Thorndon Investments Limited, a registered company, was registered on 13 Apr 1964. 9429040866789 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. The company has been supervised by 6 directors: Robert Warren Hunter - an active director whose contract started on 03 Jul 1989,
Ian Mckegg - an active director whose contract started on 03 Jul 1989,
John Raymond Mccormick - an active director whose contract started on 04 Jul 1989,
Brian Foster - an inactive director whose contract started on 31 Dec 2004 and was terminated on 12 Dec 2012,
Hugh Douglas Harwood - an inactive director whose contract started on 03 Jul 1989 and was terminated on 31 Dec 2004.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 41 Marram Way, Waikanae, 5391 (category: registered, service).
Thorndon Investments Limited had been using 45 Knights Road, Lower Hutt as their physical address until 23 Nov 2015.
Other names for the company, as we found at BizDb, included: from 13 Apr 1964 to 11 Feb 1975 they were named Powley Investments Limited.
One entity controls all company shares (exactly 1000 shares) - Mccormick, John Raymond - located at 5391, Rd 31, Levin.
Previous addresses
Address #1: 45 Knights Road, Lower Hutt New Zealand
Physical address used from 01 Jul 1997 to 23 Nov 2015
Address #2: 45 Knights Road, Lower Hutt New Zealand
Registered address used from 15 May 1997 to 23 Nov 2015
Address #3: Sherwin Chan & Walshe, Autopoint House, Daly Street, Lower Hutt
Registered address used from 15 May 1997 to 15 May 1997
Address #4: 15 17 Murphy St P O Box 211, Wellington
Registered address used from 07 Aug 1992 to 15 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mccormick, John Raymond |
Rd 31 Levin 5573 New Zealand |
13 Apr 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Niven, Bruce Raymond |
Wellington |
13 Apr 1964 - 10 Dec 2014 |
Robert Warren Hunter - Director
Appointment date: 03 Jul 1989
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Nov 2015
Ian Mckegg - Director
Appointment date: 03 Jul 1989
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Dec 2014
John Raymond Mccormick - Director
Appointment date: 04 Jul 1989
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 Dec 2014
Brian Foster - Director (Inactive)
Appointment date: 31 Dec 2004
Termination date: 12 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Dec 2004
Hugh Douglas Harwood - Director (Inactive)
Appointment date: 03 Jul 1989
Termination date: 31 Dec 2004
Address: Raumati Beach,
Address used since 03 Jul 1989
Denholm Cameron - Director (Inactive)
Appointment date: 04 Jul 1989
Termination date: 31 Dec 2004
Address: Island Bay,
Address used since 04 Jul 1989
Gate28 Limited
28 Walkers Lane
Biss Holdings Limited
43 Freemans Road
D A Biss Holdings Limited
43 Freemans Road
Forest 4 Us Investments Limited
38 Old Hautere Road
G S Biss Holdings Limited
43 Freemans Road
Pdgb Holdings Limited
43 Freemans Road
Yenom Limited
30 Queen Street