Tenon Employee Educational Fund Limited, a registered company, was registered on 31 Jul 2000. 9429037201234 is the New Zealand Business Number it was issued. "Nominee service" (business classification K641935) is how the company is classified. The company has been run by 9 directors: Albert Christopher Grinter - an active director whose contract began on 31 Jul 2000,
Paul Malcolm Gillard - an active director whose contract began on 10 May 2004,
Simon Luke Moriarty - an active director whose contract began on 01 Jul 2017,
John Mcdonald - an inactive director whose contract began on 11 Dec 2000 and was terminated on 30 Oct 2017,
Ian Robert Boyd - an inactive director whose contract began on 31 Jul 2000 and was terminated on 16 May 2005.
Last updated on 25 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: 5 Belle-Mer Place, Gulf Harbour, Whangaparaoa, 0930 (registered address),
5 Belle-Mer Place, Gulf Harbour, Whangaparaoa, 0930 (service address),
92, Opua, 0241 (postal address),
17 Creswell St, Opua, 0200 (office address) among others.
Tenon Employee Educational Fund Limited had been using 17 Creswell St, Opua as their service address up to 20 Feb 2023.
Previous names for this company, as we found at BizDb, included: from 31 Jul 2000 to 20 Jul 2004 they were named Fletcher Challenge Forests Trust Nominees Limited.
All shares (1 share exactly) are in the hands of a single group consisting of 3 entities, namely:
Grinter, Albert Christopher (a director) located at Springfield, Rotorua postcode 3015,
Gillard, Paul Malcolm (a director) located at Mission Bay, Auckland postcode 1071,
Moriarty, Simon Luke (a director) located at Mission Bay, Auckland postcode 1071.
Other active addresses
Address #4: 1 Beechey Street, Opua, Opua, 0200 New Zealand
Delivery address used from 03 Mar 2020
Address #5: 5 Belle-mer Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & service address used from 20 Feb 2023
Principal place of activity
11 Richardson Street, Opua, Opua, 0200 New Zealand
Previous addresses
Address #1: 17 Creswell St, Opua, 0200 New Zealand
Service address used from 15 Dec 2017 to 20 Feb 2023
Address #2: 17 Creswell St, Opua, 0200 New Zealand
Registered address used from 01 Dec 2017 to 20 Feb 2023
Address #3: 11 Richardson St West, Opua, 0200 New Zealand
Registered address used from 18 Aug 2017 to 01 Dec 2017
Address #4: 11 Richardson St West, Opua, 0200 New Zealand
Physical address used from 18 Aug 2017 to 15 Dec 2017
Address #5: Level 1, Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 16 Apr 2015 to 18 Aug 2017
Address #6: Level 1, 7 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Oct 2012 to 16 Apr 2015
Address #7: Level 3, 7 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2012 to 25 Oct 2012
Address #8: Level 3, 7 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 02 Apr 2007 to 27 Mar 2012
Address #9: Level 6, 7 Fanshawe Street, Auckland
Registered address used from 31 Jan 2007 to 02 Apr 2007
Address #10: 7 Fanshawe Street, Auckland
Registered address used from 05 Dec 2006 to 31 Jan 2007
Address #11: Level 6, 7 Fanshawe Street, Auckland
Registered & physical address used from 05 Dec 2006 to 05 Dec 2006
Address #12: 7 Fanshawe Street, Auckland
Physical address used from 05 Dec 2006 to 02 Apr 2007
Address #13: Tenon House, 8 Rockridge Avenue, Penrose, Auckland
Registered & physical address used from 09 Aug 2004 to 05 Dec 2006
Address #14: Fletcher Challenge Forests House, 8 Rockridge Ave, Penrose, Auckland
Registered address used from 09 Jul 2002 to 09 Aug 2004
Address #15: 8 Rockridge Avenue, Penrose, Auckland
Physical address used from 31 May 2001 to 09 Aug 2004
Address #16: Fletcher Challenge Forest House, 3 Rockridge Avenue, Penrose, Auckland
Registered address used from 31 May 2001 to 09 Jul 2002
Address #17: Fletcher Challenge Forest House, 3 Rockridge Avenue, Penrose, Auckland
Physical address used from 31 May 2001 to 31 May 2001
Address #18: Fletcher Challenge Forests House, 8 Rockridge Ave, Penrose, Auckland
Physical address used from 31 May 2001 to 31 May 2001
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Grinter, Albert Christopher |
Springfield Rotorua 3015 New Zealand |
26 Oct 2017 - |
Director | Gillard, Paul Malcolm |
Mission Bay Auckland 1071 New Zealand |
26 Oct 2017 - |
Director | Moriarty, Simon Luke |
Mission Bay Auckland 1071 New Zealand |
26 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, John |
Ohope Bay Of Plenty 3121 New Zealand |
26 Oct 2017 - 09 Nov 2017 |
Director | John Mcdonald |
Ohope Bay Of Plenty 3121 New Zealand |
26 Oct 2017 - 09 Nov 2017 |
Entity | Tenon Industries Limited Shareholder NZBN: 9429040426204 Company Number: 102188 |
31 Jul 2000 - 19 Jun 2017 | |
Entity | Tenon Industries Limited Shareholder NZBN: 9429040426204 Company Number: 102188 |
31 Jul 2000 - 19 Jun 2017 | |
Other | Null - Tenon Clearwood Employee Education Trust |
23 Albert Street Auckland 1010 New Zealand |
19 Jun 2017 - 26 Oct 2017 |
Albert Christopher Grinter - Director
Appointment date: 31 Jul 2000
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 10 Jan 2016
Paul Malcolm Gillard - Director
Appointment date: 10 May 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 May 2004
Simon Luke Moriarty - Director
Appointment date: 01 Jul 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2017
John Mcdonald - Director (Inactive)
Appointment date: 11 Dec 2000
Termination date: 30 Oct 2017
Address: Ohope, Bay Of Plenty, 3121 New Zealand
Address used since 02 Mar 2016
Ian Robert Boyd - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 16 May 2005
Address: St Johns, Auckland,
Address used since 31 Jul 2000
Perenu Kaingakau Callaghan - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 16 May 2005
Address: Rotorua,
Address used since 10 May 2004
Rawiri David Te Whare - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 10 May 2004
Address: Hinemoa Point, Rotorua,
Address used since 31 Jul 2000
Grahame Walter Hall - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 10 May 2004
Address: Rotorua,
Address used since 31 Jul 2000
Virginia Margaret Radford - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 11 Dec 2000
Address: Hillsborough, Auckland,
Address used since 31 Jul 2000
Bay Holidays Limited
7 Richardson Street
Maldar Limited
8 De Haven Street
Blue Wonder (nz) Limited
4 Richardson Street
Zenga Enterprises Limited
24 English Bay Road
Mcvicar Properties Limited
26 English Bay Road
Rockhold4wd Limited
6 Oromahoe Road
Legal Trustees (4847) Limited
44 Silverdale Street
Lincoln Nominees Limited
43 Ashmore Crescent
Nzx Wt Nominees (superannuation) Limited
Unit 1, Level 3, 260 Oteha Valley Road,
Papeles Bio Bio Trust Nominees Limited
1/55 Lawrence Road
Pwpt Securities Limited
36 Sidwell Road
Tenon Welfare Fund Nominees Limited
11 Richardson St West