Shortcuts

Thornton Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429031628495
NZBN
2433423
Company Number
Registered
Company Status
Current address
455 Rosebank Road
Avondale
Auckland 1026
New Zealand
Office address used since 27 Oct 2021
455 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 04 Nov 2021

Thornton Trustee Services Limited was incorporated on 12 Mar 2010 and issued a number of 9429031628495. The registered LTD company has been run by 7 directors: Delys Jacqueline Thornton - an active director whose contract started on 29 Apr 2020,
Michael John Thornton - an active director whose contract started on 29 Apr 2020,
David Gwyn Lewis - an inactive director whose contract started on 22 Apr 2010 and was terminated on 30 Apr 2020,
Nicholas Raymond Scott - an inactive director whose contract started on 24 Sep 2010 and was terminated on 30 Apr 2020,
Henry John Brandts-Giesen - an inactive director whose contract started on 27 Mar 2018 and was terminated on 30 Apr 2020.
As stated in our database (last updated on 25 Apr 2024), this company registered 1 address: 455 Rosebank Road, Avondale, Auckland, 1026 (types include: physical, registered).
Up to 04 Nov 2021, Thornton Trustee Services Limited had been using 33 Clifton Road, Hauraki, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Thornton, Delys Jacqueline (a director) located at Hauraki, Auckland postcode 0622,
Thornton, Michael John (a director) located at Hauraki, Auckland postcode 0622.

Addresses

Principal place of activity

455 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 33 Clifton Road, Hauraki, Auckland, 0622 New Zealand

Registered & physical address used from 26 Oct 2021 to 04 Nov 2021

Address #2: 455 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 20 Oct 2021 to 26 Oct 2021

Address #3: 67 Totara Road, Whenuapai, Auckland, 0618 New Zealand

Physical & registered address used from 18 May 2020 to 20 Oct 2021

Address #4: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand

Registered & physical address used from 30 Apr 2018 to 18 May 2020

Address #5: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand

Registered & physical address used from 12 Mar 2010 to 30 Apr 2018

Contact info
64 09 8283304
13 May 2020 Phone
diane@jmp.co.nz
13 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Thornton, Delys Jacqueline Hauraki
Auckland
0622
New Zealand
Director Thornton, Michael John Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Entity Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
18 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Swan Holdings Limited
Name
Ltd
Type
279861
Ultimate Holding Company Number
NZ
Country of origin
Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Address
Directors

Delys Jacqueline Thornton - Director

Appointment date: 29 Apr 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 12 Oct 2021

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 29 Apr 2020


Michael John Thornton - Director

Appointment date: 29 Apr 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 12 Oct 2021

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 29 Apr 2020


David Gwyn Lewis - Director (Inactive)

Appointment date: 22 Apr 2010

Termination date: 30 Apr 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Mar 2019

Address: Herne Bay, Auckland 1011, 1011 New Zealand

Address used since 24 Mar 2016


Nicholas Raymond Scott - Director (Inactive)

Appointment date: 24 Sep 2010

Termination date: 30 Apr 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Oct 2015


Henry John Brandts-giesen - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 30 Apr 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 Mar 2018


Timothy John Macavoy - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 27 Mar 2018

Address: Remuera, Auckland 1050, 1050 New Zealand

Address used since 24 Mar 2016


Neil Malcolm Millar - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 22 Apr 2010

Address: Birkenhead, Auckland 0626,

Address used since 12 Mar 2010

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue