Tenfold Investments Limited, a registered company, was incorporated on 10 Aug 2004. 9429035242499 is the NZ business identifier it was issued. "Liquor store" (ANZSIC G412310) is how the company has been classified. This company has been supervised by 6 directors: Leigh Andrew Aitken - an active director whose contract began on 10 Aug 2004,
Paul Brian Sullivan - an active director whose contract began on 10 Aug 2004,
Tony Bryan Taylor - an active director whose contract began on 10 Aug 2004,
Cynthia Jane Haar - an active director whose contract began on 10 Aug 2004,
Stephen Bernard George Doole - an active director whose contract began on 10 Aug 2004.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 107 Market Street South, Hastings, Hastings, 4122 (type: registered, service).
Tenfold Investments Limited had been using Cnr Paul and Lucknow Streets, Wairoa as their registered address until 23 Dec 2022.
A total of 200 shares are allocated to 14 shareholders (5 groups). The first group consists of 40 shares (20%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 40 shares (20%). Finally the next share allocation (40 shares 20%) made up of 3 entities.
Previous addresses
Address #1: Cnr Paul And Lucknow Streets, Wairoa, 4108 New Zealand
Registered & service address used from 15 Dec 2022 to 23 Dec 2022
Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4156 New Zealand
Physical & registered address used from 08 Oct 2019 to 15 Jul 2020
Address #3: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4156 New Zealand
Physical & registered address used from 19 Mar 2018 to 08 Oct 2019
Address #4: Cnr Paul & Lucknow Streets, Wairoa, 4108 New Zealand
Physical address used from 18 Oct 2016 to 19 Mar 2018
Address #5: Crowe Horwath, 208-210 Avenue Road East, Hastings, 4156 New Zealand
Physical address used from 17 Oct 2016 to 18 Oct 2016
Address #6: Crowe Horwath, 208-210 Avenue Road East, Hastings, 4156 New Zealand
Registered address used from 01 Oct 2014 to 19 Mar 2018
Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered address used from 01 Aug 2007 to 01 Oct 2014
Address #8: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Physical address used from 01 Aug 2007 to 17 Oct 2016
Address #9: Coffey Davidson Limited, 303 Karamu Road North, Hastings
Registered & physical address used from 10 Aug 2004 to 01 Aug 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Carter, Bruce Levett |
Frasertown Wairoa 4108 New Zealand |
10 Aug 2004 - |
Individual | Taylor, Jayne Marie |
Rd 6 Wairoa 4196 New Zealand |
07 Jul 2020 - |
Individual | Taylor, Tony Bryan |
Frasertown Wairoa 4108 New Zealand |
10 Aug 2004 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Van Der Meer, Carl Albert Johan |
Wairoa 4108 New Zealand |
13 May 2022 - |
Individual | Doole, Stephen Bernard George |
Wairoa 4108 New Zealand |
10 Aug 2004 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Taylor, Jayne Marie |
Rd 6 Wairoa 4196 New Zealand |
07 Jul 2020 - |
Individual | Haar, Jason Conrad |
Wairoa Wairoa 4108 New Zealand |
10 Aug 2004 - |
Individual | Haar, Cynthia Jane |
Wairoa Wairoa 4108 New Zealand |
10 Aug 2004 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Aitken, Leigh Andrew |
Wairoa 4108 New Zealand |
10 Aug 2004 - |
Individual | Nigro-sullivan, Christina Louise |
Tamatea Napier 4112 New Zealand |
10 Aug 2004 - |
Director | Sullivan, Paul Brian |
Tamatea Napier 4112 New Zealand |
07 Jul 2020 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Manson, Peter Alexander |
Wairoa 4108 New Zealand |
10 Aug 2004 - |
Individual | Aitken, Leigh Andrew |
Wairoa 4108 New Zealand |
10 Aug 2004 - |
Individual | Cooper, Tania Maree |
Wairoa 4108 New Zealand |
10 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greer, Stephen Alexander |
Frasertown Wairoa 4108 New Zealand |
10 Aug 2004 - 27 Jun 2022 |
Individual | Van Der Meer, Carl Albert Johan |
Wairoa 4108 New Zealand |
10 Aug 2004 - 19 Oct 2015 |
Individual | Greer, Stephen Alexander |
Frasertown Wairoa 4108 New Zealand |
10 Aug 2004 - 27 Jun 2022 |
Individual | Doole, Yvonne |
Wairoa 4108 New Zealand |
10 Aug 2004 - 13 May 2022 |
Individual | Doole, Yvonne |
Wairoa 4108 New Zealand |
10 Aug 2004 - 13 May 2022 |
Individual | Taylor, Jayne |
Rd 6 Wairoa 4196 New Zealand |
10 Aug 2004 - 07 Jul 2020 |
Individual | Sullivan, Paul Bryan |
Tamatea Napier 4112 New Zealand |
10 Aug 2004 - 07 Jul 2020 |
Individual | Sullivan, Paul Bryan |
Tamatea Napier 4112 New Zealand |
10 Aug 2004 - 07 Jul 2020 |
Individual | Taylor, Jayne |
Rd 6 Wairoa 4196 New Zealand |
10 Aug 2004 - 07 Jul 2020 |
Entity | Karamu Trustees No. 2 Limited Shareholder NZBN: 9429035352204 Company Number: 1521568 |
10 Aug 2004 - 18 Mar 2015 | |
Entity | Karamu Trustees No. 2 Limited Shareholder NZBN: 9429035352204 Company Number: 1521568 |
10 Aug 2004 - 18 Mar 2015 |
Leigh Andrew Aitken - Director
Appointment date: 10 Aug 2004
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 24 Sep 2020
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 22 Sep 2015
Paul Brian Sullivan - Director
Appointment date: 10 Aug 2004
Address: Tamatea, Napier, 4112 New Zealand
Address used since 24 Sep 2014
Tony Bryan Taylor - Director
Appointment date: 10 Aug 2004
Address: Frasertown, Wairoa, 4196 New Zealand
Address used since 22 Sep 2015
Cynthia Jane Haar - Director
Appointment date: 10 Aug 2004
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 01 Oct 2011
Stephen Bernard George Doole - Director
Appointment date: 10 Aug 2004
Address: Rd 2, Wairoa, 4197 New Zealand
Address used since 22 Oct 2009
Paul Bryan Sullivan - Director
Appointment date: 10 Aug 2004
Address: Tamatea, Napier, 4112 New Zealand
Address used since 24 Sep 2014
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Cloud Nine 2010 Limited
101 Tomoana Road
D.s. Padda Family Foods Limited
14 Hunter Drive
Gia Enterprises Limited
308 Queen Street East
Homeward Bound Limited
805 Ellison Road
Sandhu Brothers Limited
3 Redwood Close
Triveni Puri Limited
Flat 2, 313 King Street