Shortcuts

Thexton Family Trust Company Limited

Type: NZ Limited Company (Ltd)
9429036920563
NZBN
1135093
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
44 Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 17 Mar 2017

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.

Addresses

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

Contact info
64 21 535758
08 Mar 2019 Phone
pthexton@xtra.co.nz
08 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 150
Individual Thexton, Philip Rd 5
Warkworth
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slack, Timothy Upton 1-3 Albert Street
Westplaza Building, Level 9, Auckland
Individual Thexton, Mavis Warkworth
North Auckland
0985
New Zealand
Individual Heimsath, John Herne Bay
Auckland
Directors

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

Nearby companies

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

Similar companies

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