Shortcuts

Thanksgiving Foundation Limited

Type: NZ Limited Company (Ltd)
9429038384813
NZBN
707246
Company Number
Registered
Company Status
Current address
Level 6, 16 Viaduct Harbour Ave
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Jun 2001
Level 6, 16 Viaduct Harbour Ave
Auckland New Zealand
Service & physical address used since 01 Jul 2001
Level 6, 16 Viaduct Harbour Ave
Freemans Bay
Auckland New Zealand
Registered address used since 07 Jul 2003

Thanksgiving Foundation Limited was registered on 13 Dec 1995 and issued a business number of 9429038384813. This registered LTD company has been managed by 5 directors: George Roger Wayne France - an active director whose contract started on 13 Dec 1995,
Gregory Bernard Horton - an active director whose contract started on 14 Nov 2006,
Dean Ross Hamilton - an active director whose contract started on 30 Jul 2018,
Michael William Ratcliffe - an inactive director whose contract started on 19 Dec 2001 and was terminated on 14 Nov 2006,
Roger Michael Craddock - an inactive director whose contract started on 13 Dec 1995 and was terminated on 19 Dec 2001.
According to BizDb's information (updated on 31 Mar 2024), this company filed 1 address: Level 6, 16 Viaduct Harbour Ave, Freemans Bay, Auckland (type: registered, physical).
Up until 01 Jul 2001, Thanksgiving Foundation Limited had been using Pricewaterhouse Coopers (Grwf), Coopers & Lybrand Tower, 23 - 29 Albert Street, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Horton Corporation Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Pricewaterhouse Coopers (grwf), Coopers & Lybrand Tower, 23 - 29 Albert Street, Auckland

Physical address used from 01 Jul 2001 to 01 Jul 2001

Address #2: Coopers & Lybrand (grw France), Level 25, 23 - 29 Albert Street, Auckland

Registered address used from 31 Jul 1998 to 07 Jul 2003

Address #3: Coopers & Lybrand (grw France), Level 25, 23 - 29 Albert Street, Auckland

Physical address used from 13 Dec 1995 to 01 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Horton Corporation Limited
Shareholder NZBN: 9429034104118
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hhl Group Limited
Shareholder NZBN: 9429036350346
Company Number: 1236342
Vero Centre
48 Shortland Street, Auckland
Null
New Zealand
Entity Talis Nominees Limited
Shareholder NZBN: 9429039360687
Company Number: 422756
Entity Hhl Group Limited
Shareholder NZBN: 9429036350346
Company Number: 1236342
Narrow Neck
Auckland
0624
New Zealand
Entity Talis Nominees Limited
Shareholder NZBN: 9429039360687
Company Number: 422756
Entity Pricewaterhousecoopers Nominee Company
Shareholder NZBN: 9429040526454
Company Number: 88957
Entity Pricewaterhousecoopers Nominee Company
Shareholder NZBN: 9429040526454
Company Number: 88957
Directors

George Roger Wayne France - Director

Appointment date: 13 Dec 1995

Address: Newmarket, Auckland, 1050 New Zealand

Address used since 21 Jun 2016


Gregory Bernard Horton - Director

Appointment date: 14 Nov 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 May 2010


Dean Ross Hamilton - Director

Appointment date: 30 Jul 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Jul 2018


Michael William Ratcliffe - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 14 Nov 2006

Address: Devonport, Auckland,

Address used since 19 Dec 2001


Roger Michael Craddock - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 19 Dec 2001

Address: Meadowbank, Auckland,

Address used since 13 Dec 1995

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street