Thexton Family Trust Company Limited, a registered company, was started on 09 May 2001. 9429036920563 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 7 directors: Philip Thexton - an active director whose contract started on 09 May 2001,
Kimberly Knox - an active director whose contract started on 23 Mar 2013,
Mavis Thexton - an inactive director whose contract started on 09 May 2001 and was terminated on 10 Apr 2013,
Timothy Upton Slack - an inactive director whose contract started on 14 Apr 2009 and was terminated on 14 Mar 2013,
John Heimsath - an inactive director whose contract started on 30 Mar 2005 and was terminated on 22 Apr 2009.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 44 Corinthian Drive, Albany, Auckland, 0632 (category: physical, registered).
Thexton Family Trust Company Limited had been using Level 1, 5 Broadway, Newmarket, Auckland as their physical address up to 17 Mar 2017.
A single entity controls all company shares (exactly 150 shares) - Thexton, Philip - located at 0632, Rd 5, Warkworth.
Previous addresses
Address: Level 1, 5 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 22 Jan 2016 to 17 Mar 2017
Address: Level 8, 126 Vincent Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 May 2014 to 22 Jan 2016
Address: Level 6, 48 Greys Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2013 to 07 May 2014
Address: Level 9, 1-3 Albert Street West Plaza, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jun 2012 to 09 Sep 2013
Address: 25/2 Bishop Dunn Place, Botany South, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2012 to 27 Jun 2012
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Apr 2011 to 26 Jun 2012
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland 1010 New Zealand
Registered address used from 21 Oct 2009 to 04 Apr 2011
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland 1010 New Zealand
Physical address used from 21 Oct 2009 to 04 Apr 2011
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Physical & registered address used from 23 Mar 2006 to 21 Oct 2009
Address: C/: Hargrave Munn Teague Ltd, Level 3, 17 Albert Street, Auckland City
Physical address used from 05 Apr 2002 to 23 Mar 2006
Address: C/- Hargrave Munn & Teague Ltd, Level 3, 17 Albert Street, Auckland City
Registered address used from 05 Apr 2002 to 23 Mar 2006
Address: C/- Carter & Partners, Level 9, West Plaza, 1-3 Albert Street, Auckland City
Registered & physical address used from 09 May 2001 to 05 Apr 2002
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Thexton, Philip |
Rd 5 Warkworth 0985 New Zealand |
09 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slack, Timothy Upton |
1-3 Albert Street Westplaza Building, Level 9, Auckland |
05 May 2009 - 27 Mar 2013 |
Individual | Thexton, Mavis |
Warkworth North Auckland 0985 New Zealand |
09 May 2001 - 27 Mar 2013 |
Individual | Heimsath, John |
Herne Bay Auckland |
09 May 2001 - 27 Jun 2010 |
Philip Thexton - Director
Appointment date: 09 May 2001
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 24 Apr 2010
Kimberly Knox - Director
Appointment date: 23 Mar 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Mar 2013
Mavis Thexton - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 10 Apr 2013
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 24 Apr 2010
Timothy Upton Slack - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 14 Mar 2013
Address: Level 9, West Plaza, 1-3 Albert Street, Auckland 1010,
Address used since 14 Oct 2009
John Heimsath - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 22 Apr 2009
Address: Herne Bay, Auckland,
Address used since 30 Mar 2005
Timothy Upton Slack - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 30 Mar 2005
Address: Stanley Bay, Devonport,
Address used since 08 Apr 2003
John Heimsath - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 08 Apr 2003
Address: Herne Bay, Auckland,
Address used since 09 May 2001
Ceqt Limited
44 Corinthian Drive
Smisen Enterprises Limited
44 Corinthian Drive
Clownfish Entertainment Limited
44 Corinthian Drive
Mkwv Trustees Limited
44 Corinthian Drive
Albany Optometrists Limited
44 Corinthian Drive
Cdrive Management Limited
44 Corinthian Drive
Ers Marine Limited
5 William Laurie Place
Foss Holdings Limited
Unit F1, 75 Corinthian Drive, Albany
Howse Trading Limited
C/-hayes Knight Nz Limited
Huang & Lee Rental Co. Limited
75e Corinthian Drive
Stubbs Properties Limited
K1/75 Corinthian Drive
Tung & Dong Trustee Limited
D4, 17 Corinthian Drive