Shortcuts

Thorndon Beds Limited

Type: NZ Limited Company (Ltd)
9429037724658
NZBN
933739
Company Number
Registered
Company Status
Current address
Mitchell/davies Chartered Accountants
Level 1, 9-11 Kings Crescent
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Sep 2011
83 Mt Marua Way
Timberlea
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 03 Oct 2018

Thorndon Beds Limited, a registered company, was launched on 11 Nov 1998. 9429037724658 is the NZ business identifier it was issued. This company has been managed by 3 directors: Christopher James Hurst - an active director whose contract started on 01 Dec 2002,
Christopher Terence Tchernegovski - an inactive director whose contract started on 27 Jun 2001 and was terminated on 01 Dec 2002,
Douglas Graham Greenfield - an inactive director whose contract started on 11 Nov 1998 and was terminated on 31 Mar 2002.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 83 Mt Marua Way, Timberlea, Upper Hutt, 5018 (type: physical, registered).
Thorndon Beds Limited had been using Level 1, 9-11 Kings Crescent, Lower Hutt as their physical address up until 03 Oct 2018.
Former names for this company, as we established at BizDb, included: from 11 Nov 1998 to 25 May 2006 they were named Beds R Us Porirua Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 998 shares (99.8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: Level 1, 9-11 Kings Crescent, Lower Hutt, 5010 New Zealand

Physical & registered address used from 22 Sep 2011 to 03 Oct 2018

Address #2: Bean Smart Limited, Level 1, Avalon Tower, 45 Percy Cameron Street, Lower Hutt New Zealand

Registered & physical address used from 20 Jan 2010 to 22 Sep 2011

Address #3: Beardsley Chartered Accountants, 1st Floor, Avalon Towers, 45 Percy Cameron Street, Lower Hutt

Physical & registered address used from 09 Dec 2005 to 20 Jan 2010

Address #4: Graeme Beardsley Chartered Accountant, 1st Floor 517 High Street, Lower Hutt

Physical & registered address used from 07 Oct 2004 to 09 Dec 2005

Address #5: 163 Tennyson Street, Napier

Registered address used from 12 Apr 2000 to 07 Oct 2004

Address #6: 163 Tennyson Street, Napier

Physical address used from 12 Nov 1998 to 07 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Upper Hutt Beds Limited
Shareholder NZBN: 9429037312602
Timberlea
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hurst, Treasure Upper Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hurst, Christopher James Upper Hutt
Individual Hurst, Christopher James Upper Hutt

New Zealand
Directors

Christopher James Hurst - Director

Appointment date: 01 Dec 2002

Address: Upper Hutt, 5018 New Zealand

Address used since 16 Sep 2015


Christopher Terence Tchernegovski - Director (Inactive)

Appointment date: 27 Jun 2001

Termination date: 01 Dec 2002

Address: Upper Hutt,

Address used since 27 Jun 2001


Douglas Graham Greenfield - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 31 Mar 2002

Address: Upper Hutt,

Address used since 11 Nov 1998

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street