Thirlwall Lane No. 2 Limited, a registered company, was registered on 26 Jul 1995. 9429038462580 is the number it was issued. "Business administrative service" (business classification N729110) is how the company is categorised. This company has been run by 3 directors: Paula Frances Hardgrave - an active director whose contract began on 26 Jul 1995,
Paula Frances Watts - an active director whose contract began on 26 Jul 1995,
Margaret Rose Heath - an inactive director whose contract began on 26 Jul 1995 and was terminated on 31 Oct 2008.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 46 Thirlwall Lane, Rd 3, Cambridge, 3495 (types include: registered, service).
Thirlwall Lane No. 2 Limited had been using Level 14, 57 Fort Street, Auckland Cbd as their physical address up to 09 Dec 2020.
Former names for this company, as we found at BizDb, included: from 21 Aug 1998 to 25 Nov 2020 they were named Law Staff (Nz) Limited, from 26 Jul 1995 to 21 Aug 1998 they were named Legal & Corporate Staff Limited.
A total of 200 shares are issued to 3 shareholders (2 groups). The first group is comprised of 174 shares (87%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 26 shares (13%).
Principal place of activity
Level 14, 57 Fort Street, Auckland Cbd, 1010 New Zealand
Previous addresses
Address #1: Level 14, 57 Fort Street, Auckland Cbd, 1010 New Zealand
Physical & registered address used from 14 Feb 2017 to 09 Dec 2020
Address #2: Level 4, 203 Queen Street, Auckland Cbd New Zealand
Registered & physical address used from 25 Sep 2009 to 14 Feb 2017
Address #3: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 25 Sep 2009
Address #4: Grant Thornton Auckland Limited, 152 Fanshawe St, Auckland
Registered & physical address used from 23 Oct 2007 to 30 Jun 2009
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 11 Mar 2004 to 23 Oct 2007
Address #6: 97-101 Hobson Street, Auckland 1
Physical address used from 26 Aug 1996 to 11 Mar 2004
Address #7: Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland
Registered address used from 26 Aug 1996 to 11 Mar 2004
Address #8: Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland
Physical address used from 26 Aug 1996 to 26 Aug 1996
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 174 | |||
Individual | Hardgrave, Bruce Thomas |
Rd 3 Cambridge 3495 New Zealand |
22 Sep 2023 - |
Entity (NZ Limited Company) | Accounted4 Trustees (2022) Limited Shareholder NZBN: 9429050813339 |
Cambridge 3434 New Zealand |
08 Sep 2023 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Watts, Paula Frances |
Rd 3 Cambridge 3495 New Zealand |
07 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Paul John |
C/-46 Thirlwall Lane Rd3, Cambridge 3495 New Zealand |
04 Mar 2004 - 08 Sep 2023 |
Individual | Watts, Paula Frances |
C/-111 Stan Wright Road Rd1, Karaka |
04 Mar 2004 - 23 Jun 2006 |
Individual | Watts, Paula Frances |
Tairua |
26 Jul 1995 - 28 Jul 2004 |
Individual | Watts, Paula Frances |
Rd 1 Karaka |
28 Nov 2005 - 23 Jun 2006 |
Individual | Watts, Paula Frances |
Tuakau Auckland |
28 Jul 2004 - 28 Nov 2005 |
Individual | Watts, Paula Frances |
46 Thirlwall Lane Rd3, Cambridge 3495 New Zealand |
04 Mar 2004 - 23 Jun 2006 |
Individual | Heath, Margaret Rose |
Waverton N S W 2060, Australia |
04 Mar 2004 - 04 Mar 2004 |
Individual | Watts, Paula Frances |
C/-111 Stan Wright Road Rd1, Karaka |
04 Mar 2004 - 23 Jun 2006 |
Individual | Heath, Margaret Rose |
Waverton N S W 2060, Australia |
04 Mar 2004 - 04 Mar 2004 |
Individual | Mccormick, Paul John |
Epsom Auckland |
28 Nov 2005 - 23 Jun 2006 |
Paula Frances Hardgrave - Director
Appointment date: 26 Jul 1995
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 18 May 2015
Paula Frances Watts - Director
Appointment date: 26 Jul 1995
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 18 May 2015
Margaret Rose Heath - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 31 Oct 2008
Address: Waverton, N S W 2060, Australia,
Address used since 26 Jul 1995
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street
Digital Cinema Integration Partners Nz Pty Limited
Lumley Centre, 88 Shortland Street
Doughty Trustee Services Limited
Level 11
Dreamland Group Limited
3b/16 Gore Street
Produce Delivered Limited
Level 8
Support 21 New Zealand Limited
48 Shortland Street
T C Marketing Limited
Floor 31, Vero Centre