Thornycroft Holdings Limited, a registered company, was registered on 10 Oct 1994. 9429038673191 is the NZBN it was issued. This company has been managed by 6 directors: Mary Jones - an active director whose contract began on 29 Feb 2000,
Lesley Bogacki - an inactive director whose contract began on 17 Dec 1999 and was terminated on 29 Feb 2000,
Andrew Bogacki - an inactive director whose contract began on 17 Dec 1999 and was terminated on 29 Feb 2000,
Anna Elizabeth Bogacki - an inactive director whose contract began on 30 Oct 1994 and was terminated on 17 Dec 1999,
Anthony Joseph Bogacki - an inactive director whose contract began on 30 Oct 1994 and was terminated on 17 Dec 1999.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 167 Riverside Drive, Lower Hutt (category: registered, physical).
Thornycroft Holdings Limited had been using 5Th Floor, 44 Queens Drive, Lower Hutt as their registered address up until 07 Jul 2000.
Previous aliases for the company, as we found at BizDb, included: from 10 Oct 1994 to 31 Oct 1994 they were called Hawk Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 5th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 07 Jul 2000 to 07 Jul 2000
Address #2: C/o 15 Junction Street, Lower Hutt
Physical address used from 14 Mar 2000 to 14 Mar 2000
Address #3: 46 Thornycroft Avenue, Lower Hutt
Physical address used from 01 Nov 1997 to 14 Mar 2000
Address #4: 46 Thornycroft Avenue, Lower Hutt
Registered address used from 08 Aug 1995 to 07 Jul 2000
Address #5: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 01 Dec 1994 to 08 Aug 1995
Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 01 Dec 1994 to 01 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Mary |
Lower Hutt |
10 Oct 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Michael |
Lower Hutt |
10 Oct 1994 - |
Mary Jones - Director
Appointment date: 29 Feb 2000
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 16 Sep 2015
Lesley Bogacki - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 29 Feb 2000
Address: Lower Hutt,
Address used since 17 Dec 1999
Andrew Bogacki - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 29 Feb 2000
Address: Lower Hutt,
Address used since 17 Dec 1999
Anna Elizabeth Bogacki - Director (Inactive)
Appointment date: 30 Oct 1994
Termination date: 17 Dec 1999
Address: Lower Hutt,
Address used since 30 Oct 1994
Anthony Joseph Bogacki - Director (Inactive)
Appointment date: 30 Oct 1994
Termination date: 17 Dec 1999
Address: Lower Hutt,
Address used since 30 Oct 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 21 Oct 1994
Address: Johnsonville, Wellington,
Address used since 10 Oct 1994
Pml Trustees (boatmans) Limited
5th Floor, 44-56 Queens Drive
Kiwi Soaring Trustees Limited
4th Floor 44-56 Queens Drive
On To It Trading Limited
44/56 Queens Drive
Pml Trustees Limited
5th Floor,
Cable & Sparks Electrical Limited
4th Floor, 44 Queens Drive
Promo It Limited
4th Floor, 44 Queens Drive