Shortcuts

Thureon Limited

Type: NZ Limited Company (Ltd)
9429036266470
NZBN
1250766
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Thureon Holdings Limited
Shareholder NZBN: 9429033529080
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vincent, Ross Albert R D 3
Silverdale, Auckland
Entity Dgs Holdings Limited
Shareholder NZBN: 9429035940913
Company Number: 1327061
Individual Vincent, Sheena Kathryn R D 3
Silverdale, Auckland
Individual Holland, Richard John Mapua
Nelson
Individual Vincent, Ross Albert Silverdale
Auckland
Entity H A L Waikikamoukau Trustee Limited
Shareholder NZBN: 9429034597187
Company Number: 1680431
Individual Holland, Megan Joy Louise Monaco
Nelson
Individual Holland, Dale Richard Monaco
Nelson
Entity H A L Waikikamoukau Trustee Limited
Shareholder NZBN: 9429034597187
Company Number: 1680431
Individual Holland, Dale Richard Monaco
Nelson
Entity Dgs Holdings Limited
Shareholder NZBN: 9429035940913
Company Number: 1327061
Individual Smith, Darren Gregory One Tree Hill
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Thureon Holdings Limited
Name
Ltd
Type
1921949
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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,