Shortcuts

Thorndon Supermarket Limited

Type: NZ Limited Company (Ltd)
9429037836634
NZBN
909772
Company Number
Registered
Company Status
Current address
Level 1, 8 Margaret Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 22 Oct 2020

Thorndon Supermarket Limited, a registered company, was incorporated on 26 May 1998. 9429037836634 is the business number it was issued. The company has been supervised by 4 directors: Reese John Drake - an active director whose contract began on 30 Mar 2020,
Brian John Drake - an inactive director whose contract began on 16 Oct 1998 and was terminated on 30 Mar 2020,
Catherine Marie Drake - an inactive director whose contract began on 27 Oct 1998 and was terminated on 07 Feb 2008,
Anthony Scott Mcneil - an inactive director whose contract began on 26 May 1998 and was terminated on 16 Oct 1998.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 1, 8 Margaret Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Thorndon Supermarket Limited had been using 8 Margaret Street, Hutt Central, Lower Hutt as their physical address until 22 Oct 2020.
One entity controls all company shares (exactly 1800000 shares) - 1 Eighty Limited - located at 5010, Lower Hutt.

Addresses

Previous addresses

Address: 8 Margaret Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 Apr 2020 to 22 Oct 2020

Address: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 Apr 2017 to 17 Apr 2020

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Physical & registered address used from 18 Aug 2006 to 03 Apr 2017

Address: Kiln Street, Silverstream

Physical address used from 12 Dec 2001 to 12 Dec 2001

Address: Kiln Street, Silverstream

Registered address used from 12 Dec 2001 to 18 Aug 2006

Address: Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 12 Dec 2001 to 18 Aug 2006

Address: Kiln Street, Silverstream

Registered address used from 12 Apr 2000 to 12 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 1800000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1800000
Entity (NZ Limited Company) 1 Eighty Limited
Shareholder NZBN: 9429047543249
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ekard Foodmarket Limited 44 Victoria Street
Wellington

New Zealand

Ultimate Holding Company

29 Mar 2020
Effective Date
1 Eighty Limited
Name
Ltd
Type
7571978
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Address
Directors

Reese John Drake - Director

Appointment date: 30 Mar 2020

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 30 Mar 2020


Brian John Drake - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 30 Mar 2020

Address: Whitby, Wellington, 5024 New Zealand

Address used since 02 Mar 2016


Catherine Marie Drake - Director (Inactive)

Appointment date: 27 Oct 1998

Termination date: 07 Feb 2008

Address: Plimmerton,

Address used since 30 Aug 2007


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 26 May 1998

Termination date: 16 Oct 1998

Address: Whitby, Porirua,

Address used since 26 May 1998

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace