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).
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
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 31289 Australia |
03 May 2016 - 01 Nov 2018 |
Ultimate Holding Company
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
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
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