Tennyson Flats Limited (New Zealand Business Number 9429040913759) was launched on 05 Feb 1965. 2 addresses are currently in use by the company: 47 Tennyson St, Petone, Wellington, 5012 (type: registered, physical). 47 Tennyson St, Petone had been their physical address, until 08 Dec 2020. 11900 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 4300 shares (36.13 per cent of shares), namely:
Higgison, Roger Graham (an individual) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 1 shareholder holds 27.73 per cent of all shares (exactly 3300 shares); it includes
Girardin, Eugene Karl (an individual) - located at Petone, Lower Hutt. Moving on to the next group of shareholders, share allocation (4300 shares, 36.13%) belongs to 1 entity, namely:
Alderwick, Rahimah, located at Petone, Lower Hutt (an individual). The Businesscheck database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
47 Tennyson St, Petone, Wellington, 5012 | Registered & physical & service | 08 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Rahimah Alderwick
Petone, Lower Hutt, 5012
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - current |
Roger Graham Higgison
Petone, Lower Hutt, 5012
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - current |
Jacque Bernstein
Petone, Lower Hutt, 5012
Address used since 24 Nov 2015 |
Director | 13 Sep 2007 - 25 Jan 2021 |
Amie Cripps
Petone, Lower Hutt,
Address used since 07 Aug 2007 |
Director | 07 Aug 2007 - 30 Jun 2015 |
Debbie Craig
Petone, Lower Hutt,
Address used since 22 Dec 2006 |
Director | 22 Dec 2006 - 13 Sep 2007 |
Michael Eric Gould
Upper Hutt,
Address used since 29 May 2007 |
Director | 29 May 2007 - 10 Aug 2007 |
Kenneth Alan Richards
47 Tennyson Street, Petone,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 18 Dec 2006 |
Allan Garthwaite
Petone,
Address used since 30 Nov 1991 |
Director | 30 Nov 1991 - 06 Apr 2004 |
William Robert Frost
Petone,
Address used since 30 Nov 1991 |
Director | 30 Nov 1991 - 04 Apr 1997 |
Grace Montgomery Cairns
Peton,
Address used since 30 Nov 1991 |
Director | 30 Nov 1991 - 30 Sep 1994 |
Previous address | Type | Period |
---|---|---|
47 Tennyson St, Petone | Physical & registered | 27 Jun 1997 - 08 Dec 2020 |
Shareholder Name | Address | Period |
---|---|---|
Higgison, Roger Graham Individual |
Petone Lower Hutt 5012 |
24 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Girardin, Eugene Karl Individual |
Petone Lower Hutt 5012 |
22 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Alderwick, Rahimah Individual |
Petone Lower Hutt 5012 |
30 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Drongelen, Lynley Individual |
Christchurch |
13 Jul 2005 - 06 Mar 2017 |
Garthwaite, Wayne Individual |
Massey Auckland |
13 Jul 2005 - 06 Mar 2017 |
Garthwaite, Joy Individual |
Petone |
13 Jul 2005 - 06 Mar 2017 |
Cripps, Timothy John And Glenda Marie Individual |
47 Tennyson Street Petone 5012 |
13 Jul 2005 - 30 Nov 2015 |
Cripps, Glenda Individual |
Petone Lower Hutt |
07 Aug 2007 - 13 Sep 2007 |
Craig, Debbie Individual |
Petone |
13 Jul 2005 - 07 Aug 2007 |
Garthwaite, Allan Individual |
Petone Wellington |
05 Feb 1965 - 26 Nov 2004 |
Craig, Debbie Individual |
Petone Wellington |
05 Feb 1965 - 26 Nov 2004 |
Park, Emma Lauren Individual |
Petone Lower Hutt 5012 |
06 Mar 2017 - 24 Jan 2020 |
Richards, Kenneth Alan Individual |
Petone Wellington |
05 Feb 1965 - 26 Nov 2004 |
Bernstein, Jacque Individual |
Petone Lower Hutt |
13 Sep 2007 - 22 Feb 2021 |
Joy, Garthwaite Individual |
Petone |
26 Nov 2004 - 26 Nov 2004 |
Garthwaite, Warren Individual |
Parklands Christchurch |
13 Jul 2005 - 06 Mar 2017 |
Pitney House Washing Limited 49 Tennyson Street |
|
Tama Trustees Limited 100 William Street |
|
Lower Hutt Primary Sports Association Incorporated Wilford School |
|
6 S Limited 81 William Street |
|
5 S Limited 81 William Street |
|
Antonio Properties Limited 35 Tennyson Street |