Tepidus Properties Limited, a registered company, was started on 23 Jul 2014. 9429041335017 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 2 directors: Graham Tennent - an active director whose contract started on 23 Jul 2014,
John Garratt - an active director whose contract started on 23 Jul 2014.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Level 1, 3 Byron Street, Napier, 4112 (category: registered, physical).
Tepidus Properties Limited had been using 3 Byron Street, Napier South, Napier as their registered address up to 14 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 31 May 2019 to 13 Apr 2021
Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand
Physical address used from 13 Mar 2018 to 31 May 2019
Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand
Registered address used from 08 Feb 2018 to 31 May 2019
Address: 14 Level Street, 86 Victoria Street, Wellington, 6142 New Zealand
Registered address used from 13 Jul 2017 to 08 Feb 2018
Address: 50 Bannister Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 23 Jul 2014 to 13 Jul 2017
Address: 50 Bannister Avenue, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 23 Jul 2014 to 13 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Garratt, John |
Ngaio Wellington 6035 New Zealand |
23 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Tennent, Graham |
Boulcott Lower Hutt 5010 New Zealand |
23 Jul 2014 - |
Graham Tennent - Director
Appointment date: 23 Jul 2014
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 23 Jul 2014
John Garratt - Director
Appointment date: 23 Jul 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 11 Jun 2019
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 23 Jul 2014
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Fish And Rice Limited
101 Wakefield Street
Grh Properties Limited
Floor 3, 78 Victoria Street
Lindale Investments Limited
82 Willis Street
Phh1 Limited
Level 11
Provincial Steel Properties Limited
Level 12, Willbank House
Survey House Limited
Ernst & Young Ltd