Thureon Limited, a registered company, was launched on 25 Oct 2002. 9429036266470 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Ross Albert Vincent - an active director whose contract started on 25 Oct 2002,
Darren Gregory Smith - an active director whose contract started on 25 Oct 2002,
Lynda Walter - an active director whose contract started on 10 Nov 2009,
Grant Kramer Walter - an active director whose contract started on 10 Nov 2009,
Dale Richard Holland - an inactive director whose contract started on 25 Oct 2002 and was terminated on 09 Jun 2009.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Thureon Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up to 27 Apr 2021.
Other names used by the company, as we established at BizDb, included: from 13 Feb 2006 to 27 Feb 2007 they were called Thureon Limited, from 25 Oct 2002 to 13 Feb 2006 they were called Xenakos Group Limited.
A single entity controls all company shares (exactly 300 shares) - Thureon Holdings Limited - located at 0632, Albany, Auckland.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jul 2016 to 27 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 06 Aug 2012 to 05 Jul 2016
Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 27 Apr 2006 to 06 Aug 2012
Address: 18 Point Road, Monaco, Nelson
Registered & physical address used from 25 Oct 2002 to 27 Apr 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Thureon Holdings Limited Shareholder NZBN: 9429033529080 |
Albany Auckland 0632 New Zealand |
16 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vincent, Ross Albert |
R D 3 Silverdale, Auckland |
20 Jun 2006 - 20 Jun 2006 |
Entity | Dgs Holdings Limited Shareholder NZBN: 9429035940913 Company Number: 1327061 |
20 Jun 2006 - 20 Jun 2006 | |
Individual | Vincent, Sheena Kathryn |
R D 3 Silverdale, Auckland |
20 Jun 2006 - 20 Jun 2006 |
Individual | Holland, Richard John |
Mapua Nelson |
20 Jun 2006 - 20 Jun 2006 |
Individual | Vincent, Ross Albert |
Silverdale Auckland |
25 Oct 2002 - 20 Jun 2006 |
Entity | H A L Waikikamoukau Trustee Limited Shareholder NZBN: 9429034597187 Company Number: 1680431 |
20 Jun 2006 - 20 Jun 2006 | |
Individual | Holland, Megan Joy Louise |
Monaco Nelson |
20 Jun 2006 - 20 Jun 2006 |
Individual | Holland, Dale Richard |
Monaco Nelson |
25 Oct 2002 - 20 Jun 2006 |
Entity | H A L Waikikamoukau Trustee Limited Shareholder NZBN: 9429034597187 Company Number: 1680431 |
20 Jun 2006 - 20 Jun 2006 | |
Individual | Holland, Dale Richard |
Monaco Nelson |
20 Jun 2006 - 20 Jun 2006 |
Entity | Dgs Holdings Limited Shareholder NZBN: 9429035940913 Company Number: 1327061 |
20 Jun 2006 - 20 Jun 2006 | |
Individual | Smith, Darren Gregory |
One Tree Hill Auckland |
25 Oct 2002 - 20 Jun 2006 |
Ultimate Holding Company
Ross Albert Vincent - Director
Appointment date: 25 Oct 2002
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 20 Feb 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 14 Jul 2015
Darren Gregory Smith - Director
Appointment date: 25 Oct 2002
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 25 Oct 2002
Lynda Walter - Director
Appointment date: 10 Nov 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jun 2015
Grant Kramer Walter - Director
Appointment date: 10 Nov 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jun 2015
Dale Richard Holland - Director (Inactive)
Appointment date: 25 Oct 2002
Termination date: 09 Jun 2009
Address: Monaco, Nelson,
Address used since 25 Oct 2002
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,