Thurston Consulting Limited, a registered company, was started on 26 Sep 2005. 9429034536193 is the number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company has been categorised. This company has been run by 3 directors: Nicholas Roy Topp - an active director whose contract started on 26 Sep 2005,
Rodney Jack Schmulian - an inactive director whose contract started on 26 Sep 2005 and was terminated on 01 May 2018,
Bruce Ronald Clements - an inactive director whose contract started on 26 Sep 2005 and was terminated on 13 Jun 2014.
Updated on 06 May 2024, the BizDb database contains detailed information about 7 addresses the company uses, specifically: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
58 College Hill, Freemans Bay, Auckland, 1011 (physical address),
58 College Hill, Freemans Bay, Auckland, 1011 (service address) among others.
Thurston Consulting Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their physical address up until 09 Jun 2022.
Old names used by the company, as we identified at BizDb, included: from 26 Sep 2005 to 02 Dec 2013 they were called Tcl 2005 Limited.
A total of 200 shares are allocated to 7 shareholders (4 groups). The first group includes 10 shares (5 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 130 shares (65 per cent). Finally the 3rd share allotment (20 shares 10 per cent) made up of 2 entities.
Other active addresses
Address #4: Po Box 911140, Victoria Street West, Auckland, 1142 New Zealand
Postal & invoice address used from 31 May 2022
Address #5: 58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 03 Jun 2022
Address #6: 58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & service address used from 09 Jun 2022
Address #7: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & service address used from 07 Jul 2023
Principal place of activity
Level 3, 65 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 Mar 2022 to 09 Jun 2022
Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Mar 2022 to 03 Jun 2022
Address #3: 58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 24 Feb 2022 to 02 Mar 2022
Address #4: 58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 24 Feb 2022 to 31 Mar 2022
Address #5: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Dec 2016 to 24 Feb 2022
Address #6: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 31 May 2007 to 22 Dec 2016
Address #7: C/-duncan Cotterill, Level 15 Qantas House, 191 Queen Street, Auckland
Physical & registered address used from 26 Sep 2005 to 31 May 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Gates, Anthony |
Freemans Bay Auckland 1011 New Zealand |
16 Nov 2023 - |
Shares Allocation #2 Number of Shares: 130 | |||
Individual | Patterson, Bruce |
Kohimarama Auckland 1071 New Zealand |
18 May 2006 - |
Individual | Norwood, Wendy |
Devonport Auckland 0624 New Zealand |
18 May 2006 - |
Individual | Topp, Nicholas Roy |
Devonport Auckland 0624 New Zealand |
18 May 2006 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Njk Investment Trustee Limited Shareholder NZBN: 9429050449255 |
Remuera Auckland 1050 New Zealand |
09 Aug 2022 - |
Individual | Kennedy, Nicholas James |
Mount Wellington Auckland 1060 New Zealand |
09 Aug 2022 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Leung, Yue Ming |
Arkles Bay Whangaparaoa 0932 New Zealand |
24 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, John Nicholas |
Panmure Auckland 1072 New Zealand |
24 Jun 2014 - 16 Feb 2018 |
Individual | Clements, Bruce Ronald |
Takapuna Auckland New Zealand |
26 Sep 2005 - 24 Jun 2014 |
Other | Topp Trust | 26 Sep 2005 - 27 Jun 2010 | |
Individual | Schmulian, Rodney Jack |
Browns Bay Auckland New Zealand |
26 Sep 2005 - 02 May 2018 |
Other | Null - Topp Trust | 26 Sep 2005 - 27 Jun 2010 |
Nicholas Roy Topp - Director
Appointment date: 26 Sep 2005
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Sep 2005
Rodney Jack Schmulian - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 01 May 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 26 Sep 2005
Bruce Ronald Clements - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 13 Jun 2014
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 01 Jun 2010
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
Aedificon Limited
Level 7, 53 Fort Street
Freezing Solutions Limited
Level 4, 253 Queen Street
Freezing Systems Limited
253 Queen Street
Gary James Engineering Limited
4th Floor
No 8 Engineering Limited
Level 7, 53 Fort Street
Nova Systems Nz Limited
Level 12, 66 Wyndham Street