Thk Trustees Limited, a registered company, was registered on 23 Feb 2001. 9429037004620 is the number it was issued. This company has been supervised by 8 directors: Lynda Phillipa Manning - an active director whose contract began on 23 Feb 2001,
Rajan Rai - an active director whose contract began on 23 Feb 2001,
John Gerard Konijn - an inactive director whose contract began on 23 Feb 2001 and was terminated on 14 Dec 2015,
James Alexander Hope - an inactive director whose contract began on 08 Jul 2002 and was terminated on 14 Sep 2008,
Kelly Maree Marriner - an inactive director whose contract began on 27 Nov 2006 and was terminated on 09 Sep 2008.
Updated on 28 Aug 2020, our data contains detailed information about 2 addresses the company uses, namely: 38 Queen Street, Waitara (registered address),
38 Queen Street, Waitara (physical address),
Armstrong Fleming Limited, Chartered Accountants, 38 Queen Street, Waitara (other address).
Thk Trustees Limited had been using Armstrong Fleming Ltd, Chartered Accountants, 38 Queen Street, Waitara as their physical address until 22 Sep 2006.
A total of 6 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (50%).
Previous addresses
Address #1: Armstrong Fleming Ltd, Chartered Accountants, 38 Queen Street, Waitara
Physical & registered address used from 22 Sep 2006 to 22 Sep 2006
Address #2: Englebretsen, Furssedonn & Sole Limited, 155 Devon Street East, New Plymouth
Physical & registered address used from 05 Sep 2005 to 22 Sep 2006
Address #3: Till Henderson King, 15 Robe Street, New Plymouth, New Zealand
Physical & registered address used from 23 Feb 2001 to 05 Sep 2005
Basic Financial info
Total number of Shares: 6
Annual return filing month: August
Annual return last filed: 28 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Rajan Rai |
Stratford New Zealand |
23 Feb 2001 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Lynda Phillipa Manning |
New Plymouth New Zealand |
23 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell Thomas Wilson |
New Plymouth New Zealand |
23 Feb 2001 - 31 Aug 2005 |
Entity | Egmont Chambers Limited Shareholder NZBN: 9429040172743 Company Number: 171449 |
31 Aug 2005 - 22 Dec 2015 | |
Entity | Egmont Chambers Limited Shareholder NZBN: 9429040172743 Company Number: 171449 |
31 Aug 2005 - 22 Dec 2015 | |
Individual | Kelly Maree Marriner |
Stratford New Zealand |
23 Feb 2001 - 27 Nov 2006 |
Individual | James Alexander Hope |
Hamilton |
27 Nov 2006 - 11 Sep 2008 |
Individual | Thomas Sutcliffe |
Hamilton New Zealand |
23 Feb 2001 - 31 Aug 2005 |
Individual | John Gerard Konijn |
New Plymouth New Zealand |
23 Feb 2001 - 22 Dec 2015 |
Lynda Phillipa Manning - Director
Appointment date: 23 Feb 2001
Address: New Plymouth, 4310 New Zealand
Address used since 28 Oct 2015
Rajan Rai - Director
Appointment date: 23 Feb 2001
Address: Stratford, 4332 New Zealand
Address used since 28 Oct 2015
John Gerard Konijn - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 14 Dec 2015
Address: New Plymouth, 4310 New Zealand
Address used since 28 Oct 2015
James Alexander Hope - Director (Inactive)
Appointment date: 08 Jul 2002
Termination date: 14 Sep 2008
Address: Hamilton,
Address used since 08 Jul 2002
Kelly Maree Marriner - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 09 Sep 2008
Address: Stratford,
Address used since 27 Nov 2006
Dennis John King - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 27 Nov 2006
Address: New Plymouth, New Zealand,
Address used since 23 Feb 2001
Thomas Sutcliffe - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 14 Jun 2005
Address: Hamilton, New Zealand,
Address used since 23 Feb 2001
Russell Thomas Wilson - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 14 Jun 2005
Address: New Plymouth, New Zealand,
Address used since 23 Feb 2001
Jason Williams Builders Limited
38 Queen Street
North Taranaki Veterinary Services Incorporated
C/o Armstrong Accounting Ltd
Waitara Community Employment Trust
39 Queen Street
Taranaki Offset Printers Limited
51a Queen Street
Rauwhiro Bailey Limited
51a Queen Street
Just Rubbish Limited
R D 43