Shortcuts

Thornbury Glade Limited

Type: NZ Limited Company (Ltd)
9429038348204
NZBN
803275
Company Number
Registered
Company Status
Current address
47 East Street
Claudelands
Hamilton 3214
New Zealand
Postal & office address used since 05 May 2020
47 East Street
Claudelands
Hamilton 3214
New Zealand
Registered & physical & service address used since 13 May 2020

Thornbury Glade Limited was registered on 02 Apr 1996 and issued a number of 9429038348204. The registered LTD company has been run by 4 directors: Terence Louis Martin - an active director whose contract started on 02 Apr 1996,
Glen Raymond Martyn - an active director whose contract started on 07 Dec 2018,
Cecilia Clarke - an inactive director whose contract started on 02 Apr 1996 and was terminated on 07 Dec 2018,
Peter James Hugh Chamberlain - an inactive director whose contract started on 02 Apr 1996 and was terminated on 01 Apr 2016.
According to BizDb's database (last updated on 30 Mar 2024), this company registered 1 address: 47 East Street, Claudelands, Hamilton, 3214 (type: registered, physical).
Up to 13 May 2020, Thornbury Glade Limited had been using 47 East Street, Claudelands, Hamilton as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Martyn, Glen Raymond (a director) located at Huntington, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Martin, Terence Louis - located at Claudelands, Hamilton.

Addresses

Principal place of activity

47 East Street, Claudelands, Hamilton, 3214 New Zealand


Previous addresses

Address #1: 47 East Street, Claudelands, Hamilton, 3241 New Zealand

Registered & physical address used from 13 May 2019 to 13 May 2020

Address #2: 44a Junction Road, Palm Beach, Waiheke Island, 1081 New Zealand

Registered & physical address used from 09 May 2012 to 13 May 2019

Address #3: 1/69 Waiatarua Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 20 Apr 2010 to 09 May 2012

Address #4: 59 Bellevue Road, Mount Eden, Auckland1024

Physical address used from 06 Jul 2009 to 20 Apr 2010

Address #5: 59 Bellevue Road, Mount Eden, Auckland, 1024

Registered address used from 06 Jul 2009 to 20 Apr 2010

Address #6: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland

Registered & physical address used from 22 Jun 2007 to 06 Jul 2009

Address #7: C/-cecilia Clarke & Associates Ltd, 18 Morgan Street, Newmarket, Auckland

Physical address used from 25 May 2005 to 22 Jun 2007

Address #8: C/- C Clarke & Associates Limited, 18 Morgan Street, Newmarket, Auckland

Registered address used from 04 Jun 2002 to 22 Jun 2007

Address #9: Cecilia Hooton, Columbus House, 52 Symonds Street, Auckland

Registered address used from 11 Apr 2000 to 04 Jun 2002

Address #10: Cecilia Hooton, Columbus House, 52 Symonds Street, Auckland

Registered address used from 25 Nov 1996 to 11 Apr 2000

Address #11: Chamberlains, Level 9, Arthur Andersen, Tower, National Bank Centre, 209, Queen Str, Auckland

Physical address used from 02 Apr 1996 to 25 May 2005

Contact info
64 21 777438
05 May 2020 Phone
interiors@avelle.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Martyn, Glen Raymond Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Martin, Terence Louis Claudelands
Hamilton
3214
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Clarke, Cecilia Margaret Remuera
Auckland

New Zealand
Directors

Terence Louis Martin - Director

Appointment date: 02 Apr 1996

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 01 Nov 2019

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 May 2012


Glen Raymond Martyn - Director

Appointment date: 07 Dec 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 07 Dec 2018


Cecilia Clarke - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 07 Dec 2018

Address: Remuera, Auckland 5, 1050 New Zealand

Address used since 01 Apr 2016


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 01 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Apr 1996

Nearby companies

The Humble Pie Company (2003) Limited
44 Junction Road

True Blue Waiheke Island Limited
8 Cory Road

Keweloa Heights Limited
41 Junction Road

Functional Self Limited
54 Junction Road

Htb Limited
15 Junction Rd

Waiclean Limited
15 Junction Road