Shortcuts

Thwaites Logging Limited

Type: NZ Limited Company (Ltd)
9429031706483
NZBN
2385649
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 25 Feb 2020

Thwaites Logging Limited was started on 12 Jan 2010 and issued a business number of 9429031706483. This registered LTD company has been managed by 3 directors: Aiden John Thwaites - an active director whose contract began on 12 Jan 2010,
Imelda Joan Newland - an active director whose contract began on 12 Jan 2010,
Imelda Joan Thwaites - an inactive director whose contract began on 12 Jan 2010 and was terminated on 06 Aug 2020.
According to our information (updated on 25 Apr 2024), this company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Up to 25 Feb 2020, Thwaites Logging Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 2 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Thwaites, Aiden John (an individual) located at Rd 2, Invercargill postcode 9872.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 1 share) and includes
Thwaites, Imelda Joan - located at Rd 2, Invercargill,
Imelda Thwaites - located at Tisbury, Invercargill.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 16 May 2019 to 25 Feb 2020

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 16 May 2019

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 01 Mar 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 May 2016 to 01 Mar 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2013 to 16 May 2016

Address: C/- Cameron & Edwards Limited, 26 Bath Street, Dunedin, 9016 New Zealand

Physical & registered address used from 10 Jan 2011 to 07 Mar 2013

Address: 396 Mcquarrie St, Tisbury, Invercargill New Zealand

Registered & physical address used from 12 Jan 2010 to 10 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Thwaites, Aiden John Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thwaites, Imelda Joan Rd 2
Invercargill
9872
New Zealand
Director Imelda Joan Thwaites Tisbury
Invercargill
9812
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newland, Imelda Joan Tisbury
Invercargill

New Zealand
Directors

Aiden John Thwaites - Director

Appointment date: 12 Jan 2010

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 15 Feb 2023

Address: Tisbury, Invercargill, 9812 New Zealand

Address used since 12 Feb 2016


Imelda Joan Newland - Director

Appointment date: 12 Jan 2010

Address: Tisbury, Invercargill, 9812 New Zealand

Address used since 12 Feb 2016


Imelda Joan Thwaites - Director (Inactive)

Appointment date: 12 Jan 2010

Termination date: 06 Aug 2020

Address: Tisbury, Invercargill, 9812 New Zealand

Address used since 12 Feb 2016

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street