Thorndon Management Limited was registered on 03 Sep 1993 and issued a business number of 9429038826443. This registered LTD company has been supervised by 3 directors: David James Houston - an active director whose contract started on 30 Nov 1998,
Craig Robert Earles - an inactive director whose contract started on 03 Sep 1993 and was terminated on 30 Nov 1998,
Shirley Ann Earles - an inactive director whose contract started on 03 Sep 1993 and was terminated on 30 Nov 1998.
According to BizDb's information (updated on 23 Mar 2024), the company filed 1 address: 24 Rangihiroa Street, Waikanae Beach, Waikanae, 5036 (category: physical, registered).
Up to 22 Oct 2019, Thorndon Management Limited had been using 5 Hona Street, Waikanae Beach, Waikanae as their registered address.
BizDb found past names for the company: from 10 Nov 1993 to 24 Jun 1996 they were named Thorndon Plumbing Management Limited, from 03 Sep 1993 to 10 Nov 1993 they were named Janine Number One Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Houston, David James (an individual) located at Waikanae Beach, Waikanae postcode 5036.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Earles, Bryan Roy - located at Broadmeadows, Wellington. Thorndon Management Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: 5 Hona Street, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 17 Sep 2014 to 22 Oct 2019
Address: 32 Motueka St, Ngaio, Wellington New Zealand
Registered & physical address used from 22 Sep 2009 to 17 Sep 2014
Address: 3rd Floor Circuit House, 45/47 Queens Drive, Lower Hutt
Physical address used from 07 Oct 1997 to 07 Oct 1997
Address: 8 Malvern Road, Ngauranga, Wellington
Physical address used from 07 Oct 1997 to 22 Sep 2009
Address: 3rd Floor Circuit House, 45/47 Queens Drive, Lower Hutt
Registered address used from 27 Aug 1997 to 22 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Houston, David James |
Waikanae Beach Waikanae 5036 New Zealand |
21 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Earles, Bryan Roy |
Broadmeadows Wellington 6035 New Zealand |
21 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houston, David James |
Ngaio Wellington 4 |
03 Sep 1993 - 21 Jul 2004 |
Individual | Hardy, Mark Johnathon |
Lower Hutt New Zealand |
21 Jul 2004 - 14 Oct 2019 |
David James Houston - Director
Appointment date: 30 Nov 1998
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 14 Oct 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 09 Sep 2014
Craig Robert Earles - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 30 Nov 1998
Address: Whitby, Porirua,
Address used since 03 Sep 1993
Shirley Ann Earles - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 30 Nov 1998
Address: Wellington 4,
Address used since 03 Sep 1993
Touching The Nations Charitable Trust
22 Tutere Street
Joaxe Limited
19 Tutere Street
North City Locksmiths Limited
9 Heperi Street
Hestia Properties Limited
34 Heperi Street
Toroa Limited
34 Tutere Street
Energy Hero Nz Limited
1 Rauparaha Street
Anatori Holdings Limited
4 Ngapaki Street
Anatori Limited
4 Ngapaki Street
Ata Services Limited
5 Hona Street
Cala Nominees Limited
5 North Bay
Davidson Roberts Family Holdings Limited
5 Hastings Street
Fenwick & Associates Limited
6 Cottonwood Close