Thwaites Mangatu Block Co. Limited was launched on 05 May 1998 and issued an NZ business identifier of 9429037868215. This registered LTD company has been managed by 8 directors: Arnold Tangiawha Te Ohaki Thwaites - an active director whose contract began on 02 Jul 2011,
Reremoana Lillian Greta James - an active director whose contract began on 02 Jul 2011,
Georgina Lorraine Carr - an active director whose contract began on 02 Jul 2011,
Richard Selwyn Vibert Thwaites - an inactive director whose contract began on 02 Jul 2011 and was terminated on 12 Aug 2022,
Graeme Gordon Sherwood Thwaites - an inactive director whose contract began on 02 Jul 2011 and was terminated on 30 Jul 2021.
According to BizDb's data (updated on 19 Mar 2024), the company uses 4 addresses: 1244 Kennedy Bay Road, Rd3, Kennedy Bay, Coromandel, 3583 (registered address),
1244 Kennedy Bay Road, Rd3, Kennedy Bay, Coromandel, 3583 (service address),
35 Wharf Road, Coromandel, Coromandel, 3506 (registered address),
35 Wharf Road, Coromandel, Coromandel, 3506 (service address) among others.
Up until 09 Dec 2019, Thwaites Mangatu Block Co. Limited had been using 309B Pollen Street, Thames, Thames as their registered address.
A total of 800 shares are allotted to 11 groups (15 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thwaites, Jonathan James (an individual) located at Rd 3, Coromandel postcode 3583.
Another group consists of 1 shareholder, holds 12.5 per cent shares (exactly 100 shares) and includes
R S V Solitaire Limited - located at Thames, Thames.
The third share allotment (9 shares, 1.13%) belongs to 1 entity, namely:
Keys, Nicola Diane, located at Taihape (an individual). Thwaites Mangatu Block Co. Limited was classified as "Beef cattle farming" (business classification A014220).
Other active addresses
Address #4: 1244 Kennedy Bay Road, Rd3, Kennedy Bay, Coromandel, 3583 New Zealand
Registered & service address used from 02 Feb 2024
Previous addresses
Address #1: 309b Pollen Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 18 Feb 2015 to 09 Dec 2019
Address #2: C/- Barrie Price & Associates Ltd, 309b Pollen Street, Thames, 3500 New Zealand
Physical & registered address used from 16 Feb 2012 to 18 Feb 2015
Address #3: C/o Georgina Lorraine Carr, Kennedy Bay Road, R D 3, Coromandel, 1244 New Zealand
Physical & registered address used from 31 Aug 2011 to 16 Feb 2012
Address #4: K D Kerr, Kennedy Bay, R D 3, Coromandel New Zealand
Physical address used from 05 Jan 2005 to 31 Aug 2011
Address #5: C/_ Sally R Kerr, Kennedy Bay, R D 3, Coromandel New Zealand
Registered address used from 05 Jan 2005 to 31 Aug 2011
Address #6: C/- Sally R Kerr, Bucks Rd, R D 3 Featherston, South Wairarapa
Registered address used from 20 Feb 2002 to 05 Jan 2005
Address #7: C/- K.d Kerr, Bucks Rd, Rd3, Featherston
Physical address used from 29 Nov 2001 to 05 Jan 2005
Address #8: C/- Sally R Kerr, 6 Titoki Grove, Featherston, South Wairarapa
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address #9: C/- Sally R Kerr, Kennedy Bay R D 3, Coromandel
Registered address used from 20 Feb 2001 to 20 Feb 2002
Address #10: C/- Sally R Kerr, Kennedy Bay R D 3, Coromandel
Physical address used from 14 Feb 2001 to 29 Nov 2001
Address #11: C/- Sally R Kerr, Kennedy Bay R D 3, Coromandel
Registered address used from 12 Apr 2000 to 20 Feb 2001
Basic Financial info
Total number of Shares: 800
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Thwaites, Jonathan James |
Rd 3 Coromandel 3583 New Zealand |
14 Apr 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | R S V Solitaire Limited Shareholder NZBN: 9429051029111 |
Thames Thames 3500 New Zealand |
27 Jan 2023 - |
Shares Allocation #3 Number of Shares: 9 | |||
Individual | Keys, Nicola Diane |
Taihape 4792 New Zealand |
24 Nov 2021 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | James, Reremoana Lillian Greta |
Preece Point Coromandel 3506 New Zealand |
22 Jan 2018 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Carr, Georgina Lorraine |
Kennedy Bay Coromandel 3583 New Zealand |
22 Jan 2018 - |
Shares Allocation #6 Number of Shares: 8 | |||
Individual | Kerr, Ilana Maree |
Rd 2 Napier 4182 New Zealand |
24 Nov 2021 - |
Shares Allocation #7 Number of Shares: 8 | |||
Individual | Kerr, Deborah Michelle |
Masterton Masterton 5810 New Zealand |
24 Nov 2021 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Murphy, Natasha Margret |
Pukekohe Pukekohe 2120 New Zealand |
24 Nov 2021 - |
Shares Allocation #9 Number of Shares: 75 | |||
Individual | Kerr, Ilana Maree |
Rd 2 Napier 4182 New Zealand |
24 Nov 2021 - |
Individual | Keys, Nicola Diane |
Taihape 4792 New Zealand |
27 Jan 2006 - |
Individual | Kerr, Deborah Michelle |
Masterton Masterton 5810 New Zealand |
27 Jan 2006 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Harrison, Gregory Errol |
Rd 4 Turua 3574 New Zealand |
21 Feb 2018 - |
Individual | Fisher, Cherie Dawn |
Rd 1 Thames 3578 New Zealand |
21 Feb 2018 - |
Individual | Harrison, Moana Nui-akiwa |
Rd 1 Paeroa 3671 New Zealand |
21 Feb 2018 - |
Shares Allocation #11 Number of Shares: 100 | |||
Director | Thwaites, Arnold Tangiawha Te Ohaki |
Kennedy Bay Coromandel 3583 New Zealand |
22 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thwaites, Estate Of John William Varden |
Kennedy Bay Coromandel 3583 New Zealand |
05 May 1998 - 14 Apr 2023 |
Individual | Burt, Ilana Maree |
Greytown 5712 New Zealand |
27 Jan 2006 - 15 Dec 2021 |
Individual | Kerr, Sally Roberta |
Rd 3 Coromandel 3583 New Zealand |
05 May 1998 - 24 Nov 2021 |
Individual | James, Reremoana |
Preece Point Coromandel 3506 New Zealand |
05 May 1998 - 22 Jan 2018 |
Individual | Thwaites-valter, Karyn Piriha |
Pokeno Pokeno 2402 New Zealand |
27 Jan 2023 - 27 Jan 2023 |
Individual | Thwaites, Richard Selwyn Vibert |
Kennedy Bay Coromandel 3583 New Zealand |
22 Jan 2018 - 27 Jan 2023 |
Individual | Harrison, Miriam |
Kennedy Bay Coromandel 3583 New Zealand |
05 May 1998 - 21 Feb 2018 |
Individual | Thwaites, Graeme Gordon Sherwood |
Coromandel Coromandel 3506 New Zealand |
22 Jan 2018 - 24 Nov 2021 |
Individual | Carr, Georgina |
Kennedy Bay Coromandel 3583 New Zealand |
05 May 1998 - 22 Jan 2018 |
Individual | Thwaites, Arnold |
Kennedy Bay Coromandel 3583 New Zealand |
05 May 1998 - 22 Jan 2018 |
Individual | Thwaites, Richard |
Kennedy Bay Coromandel 3583 New Zealand |
05 May 1998 - 22 Jan 2018 |
Individual | Thwaites, Graeme |
Coromandel 3506 New Zealand |
05 May 1998 - 22 Jan 2018 |
Individual | Thwiates, Robert |
Hamilton East |
08 Feb 2004 - 08 Feb 2004 |
Arnold Tangiawha Te Ohaki Thwaites - Director
Appointment date: 02 Jul 2011
Address: Kennedy Bay, Coromandel, 3583 New Zealand
Address used since 18 Jan 2017
Reremoana Lillian Greta James - Director
Appointment date: 02 Jul 2011
Address: Preece Point, Coromandel, 3506 New Zealand
Address used since 02 Jul 2011
Georgina Lorraine Carr - Director
Appointment date: 02 Jul 2011
Address: Kennedy Bay, Coromandel, 3583 New Zealand
Address used since 18 Jan 2017
Richard Selwyn Vibert Thwaites - Director (Inactive)
Appointment date: 02 Jul 2011
Termination date: 12 Aug 2022
Address: Kennedy Bay, Coromandel, 3583 New Zealand
Address used since 18 Jan 2017
Graeme Gordon Sherwood Thwaites - Director (Inactive)
Appointment date: 02 Jul 2011
Termination date: 30 Jul 2021
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 02 Jul 2011
Miriam Isobel Harrison - Director (Inactive)
Appointment date: 18 Jan 2004
Termination date: 30 Jun 2011
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 12 Jan 2010
Sally Roberta Kerr - Director (Inactive)
Appointment date: 05 May 1998
Termination date: 31 May 2011
Address: Coromandel, Waikato, 3583 New Zealand
Address used since 03 Feb 2011
Reremoana Lilliam Greta James - Director (Inactive)
Appointment date: 05 May 1998
Termination date: 03 Dec 2003
Address: Thames,
Address used since 05 May 1998
Thames Farm & Industrial Supplies (2003) Limited
311 Pollen Street
Read Bros Hardware Limited
308 Pollen Street
Waiwhenua Consultants Limited
Hauraki Taxation Services
La Vada Hair Limited
328 Pollen Street
Hauraki Taxation Service Trustees Limited
328 Pollen Street
Micmat Limited
328 Pollen Street
G & J Levers Limited
545 East Coast Road
Namreh United Limited
1 Princes Street
Nanidara Limited
108 Huirau Road
Puarere Farm Limited
517 Pollen Street
Rotokohu Farms (2014) Limited
Marshall Street
Three Slavs Limited
6551 Wilson Road