Thermawood Nz Gp Limited, a registered company, was registered on 07 Jan 2014. 9429041031087 is the business number it was issued. "Glazing services" (business classification E324510) is how the company is categorised. This company has been run by 5 directors: Graeme Francis Clarke - an active director whose contract began on 07 Jan 2014,
Christopher John Smith - an active director whose contract began on 07 Jan 2014,
Glenn Hughes - an active director whose contract began on 07 Jan 2014,
Russell Leslie Gilden - an inactive director whose contract began on 07 Jan 2014 and was terminated on 01 Apr 2021,
David George Hughes - an inactive director whose contract began on 07 Jan 2014 and was terminated on 01 Mar 2016.
Last updated on 17 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 28 Clyde Street, Roseneath, Port Chalmers, 9023 (office address),
28 Clyde Street, Roseneath, Port Chalmers, 9023 (delivery address),
28 Clyde Street, Roseneath, Port Chalmers, 9023 (registered address),
28 Clyde Street, Roseneath, Port Chalmers, 9023 (physical address) among others.
Thermawood Nz Gp Limited had been using 4 Heath Street, Andersons Bay, Dunedin as their physical address until 18 Aug 2020.
More names for the company, as we established at BizDb, included: from 11 Dec 2013 to 23 Jan 2014 they were named Thermawood Nz Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 16 shares (16 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (30 per cent). Lastly there is the next share allotment (24 shares 24 per cent) made up of 1 entity.
Principal place of activity
28 Clyde Street, Roseneath, Port Chalmers, 9023 New Zealand
Previous addresses
Address #1: 4 Heath Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 15 Mar 2019 to 18 Aug 2020
Address #2: 4 Heath Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 08 May 2018 to 18 Aug 2020
Address #3: 6a Kilmarnock Close, Waldronville, Dunedin, 9018 New Zealand
Physical address used from 07 Jan 2014 to 15 Mar 2019
Address #4: 6a Kilmarnock Close, Waldronville, Dunedin, 9018 New Zealand
Registered address used from 07 Jan 2014 to 08 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Glasscorp Investments Limited Shareholder NZBN: 9429041345962 |
Albany Auckland 0632 New Zealand |
09 Oct 2014 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Smith, Christopher John |
Springfield Rotorua 3015 New Zealand |
07 Jan 2014 - |
Shares Allocation #3 Number of Shares: 24 | |||
Director | Hughes, Glenn |
Waimauku Waimauku 0812 New Zealand |
07 Jan 2014 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Clarke, Graeme Francis |
Roseneath Port Chalmers 9023 New Zealand |
07 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilden, Russell Leslie |
Stepneyville Nelson 7010 New Zealand |
07 Jan 2014 - 25 Mar 2022 |
Individual | Hughes, David George |
Kingsland Auckland 1021 New Zealand |
07 Jan 2014 - 03 Apr 2017 |
Director | David George Hughes |
Kingsland Auckland 1021 New Zealand |
07 Jan 2014 - 03 Apr 2017 |
Graeme Francis Clarke - Director
Appointment date: 07 Jan 2014
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 10 Aug 2020
Address: Waldronville, Dunedin, 9018 New Zealand
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 08 May 2018
Christopher John Smith - Director
Appointment date: 07 Jan 2014
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 27 Mar 2020
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 07 Jan 2014
Glenn Hughes - Director
Appointment date: 07 Jan 2014
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 02 Mar 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Feb 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 07 Jan 2014
Russell Leslie Gilden - Director (Inactive)
Appointment date: 07 Jan 2014
Termination date: 01 Apr 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 07 Jan 2014
David George Hughes - Director (Inactive)
Appointment date: 07 Jan 2014
Termination date: 01 Mar 2016
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 07 Jan 2014
Waikouaiti Trotting Club Incorporated
7 Kilmarnock Close
Pkbh Fun Times Limited
9 Wavy Knowes Drive
Pkbh Limited
9 Wavy Knowes Drive
Rotary Club Of Dunedin South Incorporated
9 Wavy Knowes Drive
Debby Cooper Trustee Limited
4 Kilmarnock Close
Phil Cooper Trustee Limited
4 Kilmarnock Close
C A Roxburgh Limited
17-19 John Street
Meydell Holdings Limited
15 Mersey Street
Southern Double Glazing Limited
2 Clark Street
Straw Mansion Limited
4 Will Street
Thermawood Otago Limited
538 Kaikorai Valley Road
Waitaki Glass & Glazing Limited
37 Eden Street