Shortcuts

Thankyou New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042310730
NZBN
5962022
Company Number
Registered
Company Status
40132861879
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Level 9, 45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 May 2019
P O Box 3899
Auckland 1140
New Zealand
Postal address used since 07 Feb 2020
Level 9, 45 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 07 Feb 2020

Thankyou New Zealand Limited was incorporated on 03 May 2016 and issued a New Zealand Business Number of 9429042310730. The registered LTD company has been run by 7 directors: Daniel Matthew Flynn - an active director whose contract started on 03 May 2016,
Sarah Elizabeth Prescott - an active director whose contract started on 11 Jun 2019,
Justine Sherie Flynn - an inactive director whose contract started on 03 May 2016 and was terminated on 23 Feb 2024,
Craig K. - an inactive director whose contract started on 29 Jul 2017 and was terminated on 11 Jun 2019,
Graeme Charles Pearson - an inactive director whose contract started on 15 Aug 2017 and was terminated on 11 Jun 2019.
According to our data (last updated on 16 Apr 2024), this company uses 1 address: P O Box 3899, Auckland, 1140 (category: invoice, postal).
Up to 03 May 2019, Thankyou New Zealand Limited had been using Level 9, 45 Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thankyou Group Pty Ltd (an other) located at Richmond, Victoria postcode 3121. Thankyou New Zealand Limited is categorised as "Wholesale trade nec" (business classification F373970).

Addresses

Other active addresses

Address #4: P O Box 3899, Auckland, 1140 New Zealand

Invoice address used from 27 Feb 2020

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

Contact info
64 800 895024
07 Feb 2019 Phone
hannah.e@thankyou.co
Email
www.thankyou.co.nz
Website
https://thankyou.co/
28 Jan 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Thankyou Group Pty Ltd Richmond
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, Jarryd Christopher Box Hill South
Victoria
31289
Australia

Ultimate Holding Company

27 Jan 2021
Effective Date
Thankyou Group Pty Ltd
Name
Duly Incorporated Proprietary Company
Type
132861879
Ultimate Holding Company Number
AU
Country of origin
Level 4, 108-112 Langridge Street
Collingwood
Victoria 3066
Australia
Address
Directors

Daniel Matthew Flynn - Director

Appointment date: 03 May 2016

ASIC Name: Thankyou Group Pty Ltd

Address: Perigian Springs, Qld, 4573 Australia

Address used since 04 Apr 2024

Address: Shop 3, 10 Kingfisher Drive, Perigian Beach, Qld, 4573 Australia

Address used since 23 Feb 2024

Address: Collingwood, Victoria, 3066 Australia

Address: Peregian Beach, Qld, 4573 Australia

Address used since 28 Jan 2021

Address: East Doncaster, Melbourne, 3109 Australia

Address used since 27 Oct 2019

Address: Collingwood, Victoria, 3066 Australia

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: Northcote, Auckland, 0627 New Zealand

Address used since 10 Apr 2019

Address: Collingwood, Melbourne, 3066 Australia

Address: Donvale, Melbourne, 3111 Australia

Address used since 13 Aug 2019


Sarah Elizabeth Prescott - Director

Appointment date: 11 Jun 2019

ASIC Name: Thankyou Group Pty Ltd

Address: Lilydale, 3140 Australia

Address used since 11 Jun 2019

Address: Collingwood, Victoria, 3066 Australia


Justine Sherie Flynn - Director (Inactive)

Appointment date: 03 May 2016

Termination date: 23 Feb 2024

ASIC Name: Thankyou Group Pty Ltd

Address: Peregian Beach, Qld, 4573 Australia

Address used since 28 Jan 2021

Address: Collingwood, Victoria, 3066 Australia

Address: East Doncaster, 3109 Australia

Address used since 27 Feb 2020

Address: Collingwood, Victoria, 3066 Australia

Address: Donvale, Victoria, 3111 Australia

Address used since 03 May 2016

Address: Abbotsford, Victoria, 3067 Australia

Address used since 05 Mar 2018

Address: Collingwood, Victoria, 3066 Australia

Address: Northcote, Auckland, 0627 New Zealand

Address used since 10 Apr 2019

Address: Collingwood, Melbourne, 3066 Australia

Address: Donvale, Melbourne, 3111 Australia

Address used since 13 Aug 2019


Craig K. - Director (Inactive)

Appointment date: 29 Jul 2017

Termination date: 11 Jun 2019


Graeme Charles Pearson - Director (Inactive)

Appointment date: 15 Aug 2017

Termination date: 11 Jun 2019

ASIC Name: Thankyou Group Pty Ltd

Address: Collingwood, Victoria, 3066 Australia

Address: Safety Beach, Victoria, 3936 Australia

Address used since 15 Aug 2017


Gary Lawrence Brown - Director (Inactive)

Appointment date: 17 Apr 2019

Termination date: 11 Jun 2019

Address: Southbank, 3006 Australia

Address used since 17 Apr 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: Collingwood, Victoria, 3066 Australia

Address: Box Hill South, Victoria, 3128 Australia

Address used since 05 Mar 2018

Address: Collingwood, Victoria, 3066 Australia

Address: Box Hill North, Victoria, 3129 Australia

Address used since 03 May 2016

Nearby companies

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

Similar companies

Division 3 Limited
Level 7, 53 Fort Street

Emmerce Limited
Level 7, 53 Fort Street

Everlast International Limited
Suite E, Level 5, 300 Queen Street

New Zealand Global Ventures Limited
Level 1, 12-26 Swanson Street

Panpac Distributors Limited
Level 4, 52 Symonds Street

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St