Td Structures Limited was registered on 01 Nov 1993 and issued a business number of 9429038784651. This registered LTD company has been run by 6 directors: Guy Nicholas Wood - an active director whose contract started on 15 May 2018,
Damian Edwin Linehan - an active director whose contract started on 01 Apr 2019,
Steven Martyn Dwyer - an inactive director whose contract started on 01 Nov 1993 and was terminated on 01 Apr 2019,
Stephen John Thorne - an inactive director whose contract started on 01 Nov 1993 and was terminated on 15 May 2018,
Jeanette Thorne - an inactive director whose contract started on 22 Feb 1994 and was terminated on 14 Jun 2016.
As stated in BizDb's information (updated on 21 Mar 2024), this company registered 1 address: 8B Charlotte Street, Eden Terrace, Auckland, 1021 (category: physical, registered).
Up until 04 Nov 2021, Td Structures Limited had been using 18 Collings Drive, Rd 3, Auckland as their registered address.
BizDb identified past names used by this company: from 01 Nov 1993 to 25 Feb 2020 they were named Thorne Dwyer Structures Limited.
A total of 1000 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 470 shares are held by 1 entity, namely:
Linehan Holdings Limited (an entity) located at Rd 1, Drury postcode 2577.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Charlesworth, Brian Laycock - located at Papatoetoe, Auckland.
The third share allotment (474 shares, 47.4%) belongs to 2 entities, namely:
Wood, Guy Nicholas, located at Rd 3, Auckland (an individual),
Wood, Bridget Anne, located at Rd 3, Auckland (an individual).
Previous addresses
Address: 18 Collings Drive, Rd 3, Auckland, 0793 New Zealand
Registered & physical address used from 03 Nov 2021 to 04 Nov 2021
Address: 8b Charlotte Street, Eden Terrace, Auckland New Zealand
Registered & physical address used from 30 Mar 1998 to 03 Nov 2021
Address: 79 Grafton Road, Grafton, Auckland
Registered & physical address used from 30 Mar 1998 to 30 Mar 1998
Address: Level 1, 79 Grafton Road, Grafton, Auckland
Physical address used from 31 Jul 1997 to 30 Mar 1998
Address: 1st Floor, 79 Grafton Road, Grafton
Registered address used from 31 Jul 1997 to 30 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 470 | |||
Entity (NZ Limited Company) | Linehan Holdings Limited Shareholder NZBN: 9429041022092 |
Rd 1 Drury 2577 New Zealand |
22 Nov 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Charlesworth, Brian Laycock |
Papatoetoe Auckland 2025 New Zealand |
23 Jun 2021 - |
Shares Allocation #3 Number of Shares: 474 | |||
Individual | Wood, Guy Nicholas |
Rd 3 Auckland 0793 New Zealand |
15 Nov 2016 - |
Individual | Wood, Bridget Anne |
Rd 3 Auckland 0793 New Zealand |
15 Nov 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wood, Guy Nicholas |
Rd 3 Auckland 0793 New Zealand |
08 Feb 2018 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Linehan, Damian Edwin |
Rd 1 Drury 2577 New Zealand |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Braddock, Ian |
Epsom Auckland 1023 New Zealand |
14 Dec 2007 - 01 Oct 2015 |
Individual | Dwyer, Steven Martyn |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Blackall, Karen June |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Braddock, Ian |
Epsom Auckland 1023 New Zealand |
14 Dec 2007 - 01 Oct 2015 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Individual | Thorne, Jeanette |
One Tree Hill Auckland |
01 Nov 1993 - 24 Jun 2016 |
Individual | Dwyer, Steven Martyn |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Dwyer, Steven Martyn |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
11 Mar 2005 - 20 Nov 2018 |
Individual | Charlesworth, Bryan Laycock |
Glen Eden Auckland 0602 New Zealand |
23 Jun 2021 - 23 Jun 2021 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
11 Mar 2005 - 20 Nov 2018 |
Individual | Dwyer, Steven Martyn |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Blackall, Karen June |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Blackall, Karen June |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
01 Nov 1993 - 06 Oct 2020 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
01 Nov 1993 - 06 Oct 2020 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
01 Nov 1993 - 06 Oct 2020 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
01 Nov 1993 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Entity | M Baker Trustee Company Limited Shareholder NZBN: 9429030820920 Company Number: 3707635 |
110 Symonds Street Auckland 1010 New Zealand |
01 Oct 2015 - 06 Oct 2020 |
Individual | Thorne, Jeanette |
One Tree Hill Auckland |
11 Mar 2005 - 06 Oct 2020 |
Individual | Thorne, Jeanette |
One Tree Hill Auckland |
11 Mar 2005 - 06 Oct 2020 |
Individual | Thorne, Jeanette |
One Tree Hill Auckland |
11 Mar 2005 - 06 Oct 2020 |
Individual | Thorne, Jeanette |
One Tree Hill Auckland |
11 Mar 2005 - 06 Oct 2020 |
Individual | Dwyer, Steven Martyn |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Blackall, Karen June |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
11 Mar 2005 - 20 Nov 2018 |
Individual | Thorne, Stephen John |
One Tree Hill Auckland |
11 Mar 2005 - 20 Nov 2018 |
Individual | Blackall, Karen June |
Point Chevalier Auckland 1022 New Zealand |
01 Nov 1993 - 14 Aug 2019 |
Entity | Braddock Trustee Company Limited Shareholder NZBN: 9429037230050 Company Number: 1041680 |
11 Mar 2005 - 27 Jun 2010 | |
Entity | Braddock Trustee Company Limited Shareholder NZBN: 9429037230050 Company Number: 1041680 |
11 Mar 2005 - 27 Jun 2010 |
Guy Nicholas Wood - Director
Appointment date: 15 May 2018
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 26 Oct 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 15 May 2018
Damian Edwin Linehan - Director
Appointment date: 01 Apr 2019
Address: Rd 1, Drury, 2577 New Zealand
Address used since 01 Apr 2019
Steven Martyn Dwyer - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 01 Apr 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 09 Mar 2015
Stephen John Thorne - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 15 May 2018
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 11 Mar 2010
Jeanette Thorne - Director (Inactive)
Appointment date: 22 Feb 1994
Termination date: 14 Jun 2016
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 11 Mar 2010
Karen June Blackall - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 02 Jun 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 09 Mar 2015
Muscle Chow Nz Limited
6 Charlotte St
Espresso Machine Specialists Limited
3 Virginia Avenue
Igt Investments Limited
3 Virginia Avenue
Karajoz Coffee Company Limited
3 Virginia Avenue
Aq Enterprises 2007 Limited
5/83 New North Road
C&r Motors Limited
123 New North Road