Thorndon Cook Limited, a registered company, was launched on 19 Jan 2015. 9429041571620 is the business number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been classified. The company has been run by 5 directors: Roger Bennick Hudson - an active director whose contract began on 19 Jan 2015,
Grant Lester Morris - an active director whose contract began on 19 Jan 2015,
John James Bottomley - an active director whose contract began on 19 Jan 2015,
Peter Jullien Tearne - an active director whose contract began on 18 Nov 2019,
Christopher Warren Taylor - an inactive director whose contract began on 19 Jan 2015 and was terminated on 31 Oct 2019.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Elimar Drive, Auckland, 2010 (category: physical, service).
Thorndon Cook Limited had been using 7 Elimar Drive, Sunnyhills, Auckland as their physical address up to 11 May 2022.
A total of 6160 shares are allocated to 14 shareholders (10 groups). The first group includes 880 shares (14.29 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 880 shares (14.29 per cent). Lastly there is the next share allotment (880 shares 14.29 per cent) made up of 2 entities.
Principal place of activity
7 Elimar Drive, Sunnyhills, Auckland, 2010 New Zealand
Previous address
Address #1: 7 Elimar Drive, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 19 Jan 2015 to 11 May 2022
Basic Financial info
Total number of Shares: 6160
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 880 | |||
Entity (NZ Limited Company) | Peppertree Corporate Trustee Limited Shareholder NZBN: 9429041505908 |
Kohimarama Auckland 1071 New Zealand |
04 May 2016 - |
Director | Bottomley, John James |
Mission Bay Auckland 1071 New Zealand |
19 Jan 2015 - |
Shares Allocation #2 Number of Shares: 880 | |||
Entity (NZ Limited Company) | Morris And Trewavas Trust Limited Shareholder NZBN: 9429041657645 |
Atawhai Nelson 7010 New Zealand |
04 May 2016 - |
Shares Allocation #3 Number of Shares: 880 | |||
Individual | Taylor, Christopher Warren |
Eastbourne Lower Hutt 5013 New Zealand |
19 Jan 2015 - |
Entity (NZ Limited Company) | Obs Trustees Limited Shareholder NZBN: 9429036310302 |
Epuni Lower Hutt 5011 New Zealand |
04 May 2016 - |
Shares Allocation #4 Number of Shares: 880 | |||
Entity (NZ Limited Company) | Hudson Corporate Trustee Limited Shareholder NZBN: 9429041549964 |
Kohimarama Auckland 1071 New Zealand |
19 Jan 2015 - |
Director | Hudson, Roger Bennick |
Auckland 2010 New Zealand |
19 Jan 2015 - |
Shares Allocation #5 Number of Shares: 352 | |||
Individual | Taylor, Christopher Warren |
Eastbourne Lower Hutt 5013 New Zealand |
19 Jan 2015 - |
Director | Christopher Warren Taylor |
Eastbourne Lower Hutt 5013 New Zealand |
19 Jan 2015 - |
Shares Allocation #6 Number of Shares: 880 | |||
Individual | Tearne, Peter Jullien |
Mount Eden Auckland 1024 New Zealand |
19 Jan 2015 - |
Shares Allocation #7 Number of Shares: 352 | |||
Director | Hudson, Roger Bennick |
Sunnyhills Auckland 2010 New Zealand |
19 Jan 2015 - |
Shares Allocation #8 Number of Shares: 352 | |||
Director | Morris, Grant Lester |
Aro Valley Wellington 6021 New Zealand |
19 Jan 2015 - |
Shares Allocation #9 Number of Shares: 352 | |||
Director | Bottomley, John James |
Mission Bay Auckland 1071 New Zealand |
19 Jan 2015 - |
Shares Allocation #10 Number of Shares: 352 | |||
Individual | Tearne, Peter Jullien |
Mount Eden Auckland 1024 New Zealand |
19 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Li |
Sunnynook Auckland 0620 New Zealand |
19 Jan 2015 - 03 May 2022 |
Individual | Deng, Qi |
Sunnynook Auckland 0620 New Zealand |
04 May 2016 - 06 May 2019 |
Individual | Zhang, Li |
Sunnynook Auckland 0620 New Zealand |
19 Jan 2015 - 03 May 2022 |
Individual | Zhang, Li |
Sunnynook Auckland 0620 New Zealand |
19 Jan 2015 - 03 May 2022 |
Individual | Zhang, Li |
Sunnynook Auckland 0620 New Zealand |
19 Jan 2015 - 03 May 2022 |
Individual | Poloni, Luc Yves |
Mount Albert Auckland 1025 New Zealand |
19 Jan 2015 - 09 May 2018 |
Individual | Leonard, Brian Robert |
Takanini Takanini 2112 New Zealand |
19 Jan 2015 - 06 May 2019 |
Individual | Matuschka, Nigel Tamaiti |
Royal Oak Auckland 1023 New Zealand |
19 Jan 2015 - 04 May 2016 |
Individual | Leonard, Brian Robert |
Takanini Takanini 2112 New Zealand |
19 Jan 2015 - 06 May 2019 |
Individual | Poloni, Luc Yves |
Mount Albert Auckland 1025 New Zealand |
19 Jan 2015 - 09 May 2018 |
Roger Bennick Hudson - Director
Appointment date: 19 Jan 2015
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 19 Jan 2015
Grant Lester Morris - Director
Appointment date: 19 Jan 2015
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 19 Jan 2015
John James Bottomley - Director
Appointment date: 19 Jan 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Jan 2015
Peter Jullien Tearne - Director
Appointment date: 18 Nov 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Nov 2019
Christopher Warren Taylor - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 31 Oct 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Jan 2015
Yi Jei Limited
9 Elimar Place
New Zealand Furniture Company Limited
9 Elimar Drive
Tien Hsiang Charitable Trust
120 Glenmore Road
Ocean Data Systems Limited
13 Elimar Drive
Ss Locum Services Limited
2 Elimar Drive
A To B Plumbing Limited
24 Sarah Place
Efficient Consulting Limited
91 Fisher Parade
Gulfstream Consultants Limited
6 Andrea Place
Lanz Consultants Limited
81 Walworth Avenue
Macky Fluvial Consulting Limited
33 Glenmore Road
Techlink Asia Pacific Limited
16/1 Davita Place
Techlink New Zealand Limited
Flat 1, 16 Davita Place