Shortcuts

Thornycroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429038673191
NZBN
633369
Company Number
Registered
Company Status
Current address
C/- 167 Riverside Drive
Lower Hutt New Zealand
Service & physical address used since 14 Mar 2000
167 Riverside Drive
Lower Hutt New Zealand
Registered address used since 07 Jul 2000

Thornycroft Holdings Limited, a registered company, was registered on 10 Oct 1994. 9429038673191 is the NZBN it was issued. This company has been managed by 6 directors: Mary Jones - an active director whose contract began on 29 Feb 2000,
Lesley Bogacki - an inactive director whose contract began on 17 Dec 1999 and was terminated on 29 Feb 2000,
Andrew Bogacki - an inactive director whose contract began on 17 Dec 1999 and was terminated on 29 Feb 2000,
Anna Elizabeth Bogacki - an inactive director whose contract began on 30 Oct 1994 and was terminated on 17 Dec 1999,
Anthony Joseph Bogacki - an inactive director whose contract began on 30 Oct 1994 and was terminated on 17 Dec 1999.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 167 Riverside Drive, Lower Hutt (category: registered, physical).
Thornycroft Holdings Limited had been using 5Th Floor, 44 Queens Drive, Lower Hutt as their registered address up until 07 Jul 2000.
Previous aliases for the company, as we found at BizDb, included: from 10 Oct 1994 to 31 Oct 1994 they were called Hawk Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 5th Floor, 44 Queens Drive, Lower Hutt

Registered address used from 07 Jul 2000 to 07 Jul 2000

Address #2: C/o 15 Junction Street, Lower Hutt

Physical address used from 14 Mar 2000 to 14 Mar 2000

Address #3: 46 Thornycroft Avenue, Lower Hutt

Physical address used from 01 Nov 1997 to 14 Mar 2000

Address #4: 46 Thornycroft Avenue, Lower Hutt

Registered address used from 08 Aug 1995 to 07 Jul 2000

Address #5: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 01 Dec 1994 to 08 Aug 1995

Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Physical address used from 01 Dec 1994 to 01 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jones, Mary Lower Hutt
Shares Allocation #2 Number of Shares: 50
Individual Jones, Michael Lower Hutt
Directors

Mary Jones - Director

Appointment date: 29 Feb 2000

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 16 Sep 2015


Lesley Bogacki - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 29 Feb 2000

Address: Lower Hutt,

Address used since 17 Dec 1999


Andrew Bogacki - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 29 Feb 2000

Address: Lower Hutt,

Address used since 17 Dec 1999


Anna Elizabeth Bogacki - Director (Inactive)

Appointment date: 30 Oct 1994

Termination date: 17 Dec 1999

Address: Lower Hutt,

Address used since 30 Oct 1994


Anthony Joseph Bogacki - Director (Inactive)

Appointment date: 30 Oct 1994

Termination date: 17 Dec 1999

Address: Lower Hutt,

Address used since 30 Oct 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 21 Oct 1994

Address: Johnsonville, Wellington,

Address used since 10 Oct 1994

Nearby companies

Pml Trustees (boatmans) Limited
5th Floor, 44-56 Queens Drive

Kiwi Soaring Trustees Limited
4th Floor 44-56 Queens Drive

On To It Trading Limited
44/56 Queens Drive

Pml Trustees Limited
5th Floor,

Cable & Sparks Electrical Limited
4th Floor, 44 Queens Drive

Promo It Limited
4th Floor, 44 Queens Drive