchewan
S6j 1c2
Canada
Other Bovey Tracey Trust Herne Bay
Auckland
1011
New Zealand
Individual Rieder, Jenny Marie Mount Albert
Auckland
1025
New Zealand
Director Jenny Marie Rieder Mount Albert
Auckland
1025
New Zealand
Directors

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

Nearby companies
Similar companies

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