Tennant New Zealand Limited (issued an NZBN of 9429032180770) was started on 29 Jul 2009. 4 addresses are in use by the company: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service). Level 6, Chorus House, 66 Wyndham Street, Auckland had been their registered address, until 21 Jun 2023. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
Tennant Asia Pacific Holdings Pte Limited (an other) located at 09-04 Cendex Centre postcode 169208. Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 | Physical | 30 Jun 2017 |
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & service | 21 Jun 2023 |
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered & service | 21 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Thomas Allan Stueve
Blaine, Minnesota, 55449
Address used since 07 Aug 2015 |
Director | 07 Aug 2015 - current |
Kristin Anne Erickson | Director | 20 Apr 2020 - current |
Kristin Anne Stokes | Director | 20 Apr 2020 - current |
Nicholas James William Garrety
Stokes Valley, Lower Hutt, 5019
Address used since 22 Sep 2021 |
Director | 22 Sep 2021 - current |
Christopher Bruce Collier
Eastern Creek, New South Wales, 2766
Address used since 01 Jan 1970
Quakers Hill, Nsw, 2763
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - 22 Sep 2021 |
Michael Jay Hoff
Edina, Minnesota, 55439
Address used since 23 May 2017 |
Director | 23 May 2017 - 01 Dec 2019 |
Thomas Paulson
Minneapolis, Mn, 55410
Address used since 29 Jul 2009 |
Director | 29 Jul 2009 - 01 Dec 2018 |
Aldo Americo Borazio
Glenwood, New South Whales, 2768
Address used since 07 Aug 2015
Eastern Creek, New South Whales, 2766
Address used since 01 Jan 1970 |
Director | 07 Aug 2015 - 21 Sep 2017 |
Heidi Wilson
Plymouth, Minnesota, 55446
Address used since 12 Nov 2013 |
Director | 29 Jul 2009 - 23 May 2017 |
Mauro Ruben Compagnoni
Chiswick, Nsw, 2046
Address used since 12 Nov 2013 |
Director | 29 Jul 2009 - 05 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 | Registered & service | 30 Jun 2017 - 21 Jun 2023 |
Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 | Physical & registered | 03 Apr 2014 - 30 Jun 2017 |
C/- Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Physical & registered | 20 Nov 2013 - 03 Apr 2014 |
C/-hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 19 Apr 2013 - 20 Nov 2013 |
C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010 | Registered & physical | 29 Jul 2009 - 19 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Tennant Asia Pacific Holdings Pte Limited Other (Other) |
#09-04 Cendex Centre 169208 |
29 Jul 2009 - current |
Name | Tennant Asia Pacific Holdings Pte Limited |
Type | Limited Liability Company |
Country of origin | SG |
Address |
120 Lower Delta Road #09-04 Cendex Centre Singapore 169208 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |