Thurlow Investments (No.2) Limited was registered on 17 Apr 1990 and issued an NZBN of 9429039234223. The registered LTD company has been managed by 2 directors: Elizabeth Catriona Ashford - an active director whose contract began on 20 Mar 1992,
Richard Walter Ashford - an active director whose contract began on 20 Mar 1992.
According to BizDb's information (last updated on 29 Feb 2024), this company registered 1 address: P O Box 11182, Sockburn, Christchurch, 8443 (types include: postal, office).
Up until 27 Jun 2011, Thurlow Investments (No.2) Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address.
BizDb identified previous names for this company: from 17 Apr 1990 to 08 Oct 1991 they were called Nico (No. 23) Limited.
A total of 7500 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1500 shares are held by 3 entities, namely:
Ashford, Richard Walter (an individual) located at Racecourse Rd, Rd 6, Ashburton,
Ashford, Elizabeth Catriona (an individual) located at Racecourse Road, Rd 6, Ashburton,
Kennedy, Graham (an individual) located at Rd 4, Ashburton postcode 7774.
Another group consists of 1 shareholder, holds 60% shares (exactly 4500 shares) and includes
Ashford, Richard Walter - located at Racecourse Rd, Rd 6, Ashburton.
The next share allocation (1500 shares, 20%) belongs to 1 entity, namely:
Ashford, Elizabeth Catriona, located at Racecourse Road, Rd 6, Ashburton (an individual). Thurlow Investments (No.2) Limited has been categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Delivery address used from 03 May 2019
Principal place of activity
1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Previous addresses
Address #1: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 05 Feb 2009 to 27 Jun 2011
Address #2: Messrs Allott Reeves And Co, 192 Manchester Street, Christchurch
Registered address used from 24 Mar 1997 to 05 Feb 2009
Address #3: Allott Reeves And Co, 192 Manchester Street, Christchurch
Physical address used from 24 Mar 1997 to 05 Feb 2009
Basic Financial info
Total number of Shares: 7500
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Ashford, Richard Walter |
Racecourse Rd Rd 6, Ashburton |
06 May 2004 - |
Individual | Ashford, Elizabeth Catriona |
Racecourse Road Rd 6, Ashburton |
17 Apr 1990 - |
Individual | Kennedy, Graham |
Rd 4 Ashburton 7774 New Zealand |
10 May 2011 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Ashford, Richard Walter |
Racecourse Rd Rd 6, Ashburton |
06 May 2004 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Ashford, Elizabeth Catriona |
Racecourse Road Rd 6, Ashburton |
17 Apr 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allott, Ian Frederick |
Racecourse Road R D 6, Ashburton New Zealand |
06 May 2004 - 10 May 2011 |
Individual | Moon, John Ellis Fitzroy |
Christchurch |
06 May 2004 - 27 Jun 2010 |
Individual | Kennedy, Graham |
Rd 4 Ashburton 7774 New Zealand |
10 May 2011 - 10 May 2011 |
Elizabeth Catriona Ashford - Director
Appointment date: 20 Mar 1992
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 03 May 2019
Address: 327 Racecourse Road, Rd 6, Ashburton, 7776 New Zealand
Address used since 02 May 2018
Address: Racecourse Road, R D 6, Ashburton, 7440 New Zealand
Address used since 02 May 2016
Richard Walter Ashford - Director
Appointment date: 20 Mar 1992
Address: Ashburton, 7776 New Zealand
Address used since 03 May 2019
Address: 327 Racecourse Road, Rd 6, Ashburton, 7776 New Zealand
Address used since 02 May 2018
Address: Racecourse Road, R D 6, Ashburton, 7440 New Zealand
Address used since 02 May 2016
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road
Blueberry Assets Limited
Unit 1b, 55 Epsom Road
Lowther Holdings Limited
Unit 8, 22 Lowther Street
Rendall Investments Limited
Unit 1b 55 Epsom Road
Two S Properties Limited
158 Main South Road
Vinh Phuc Investments Limited
No 7, Shiloh Lane
Water Treatments Investments Limited
Unit 1b, 55 Epsom Road