Thankyou Nz Trustee Limited, a registered company, was registered on 03 May 2016. 9429042310617 is the business number it was issued. This company has been managed by 3 directors: Justine Sherie Flynn - an active director whose contract started on 03 May 2016,
Daniel Matthew Flynn - an active director whose contract started on 03 May 2016,
Jarryd Christopher Burns - an inactive director whose contract started on 03 May 2016 and was terminated on 21 Sep 2018.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 3899, Auckland, 1140 (category: postal, office).
Thankyou Nz Trustee Limited had been using Level 9, 45 Queen Street, Auckland as their registered address up until 03 May 2019.
One entity owns all company shares (exactly 100 shares) - Thankyou Group Pty Ltd - located at 1140, Richmond, Victoria.
Principal place of activity
Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Previous address
Address #1: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 May 2016 to 03 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Thankyou Group Pty Ltd |
Richmond Victoria 3121 Australia |
01 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, Jarryd Christopher |
Box Hill South Victoria 3128 Australia |
03 May 2016 - 01 Nov 2018 |
Ultimate Holding Company
Justine Sherie Flynn - Director
Appointment date: 03 May 2016
ASIC Name: Thankyou Holdings Pty Ltd
Address: Shop 3, 10 Kingfisher Drive, Peregian Beach, Qld, 4573 Australia
Address used since 23 Feb 2024
Address: Peregian Beach, Qld, 4573 Australia
Address used since 28 Jan 2021
Address: Collingwood, Victoria, 3066 Australia
Address: Collingwood, Melbourne, 3066 Australia
Address: East Doncaster, Melbourne, 3109 Australia
Address used since 27 Feb 2020
Address: Abbotsford, Victoria, 3067 Australia
Address used since 05 Mar 2018
Address: Collingwood, Victoria, 3066 Australia
Address: Donvale, Victoria, 3111 Australia
Address used since 03 May 2016
Address: Donvale, Victoria, 3111 Australia
Address used since 22 Jan 2019
Address: Collingwood, Victoria, 3066 Australia
Address: Northcote, Auckland, 0627 New Zealand
Address used since 10 Apr 2019
Address: Donvale, Melbourne, 3111 Australia
Address used since 13 Aug 2019
Daniel Matthew Flynn - Director
Appointment date: 03 May 2016
ASIC Name: Thankyou Group Pty Ltd
Address: Shop 3, 10 Kingfisher Drive, Peregian Beach, Qld, 4537 Australia
Address used since 23 Feb 2024
Address: Peregian Beach, Qld, 4537 Australia
Address used since 28 Jan 2021
Address: Collingwood, Victoria, 3066 Australia
Address: Collingwood, Melbourne, 3066 Australia
Address: East Doncaster, Melbourne, 3109 Australia
Address used since 10 Feb 2020
Address: Abbotsford, Victoria, 3067 Australia
Address used since 05 Mar 2018
Address: Collingwood, Victoria, 3066 Australia
Address: Collingwood, Victoria, 3066 Australia
Address: Donvale, Victoria, 3111 Australia
Address used since 03 May 2016
Address: Donvale, Victoria, 3111 Australia
Address used since 22 Jan 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 10 Apr 2019
Address: Donvale, Melbourne, 3111 Australia
Address used since 13 Aug 2019
Jarryd Christopher Burns - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 21 Sep 2018
ASIC Name: Acn 162 044 779 Pty Ltd
Address: Box Hill South, Victoria, 3128 Australia
Address used since 05 Mar 2018
Address: Collingwood, Victoria, 3066 Australia
Address: Collingwood, Victoria, 3066 Australia
Address: Box Hill North, Victoria, 3129 Australia
Address used since 03 May 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street