Shortcuts

Thermawood Nz Gp Limited

Type: NZ Limited Company (Ltd)
9429041031087
NZBN
4849819
Company Number
Registered
Company Status
E324510
Industry classification code
Glazing Services
Industry classification description
Current address
Po Box 13194
Green Island
Dunedin 9052
New Zealand
Postal address used since 03 Mar 2020
28 Clyde Street
Roseneath
Port Chalmers 9023
New Zealand
Registered & physical & service address used since 18 Aug 2020
28 Clyde Street
Roseneath
Port Chalmers 9023
New Zealand
Office & delivery address used since 25 Mar 2022

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.

Addresses

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

Contact info
64 21 2223501
07 Mar 2019 Phone
admin@thermawood.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
clarkie@thermawood.co.nz
07 Mar 2019 Email
www.thermawood.co.nz
07 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 16
Entity (NZ Limited Company) Glasscorp Investments Limited
Shareholder NZBN: 9429041345962
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Smith, Christopher John Springfield
Rotorua
3015
New Zealand
Shares Allocation #3 Number of Shares: 24
Director Hughes, Glenn Waimauku
Waimauku
0812
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Clarke, Graeme Francis Roseneath
Port Chalmers
9023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilden, Russell Leslie Stepneyville
Nelson
7010
New Zealand
Individual Hughes, David George Kingsland
Auckland
1021
New Zealand
Director David George Hughes Kingsland
Auckland
1021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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