Thornhill Estates Limited, a registered company, was started on 05 Nov 2003. 9429035756668 is the NZBN it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been categorised. This company has been run by 3 directors: John Milton Crawford - an active director whose contract began on 05 Nov 2003,
Gigi Crawford - an active director whose contract began on 22 Aug 2016,
Gigi Crawford - an inactive director whose contract began on 05 Nov 2003 and was terminated on 22 Apr 2004.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 621 Lake Rd, Rd1, Taupiri, 3791 (category: registered, physical).
Thornhill Estates Limited had been using 621 Lake Rd, Taupiri as their registered address up to 21 Sep 2021.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50%).
Principal place of activity
38 Oaktree Lane, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 621 Lake Rd, Taupiri, 3791 New Zealand
Registered & physical address used from 20 Sep 2021 to 21 Sep 2021
Address #2: 38 Oaktree Lane, Hamilton, 3210 New Zealand
Registered & physical address used from 10 Oct 2018 to 20 Sep 2021
Address #3: 38 Oaktree Lane, Horsham Downs, R.d.1, Hamilton New Zealand
Physical & registered address used from 06 Oct 2004 to 10 Oct 2018
Address #4: 29 Clarence Street, Hamilton
Physical & registered address used from 05 Nov 2003 to 06 Oct 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Crawford, John Milton |
Rd 1 Taupiri 3791 New Zealand |
05 Nov 2003 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Crawford, Gigi |
Rd 1 Taupiri 3791 New Zealand |
22 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Gigi |
Hamilton |
05 Nov 2003 - 29 Sep 2004 |
John Milton Crawford - Director
Appointment date: 05 Nov 2003
Address: Rd1, Taupiri, 3791 New Zealand
Address used since 12 Sep 2021
Address: Hamilton, 3210 New Zealand
Address used since 29 Sep 2018
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 Sep 2009
Gigi Crawford - Director
Appointment date: 22 Aug 2016
Address: Rd1, Taupiri, 3791 New Zealand
Address used since 12 Sep 2021
Address: Hamilton, 3210 New Zealand
Address used since 29 Sep 2018
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 22 Aug 2016
Gigi Crawford - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 22 Apr 2004
Address: Hamilton,
Address used since 05 Nov 2003
P & P Jackson Trustee Limited
97 Kay Road
Rangatahi Eco Farm Limited
87e Kay Road
Hayward Builders Limited
107 Kay Road
Jay & Monica Investments Limited
8 Glaisdale Crescent
Fidwan Limited
15 Glaisdale Crescent
Maanav Enterprises Limited
8 Glaisdale Crescent
Fill It Up Limited
25 Cashmere Place
J Cross Properties Limited
3 Willowfield Place
Mxc Limited
12 Wisteria Place
P&g Bhatia Investments Limited
21 Glaisdale Crescent
Sarvind Prasad Investments Limited
2 Trent Lane
Vier Von Uns Limited
49 Cairns Crescent