Shortcuts

Tepidus Properties Limited

Type: NZ Limited Company (Ltd)
9429041335017
NZBN
5397776
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Garratt, John Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Tennent, Graham Boulcott
Lower Hutt
5010
New Zealand
Directors

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

Similar companies

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