Tepidus Properties Limited (issued a New Zealand Business Number of 9429041335017) was launched on 23 Jul 2014. 2 addresses are currently in use by the company: Level 1, 3 Byron Street, Napier, 4112 (type: registered, physical). 3 Byron Street, Napier South, Napier had been their registered address, up until 14 Apr 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Garratt, John (a director) located at Ngaio, Wellington postcode 6035. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Tennent, Graham (a director) - located at Boulcott, Lower Hutt. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Tepidus Properties Limited. The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 3 Byron Street, Napier, 4112 | Registered & physical & service | 14 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Graham Tennent
Boulcott, Lower Hutt, 5010
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - current |
John Garratt
Ngaio, Wellington, 6035
Address used since 11 Jun 2019
Johnsonville, Wellington, 6037
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - current |
Previous address | Type | Period |
---|---|---|
3 Byron Street, Napier South, Napier, 4110 | Registered & physical | 13 Apr 2021 - 14 Apr 2021 |
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 | Physical & registered | 31 May 2019 - 13 Apr 2021 |
Level 9, 86 Victoria Street, Wellington, 6142 | Physical | 13 Mar 2018 - 31 May 2019 |
Level 9, 86 Victoria Street, Wellington, 6142 | Registered | 08 Feb 2018 - 31 May 2019 |
14 Level Street, 86 Victoria Street, Wellington, 6142 | Registered | 13 Jul 2017 - 08 Feb 2018 |
50 Bannister Avenue, Johnsonville, Wellington, 6037 | Registered | 23 Jul 2014 - 13 Jul 2017 |
50 Bannister Avenue, Johnsonville, Wellington, 6037 | Physical | 23 Jul 2014 - 13 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Garratt, John Director |
Ngaio Wellington 6035 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tennent, Graham Director |
Boulcott Lower Hutt 5010 |
23 Jul 2014 - current |
Pocock Hudson Trustees 2013 Limited Level 4 |
|
Somar Web Design & Development Limited 9/86 Victoria St |
|
Utiliti Design Limited Level 4 |
|
Podiatry New Zealand Incorporated Level 5 |
|
Rural Women New Zealand Incorporated Level 5, Technology One House |
|
Telecare Services Association Of New Zealand Incorporated Level 5 |
Wanaka Ventures Limited 44 Victoria Street |
Lakeside New Zealand Limited Ground Floor, 15 Edward Street |
Top Retail Railway Limited Ground Floor, 15 Edward Street |
Ministry Of Property Limited Ground Floor, 15 Edward Street |
Intermox Holdings Limited Level 2, 182 Vivian Street |
Labour Party Properties Limited Level 1, Fraser House |