Shortcuts

Thornton Management Services Limited

Type: NZ Limited Company (Ltd)
9429038177774
NZBN
839070
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 04 Feb 2015

Thornton Management Services Limited was incorporated on 18 Dec 1996 and issued a New Zealand Business Number of 9429038177774. The registered LTD company has been supervised by 2 directors: Alan Brent Thornton - an active director whose contract began on 18 Dec 1996,
Faye Rosemarie Thornton - an inactive director whose contract began on 18 Dec 1996 and was terminated on 13 Jun 2012.
As stated in our data (last updated on 06 Apr 2024), this company filed 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, service).
Up to 04 Feb 2015, Thornton Management Services Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb found old names used by this company: from 27 Nov 1997 to 01 Feb 2001 they were called Muffins & Biscuits Limited, from 18 Dec 1996 to 27 Nov 1997 they were called Natures Pantry Of New Zealand Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Thornton, Faye Rosemarie (an individual) located at Killinchy R D 2, Leeston.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Thornton, Alan Brent - located at Killinchy R D 2, Leeston.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 04 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Registered & physical address used from 09 Oct 2006 to 07 May 2012

Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 06 Oct 2002 to 09 Oct 2006

Address: 116 Riccarton Road, Christchurch

Registered address used from 11 Apr 2000 to 06 Oct 2002

Address: 116 Riccarton Road, Christchurch

Physical address used from 20 Dec 1996 to 06 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Thornton, Faye Rosemarie Killinchy R D 2
Leeston
Shares Allocation #2 Number of Shares: 5000
Individual Thornton, Alan Brent Killinchy R D 2
Leeston
Directors

Alan Brent Thornton - Director

Appointment date: 18 Dec 1996

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 02 Oct 2009


Faye Rosemarie Thornton - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 13 Jun 2012

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 02 Oct 2009

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House