Thundergod Limited was incorporated on 03 Apr 2008 and issued an NZBN of 9429032810042. The removed LTD company has been managed by 3 directors: Claire Judith Cooke - an active director whose contract began on 31 Mar 2022,
Karen Anne Marshall - an inactive director whose contract began on 11 Feb 2013 and was terminated on 01 Apr 2022,
Martin Klevstul - an inactive director whose contract began on 03 Apr 2008 and was terminated on 11 Feb 2013.
As stated in our information (last updated on 20 Jun 2023), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 15 Jun 2020, Thundergod Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
BizDb found old names used by this company: from 03 Apr 2008 to 18 Apr 2008 they were called Thundergod Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Nov 2014 to 15 Jun 2020
Address: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 03 Apr 2008 to 04 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 28 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
20 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Klevstul, Martin Peter |
Devonport Auckland 0624 New Zealand |
03 Apr 2008 - 20 Feb 2013 |
Claire Judith Cooke - Director
Appointment date: 31 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Feb 2013
Martin Klevstul - Director (Inactive)
Appointment date: 03 Apr 2008
Termination date: 11 Feb 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Sep 2012
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited