Thesaurus Investments Limited, a removed company, was registered on 07 Oct 1975. 9429040475264 is the New Zealand Business Number it was issued. "Investment company operation" (business classification K624050) is how the company was classified. The company has been run by 1 director, named John Gregory Collinge - an active director whose contract started on 01 Sep 1986.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 10 London Street, Saint Marys Bay, Auckland, 1011 (office address),
308 Princes Street, Parkvale, Hastings, 4122 (registered address),
308 Princes Street, Parkvale, Hastings, 4122 (service address),
10 London Street, Saint Marys Bay, Auckland, 1011 (postal address) among others.
Thesaurus Investments Limited had been using 619 Dominion Road, Balmoral, Auckland as their physical address up until 11 Aug 2000.
Other names for this company, as we established at BizDb, included: from 07 Oct 1975 to 06 May 1986 they were called New Zealand Hotel Management Limited.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 99 shares (0.99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the next share allocation (4950 shares 49.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 308 Princes Street, Parkvale, Hastings, 4122 New Zealand
Registered & service address used from 20 Jul 2023
Principal place of activity
10 London Street, Saint Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 619 Dominion Road, Balmoral, Auckland
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address #2: 619 Dominion Road, Balmoral, Auckland
Registered address used from 12 Jan 2000 to 12 Jan 2000
Address #3: C/o John Collinge, 1st Fl, 187 Queen St, Auckland
Registered address used from 14 Oct 1994 to 12 Jan 2000
Basic Financial info
Total number of Shares: 10000
NZSX Code: 1011
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Collinge, Hilary Ruth |
St Marys Bay |
07 Oct 1975 - |
Individual | Collinge, Jeremy Kay |
R D 2 Hastings New Zealand |
26 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Main, Ngaire Jean |
76 Lake Road Northcote, Auckland New Zealand |
26 Jul 2005 - |
Shares Allocation #3 Number of Shares: 4950 | |||
Individual | Collinge, Miriam Jane |
St Mary's Bay Auckland New Zealand |
07 Oct 1975 - |
Shares Allocation #4 Number of Shares: 4950 | |||
Individual | Collinge, Hilary Ruth |
St Marys Bay |
07 Oct 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, George Victor |
Epsom Auckland New Zealand |
26 Jul 2005 - 13 Dec 2023 |
Individual | Collinge, John Gregory |
Herne Bay Auckland |
07 Oct 1975 - 26 Jul 2005 |
Individual | Main, Ngaire Jean |
76 Lake Road Northcote |
07 Oct 1975 - 26 Jul 2005 |
Individual | Wilkinson, George Victor |
Balmoral Auckland |
07 Oct 1975 - 26 Jul 2005 |
John Gregory Collinge - Director
Appointment date: 01 Sep 1986
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2015
Ns Commercial Limited
1/619 Dominion Road
Mortgage Masters Limited
1/619 Dominion Road
All Nations Training Centre Trust
675 Dominion Road
Rsg Holdings Limited
844 Dominion Road
Aarav Investments Limited
844 Dominion Road
Simpson Equipment Hire Limited
844 Dominion Road
Brimart Productions Limited
46 Peary Road
Chadstone Limited
36 Lambeth Road
Marsh Investments Limited
33 Ellerton Road
Tanhenz Owera Limited
31a Cambrai Avenue
Yellow Diamond Limited
77 Calgary Street
Younglin Family Trust Limited
48a Shackleton Road