Shortcuts

Tenon Welfare Fund Nominees Limited

Type: NZ Limited Company (Ltd)
9429037166519
NZBN
1058254
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
Registered & physical & service address used since 09 Mar 2018
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 Welfare Fund Nominees Limited was incorporated on 18 Aug 2000 and issued an NZ business identifier of 9429037166519. The registered LTD company has been supervised by 8 directors: Grant David Niccol - an active director whose contract started on 30 Apr 2001,
Paul Malcolm Gillard - an active director whose contract started on 05 Apr 2004,
Mark Richard Taylor - an active director whose contract started on 01 Sep 2006,
Warwick John Neumann - an inactive director whose contract started on 16 May 2005 and was terminated on 28 Aug 2006,
Ian Robert Boyd - an inactive director whose contract started on 06 Dec 2000 and was terminated on 16 May 2005.
According to our data (last updated on 05 Apr 2024), this company registered 1 address: 5 Belle-Mer Place, Gulf Harbour, Whangaparaoa, 0930 (types include: registered, service).
Up to 09 Mar 2018, Tenon Welfare Fund Nominees Limited had been using 11 Richardson St West, Opua as their physical address.
BizDb found more names for this company: from 18 Aug 2000 to 03 Apr 2004 they were named Fletcher Forests Welfare Fund Nominees Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Paul Malcolm Gillard, Grant David Niccol and Mark Richard Taylor (an other) located at Gulf Harbour, Whangaparaoa postcode 0930. Tenon Welfare Fund Nominees Limited has been classified as "Nominee service" (business classification K641935).

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: 11 Richardson St West, Opua, 0200 New Zealand

Physical & registered address used from 07 Nov 2017 to 09 Mar 2018

Address #2: Level 1, Mastercard House, 136 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2015 to 07 Nov 2017

Address #3: Level 1, 7 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2012 to 16 Apr 2015

Address #4: Level 3, 7 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2012 to 25 Oct 2012

Address #5: Level 3, 7 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 02 Apr 2007 to 27 Mar 2012

Address #6: Level 6, 7 Fanshawe Street, Auckland

Registered & physical address used from 31 Jan 2007 to 02 Apr 2007

Address #7: Level 6, Microsoft House, 7 Fanshawe Street, Auckland

Registered & physical address used from 21 Aug 2006 to 31 Jan 2007

Address #8: 8 Rockridge Avenue, Penrose, Auckland

Physical address used from 31 May 2001 to 21 Aug 2006

Address #9: Fletcher Challenge Forests House, 3 Rockridge Avenue, Penrose, Auckland

Physical address used from 31 May 2001 to 31 May 2001

Address #10: Fletcher Challenge Forests House, 3 Rockridge Avenue, Penrose, Auckland

Registered address used from 31 May 2001 to 21 Aug 2006

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
No website
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
Other (Other) Paul Malcolm Gillard, Grant David Niccol And Mark Richard Taylor Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
136 Customs Street West
Auckland
1010
New Zealand
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Directors

Grant David Niccol - Director

Appointment date: 30 Apr 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 May 2015


Paul Malcolm Gillard - Director

Appointment date: 05 Apr 2004

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Apr 2004


Mark Richard Taylor - Director

Appointment date: 01 Sep 2006

Address: Taupo, 3330 New Zealand

Address used since 04 Mar 2024

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 10 Feb 2023

Address: Taupo, 3300 New Zealand

Address used since 24 Feb 2022

Address: Taupo, 3300 New Zealand

Address used since 03 Mar 2020

Address: Taupo, 3300 New Zealand

Address used since 08 Nov 2017

Address: Taupo, 3377 New Zealand

Address used since 02 Mar 2016


Warwick John Neumann - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 28 Aug 2006

Address: Taupo,

Address used since 16 May 2005


Ian Robert Boyd - Director (Inactive)

Appointment date: 06 Dec 2000

Termination date: 16 May 2005

Address: St Johns, Auckland,

Address used since 06 Dec 2000


David Hugo Sixton - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 21 Jul 2004

Address: Greenlane, Auckland,

Address used since 18 Aug 2000


Richard Lynton Parker - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 30 Apr 2001

Address: Remuera, Auckland,

Address used since 18 Aug 2000


Virginia Margaret Radford - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 06 Dec 2000

Address: Hillsborough, Auckland,

Address used since 18 Aug 2000

Similar companies