General information

Tenon Welfare Fund Nominees Limited

Type: NZ Limited Company (Ltd)
9429037166519
New Zealand Business Number
1058254
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641935 - Nominee Service
Industry classification codes with description

Tenon Welfare Fund Nominees Limited (NZBN 9429037166519) was launched on 18 Aug 2000. 7 addresess are in use by the company: 5 Belle-Mer Place, Gulf Harbour, Whangaparaoa, 0930 (type: registered, service). 11 Richardson St West, Opua had been their physical address, until 09 Mar 2018. Tenon Welfare Fund Nominees Limited used more names, namely: Fletcher Forests Welfare Fund Nominees Limited from 18 Aug 2000 to 03 Apr 2004. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Paul Malcolm Gillard, Grant David Niccol and Mark Richard Taylor (an other) located at Gulf Harbour, Whangaparaoa postcode 0930. "Nominee service" (business classification K641935) is the category the Australian Bureau of Statistics issued Tenon Welfare Fund Nominees Limited. The Businesscheck database was updated on 05 Apr 2024.

Current address Type Used since
17 Creswell St, Opua, 0200 Registered & physical & service 09 Mar 2018
92, Opua, 0241 Postal 03 Mar 2020
17 Creswell St, Opua, 0200 Office 03 Mar 2020
1 Beechey Street, Opua, Opua, 0200 Delivery 03 Mar 2020
Contact info
64 274 926792
Phone (Phone)
info@tenoneducationfund.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@tenoneducationfund.com
Email
No website
Website
Directors
Name and Address Role Period
Grant David Niccol
St Heliers, Auckland, 1071
Address used since 15 May 2015
Director 30 Apr 2001 - current
Paul Malcolm Gillard
Mission Bay, Auckland, 1071
Address used since 05 Apr 2004
Director 05 Apr 2004 - current
Mark Richard Taylor
Taupo, 3330
Address used since 04 Mar 2024
Nukuhau, Taupo, 3330
Address used since 10 Feb 2023
Taupo, 3300
Address used since 24 Feb 2022
Taupo, 3300
Address used since 03 Mar 2020
Taupo, 3300
Address used since 08 Nov 2017
Taupo, 3377
Address used since 02 Mar 2016
Director 01 Sep 2006 - current
Warwick John Neumann
Taupo,
Address used since 16 May 2005
Director 16 May 2005 - 28 Aug 2006
Ian Robert Boyd
St Johns, Auckland,
Address used since 06 Dec 2000
Director 06 Dec 2000 - 16 May 2005
David Hugo Sixton
Greenlane, Auckland,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 21 Jul 2004
Richard Lynton Parker
Remuera, Auckland,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 30 Apr 2001
Virginia Margaret Radford
Hillsborough, Auckland,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 06 Dec 2000
Addresses
Other active addresses
Type Used since
1 Beechey Street, Opua, Opua, 0200 Delivery 03 Mar 2020
5 Belle-mer Place, Gulf Harbour, Whangaparaoa, 0930 Registered & service 20 Feb 2023
Principal place of activity
11 Richardson Street , Opua , Opua , 0200
Previous address Type Period
11 Richardson St West, Opua, 0200 Physical & registered 07 Nov 2017 - 09 Mar 2018
Level 1, Mastercard House, 136 Customs Street East, Auckland, 1010 Physical & registered 16 Apr 2015 - 07 Nov 2017
Level 1, 7 Fanshawe Street, Auckland, 1010 Registered & physical 25 Oct 2012 - 16 Apr 2015
Level 3, 7 Fanshawe Street, Auckland, 1010 Registered & physical 27 Mar 2012 - 25 Oct 2012
Level 3, 7 Fanshawe Street, Auckland Physical & registered 02 Apr 2007 - 27 Mar 2012
Level 6, 7 Fanshawe Street, Auckland Registered & physical 31 Jan 2007 - 02 Apr 2007
Level 6, Microsoft House, 7 Fanshawe Street, Auckland Registered & physical 21 Aug 2006 - 31 Jan 2007
8 Rockridge Avenue, Penrose, Auckland Physical 31 May 2001 - 21 Aug 2006
Fletcher Challenge Forests House, 3 Rockridge Avenue, Penrose, Auckland Physical 31 May 2001 - 31 May 2001
Fletcher Challenge Forests House, 3 Rockridge Avenue, Penrose, Auckland Registered 31 May 2001 - 21 Aug 2006
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Paul Malcolm Gillard, Grant David Niccol And Mark Richard Taylor
Other (Other)
Gulf Harbour
Whangaparaoa
0930
30 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Entity
136 Customs Street West
Auckland
1010
18 Aug 2000 - 30 Oct 2017
Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Entity
18 Aug 2000 - 30 Oct 2017
Location
Similar companies
Abacus St 08 Limited
102 Clyde Street
Harrison Nominees Limited
102 Clyde Street
Mccrostie Nominees Limited
102 Clyde Street
Abacus St 99 Limited
102 Clyde Street
Abacus St 14 Limited
102 Clyde Street
Abacus St 15 Limited
102 Clyde Street