Shortcuts

Thames Valley Garage Doors Limited

Type: NZ Limited Company (Ltd)
9429039151476
NZBN
493324
Company Number
Registered
Company Status
Current address
723 Pollen Street
Thames New Zealand
Physical & registered & service address used since 19 Nov 2008
723 Pollen Street
Thames 3500
New Zealand
Registered & service address used since 19 Feb 2024

Thames Valley Garage Doors Limited was launched on 03 Dec 1990 and issued an NZ business number of 9429039151476. The registered LTD company has been supervised by 2 directors: Sarah Louisa Carswell - an active director whose contract started on 03 Dec 1990,
Alistair John Carswell - an active director whose contract started on 03 Dec 1990.
As stated in BizDb's database (last updated on 08 Apr 2024), the company filed 1 address: 723 Pollen Street, Thames, 3500 (category: registered, service).
Up until 29 May 2001, Thames Valley Garage Doors Limited had been using 2 Crummer Road, Ponsonby, Auckland as their physical address.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Carswell, Alistair John (an individual) located at Thames.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Carswell, Sarah Louisa - located at Thames.

Addresses

Previous addresses

Address #1: 2 Crummer Road, Ponsonby, Auckland

Physical address used from 29 May 2001 to 29 May 2001

Address #2: 15 Newcastle, Hamilton

Physical address used from 29 May 2001 to 29 May 2001

Address #3: Main Road, Kopu

Physical address used from 18 May 2001 to 29 May 2001

Address #4: Sheeran & Associates, Chartered Accountants, 15 Newcastle Rd, Hamilton

Registered address used from 18 May 2001 to 19 Nov 2008

Address #5: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton

Registered address used from 11 May 2000 to 18 May 2001

Address #6: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton

Registered address used from 02 May 1997 to 11 May 2000

Address #7: C/- Bdo Hogg Young Cathie, 5th Floor Bdo House, 18 London Street, Hamilton

Registered address used from 01 May 1996 to 02 May 1997

Address #8: Candy Diprose & Partners,, Whitaker Street,, Te Aroha.

Registered address used from 20 Dec 1994 to 01 May 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Carswell, Alistair John Thames
Shares Allocation #2 Number of Shares: 2500
Individual Carswell, Sarah Louisa Thames
Directors

Sarah Louisa Carswell - Director

Appointment date: 03 Dec 1990

Address: Thames, Thames, 3500 New Zealand

Address used since 05 Feb 2016


Alistair John Carswell - Director

Appointment date: 03 Dec 1990

Address: Thames, Thames, 3500 New Zealand

Address used since 05 Feb 2016

Nearby companies

Good Kiwi Kai Limited
723 Pollen Street

Craig Donovan Trust Company Limited
723 Pollen Street

South As Groceries Limited
723 Pollen Street

Longboard Construction Limited
723 Pollen Street

Ground Image Landscaping Limited
723 Pollen Street

R M Harden Limited
723 Pollen Street