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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Paul Malcolm Gillard, Grant David Niccol And Mark Richard Taylor Other (Other) |
Gulf Harbour Whangaparaoa 0930 |
30 Oct 2017 - current |
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 |
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 |