General information

Tunnel Properties Limited

Type: NZ Limited Company (Ltd)
9429032629453
New Zealand Business Number
2158864
Company Number
Registered
Company Status

Tunnel Properties Limited (issued a New Zealand Business Number of 9429032629453) was started on 01 Aug 2008. 5 addresess are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical). Kendon House, 69 Rutherford St, Lower Hutt had been their registered address, up until 12 Apr 2010. 134610 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 38592 shares (28.67 per cent of shares), namely:
Tennent, Deborah Jane (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 6.67 per cent of all shares (exactly 8978 shares); it includes
Tennent, Malcolm Thomas (a director) - located at Balwyn North, Victoria 3104. Next there is the third group of shareholders, share allocation (46655 shares, 34.66%) belongs to 1 entity, namely:
Tennent, Graham Phillip, located at Boulcott, Lower Hutt (an individual). The Businesscheck database was updated on 17 Apr 2024.

Current address Type Used since
Kendon House, 69 Rutherford St, Lower Hutt Other (Address For Share Register) & shareregister & records (Address For Share Register) 01 Aug 2008
69 Rutherford Street, Lower Hutt, 5010 Registered & physical & service 12 Apr 2010
Directors
Name and Address Role Period
Alastair John Tennent
Cashmere, Christchurch, 8022
Address used since 01 Aug 2008
Director 01 Aug 2008 - current
Graham Tennent
Lower Hutt, Lower Hutt, 5010
Address used since 27 Apr 2016
Director 01 Aug 2008 - current
Malcolm Thomas Tennent
Balwyn North, Victoria 3104,
Address used since 01 Aug 2008
Director 01 Aug 2008 - current
Addresses
Previous address Type Period
Kendon House, 69 Rutherford St, Lower Hutt Registered & physical 01 Aug 2008 - 12 Apr 2010
Financial Data
Financial info
134610
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38592
Shareholder Name Address Period
Tennent, Deborah Jane
Individual
Cashmere
Christchurch
8022
20 Apr 2021 - current
Shares Allocation #2 Number of Shares: 8978
Shareholder Name Address Period
Tennent, Malcolm Thomas
Director
Balwyn North
Victoria 3104
11 Jun 2020 - current
Shares Allocation #3 Number of Shares: 46655
Shareholder Name Address Period
Tennent, Graham Phillip
Individual
Boulcott
Lower Hutt
5010
25 Mar 2013 - current
Shares Allocation #4 Number of Shares: 40385
Shareholder Name Address Period
Tennent, Vivien Adele
Individual
Balwyn
North Victoria
3104
16 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Swp Commercial Limited
Shareholder NZBN: 9429030754102
Company Number: 3749742
Entity
26 Jun 2019 - 26 Jun 2019
Robertshawe, Andrew Simon
Individual
Plimmerton
Porirua
5026
25 May 2017 - 26 Jun 2019
Tennent, Beatrice Margaret
Individual
Mabey Road
Avalon, Lower Hutt 5011
01 Aug 2008 - 15 Nov 2011
Tennent, Malcolm Thomas
Director
Balwyn North
Victoria 3104, Australia
15 Nov 2011 - 16 Jun 2014
Tennent, Alastair John
Director
Cashmere
Christchurch
8022
15 Nov 2011 - 20 Apr 2021
Tennent, Alastair John
Director
Cashmere
Christchurch
8022
15 Nov 2011 - 20 Apr 2021
Tennent, Alastair John
Director
Cashmere
Christchurch
8022
15 Nov 2011 - 20 Apr 2021
Kaiwharawhara Trading Limited
Shareholder NZBN: 9429035587804
Company Number: 1474593
Entity
15 Nov 2011 - 25 May 2017
Tennent, Graham
Individual
Lower Hutt
01 Aug 2008 - 15 Nov 2011
Robertshawe, Andrew Simon
Individual
Plimmerton
01 Aug 2008 - 15 Nov 2011
Tennent, Beatrice Maragaret
Individual
Avalon
Lower Hutt
5011
25 Mar 2013 - 11 Jun 2020
Kaiwharawhara Trading Limited
Shareholder NZBN: 9429035587804
Company Number: 1474593
Entity
15 Nov 2011 - 25 May 2017
Swp Commercial Limited
Shareholder NZBN: 9429030754102
Company Number: 3749742
Entity
26 Jun 2019 - 26 Jun 2019
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street