Shortcuts

Tenon Employee Educational Fund Limited

Type: NZ Limited Company (Ltd)
9429037201234
NZBN
1047841
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
17 Creswell St
Opua 0200
New Zealand
Physical address used since 15 Dec 2017
92
Opua 0241
New Zealand
Postal address used since 03 Mar 2020
17 Creswell St
Opua 0200
New Zealand
Office address used since 03 Mar 2020

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.

Addresses

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

Contact info
64 274 926792
05 Mar 2019 Phone
info@tenoneducationfund.com
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@tenoneducationfund.com
05 Mar 2019 Email
tenoneducationfund.com
05 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Director Grinter, Albert Christopher Springfield
Rotorua
3015
New Zealand
Director Gillard, Paul Malcolm Mission Bay
Auckland
1071
New Zealand
Director Moriarty, Simon Luke Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, John Ohope
Bay Of Plenty
3121
New Zealand
Director John Mcdonald Ohope
Bay Of Plenty
3121
New Zealand
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Other Null - Tenon Clearwood Employee Education Trust 23 Albert Street
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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