Shortcuts

Lyn Thackwray Limited

Type: NZ Limited Company (Ltd)
9429040494746
NZBN
93461
Company Number
Registered
Company Status
Current address
Level 1, Westgate Chambers
3a/2 Maki Street Westgate Centre
Auckland 0814
New Zealand
Physical & service & registered address used since 22 Nov 2017

Lyn Thackwray Limited, a registered company, was registered on 24 Jan 1975. 9429040494746 is the NZ business number it was issued. The company has been managed by 3 directors: Lynda Margaret Thackwray - an active director whose contract started on 06 Aug 1988,
Maurice Antony Kirton - an inactive director whose contract started on 28 Mar 2004 and was terminated on 06 Nov 2020,
Alan Stanley Everett - an inactive director whose contract started on 06 Aug 1988 and was terminated on 12 Jan 2003.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland, 0814 (category: physical, service).
Lyn Thackwray Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their registered address up until 22 Nov 2017.
Past names used by this company, as we found at BizDb, included: from 25 Jun 1982 to 11 Jan 1989 they were called New Zealand Service Engineers Limited, from 24 Jan 1975 to 25 Jun 1982 they were called The Function Machine Company Limited.
A single entity controls all company shares (exactly 5000 shares) - Thackwray, Lynda Margaret - located at 0814, Huapai.

Addresses

Previous addresses

Address: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0614 New Zealand

Registered & physical address used from 08 Nov 2016 to 22 Nov 2017

Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand

Physical & registered address used from 20 Dec 2013 to 08 Nov 2016

Address: 71 Foster Road, Huapai New Zealand

Physical address used from 22 Jan 2008 to 20 Dec 2013

Address: 71 Foster Road, Huapai New Zealand

Registered address used from 07 Nov 2001 to 20 Dec 2013

Address: 31 Anzac Street, Takapuna

Registered address used from 07 Nov 2001 to 07 Nov 2001

Address: Welham Bell Beer, 31 Anzac Street, Takapuna, Auckland

Physical address used from 23 Jun 1997 to 23 Jun 1997

Address: L Thackwray, Box 42, Waimauku, Auckland

Physical address used from 23 Jun 1997 to 22 Jan 2008

Address: 11th Floor, 66 Wyndham Street, Auckland

Registered address used from 13 Dec 1996 to 07 Nov 2001

Address: 1 Maidstone St, Newton, Auckland

Registered address used from 19 Oct 1993 to 13 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Thackwray, Lynda Margaret Huapai

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Everett, Alan Stanley Huapai
Directors

Lynda Margaret Thackwray - Director

Appointment date: 06 Aug 1988

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 16 Nov 2015


Maurice Antony Kirton - Director (Inactive)

Appointment date: 28 Mar 2004

Termination date: 06 Nov 2020

Address: Rd 1, Maungaturoto, 0583 New Zealand

Address used since 24 Nov 2009


Alan Stanley Everett - Director (Inactive)

Appointment date: 06 Aug 1988

Termination date: 12 Jan 2003

Address: Huapai,

Address used since 06 Aug 1988

Nearby companies

Moore Investments 2013 Limited
Level 1, Westgate Chambers

Utopia Limited
Level 1, Westgate Chambers

The Hillside Trust Company Limited
Level 1, Westgate Chambers

Underground Earthworks Limited
Level 1, Westgate Chambers

Bush Rd Tyres & Alignment Limited
Level 1, Westgate Chambers

Bruce Howlett Limited
Level 1, Westgate Chambers