Tunnel Properties Limited (issued a New Zealand Business Number of 9429032629453) was started on 01 Aug 2008. 7 addresess are currently in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 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 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kendon House, 69 Rutherford St, Lower Hutt | Shareregister & other (Address For Share Register) & records | 01 Aug 2008 |
| 69 Rutherford Street, Lower Hutt, 5010 | Registered & physical & service | 12 Apr 2010 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 03 Apr 2025 |
| 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 |
| Previous address | Type | Period |
|---|---|---|
| Kendon House, 69 Rutherford St, Lower Hutt | Registered & physical | 01 Aug 2008 - 12 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tennent, Deborah Jane Individual |
Cashmere Christchurch 8022 |
20 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tennent, Malcolm Thomas Director |
Balwyn North Victoria 3104 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tennent, Graham Phillip Individual |
Boulcott Lower Hutt 5010 |
25 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tennent, Vivien Adele Individual |
Balwyn North Victoria 3104 |
16 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tennent, Malcolm Thomas Director |
Balwyn North Victoria 3104, Australia |
15 Nov 2011 - 16 Jun 2014 |
|
Tennent, Beatrice Maragaret Individual |
Avalon Lower Hutt 5011 |
25 Mar 2013 - 11 Jun 2020 |
|
Tennent, Graham Individual |
Lower Hutt |
01 Aug 2008 - 15 Nov 2011 |
|
Tennent, Alastair John Director |
Cashmere Christchurch 8022 |
15 Nov 2011 - 20 Apr 2021 |
|
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, 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 | |
|
Robertshawe, Andrew Simon Individual |
Plimmerton |
01 Aug 2008 - 15 Nov 2011 |
|
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 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |