Thode Knife & Saw Limited, a registered company, was started on 19 Sep 2002. 9429036320783 is the business number it was issued. This company has been run by 8 directors: Stephen Charles Panckhurst - an active director whose contract began on 24 Mar 2014,
Andrew John Edwards - an active director whose contract began on 14 Dec 2016,
Kevin Malcolm Parker - an active director whose contract began on 14 Dec 2016,
Richard Oram Le Grice - an inactive director whose contract began on 19 Sep 2002 and was terminated on 14 Dec 2016,
Andrew John Edwards - an inactive director whose contract began on 01 Jul 2011 and was terminated on 24 Mar 2014.
Updated on 13 May 2024, BizDb's database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Thode Knife & Saw Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address up to 01 Nov 2018.
Former names used by the company, as we identified at BizDb, included: from 19 Sep 2002 to 04 Jul 2003 they were named Lgc Holdings Limited.
One entity owns all company shares (exactly 762676 shares) - Private Health Care (Nz) Limited - located at 9016, Newmarket, Auckland.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 27 Aug 2010 to 01 Nov 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 14 Aug 2009 to 27 Aug 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 24 Oct 2008 to 14 Aug 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 24 Oct 2008
Address: Level 5, 128 Broadway, Newmarket, Auckland
Registered & physical address used from 11 Jul 2003 to 31 Aug 2007
Address: C/-simpson Grierson, Level 15, Simpson Grierson Building, 92-96 Albert Street, Auckland
Physical address used from 23 Sep 2002 to 11 Jul 2003
Address: C/-simpson Grierson, Solicitors, Private Bag 92 518, Wellesley Street, Auckland
Registered address used from 19 Sep 2002 to 11 Jul 2003
Address: C/-simpson Grierson, Level 15, Simpson Grierson Building, 92-96 Albert Street, Auckland
Registered address used from 19 Sep 2002 to 19 Sep 2002
Basic Financial info
Total number of Shares: 1525352
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 762676 | |||
Entity (NZ Limited Company) | Private Health Care (nz) Limited Shareholder NZBN: 9429038987526 |
Newmarket Auckland 1023 New Zealand |
19 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Private Health Care (nz) Limited Shareholder NZBN: 9429038987526 Company Number: 547018 |
23 Apr 2009 - 23 Apr 2009 | |
Entity | Golconda Investments Limited Shareholder NZBN: 9429035908111 Company Number: 1338812 |
04 Oct 2004 - 12 Mar 2012 | |
Entity | Golconda Investments Limited Shareholder NZBN: 9429035908111 Company Number: 1338812 |
04 Oct 2004 - 12 Mar 2012 | |
Entity | Bankside Investments Limited Shareholder NZBN: 9429035967729 Company Number: 1307156 |
19 Sep 2002 - 23 Apr 2009 | |
Entity | Private Health Care (nz) Limited Shareholder NZBN: 9429038987526 Company Number: 547018 |
23 Apr 2009 - 23 Apr 2009 | |
Individual | Le Grice, Richard Oram |
Epsom Auckland 1023 New Zealand |
12 Mar 2012 - 14 Dec 2016 |
Entity | Bankside Investments Limited Shareholder NZBN: 9429035967729 Company Number: 1307156 |
19 Sep 2002 - 23 Apr 2009 | |
Director | Richard Oram Le Grice |
Epsom Auckland 1023 New Zealand |
12 Mar 2012 - 14 Dec 2016 |
Individual | Le Grice, Lina |
Epsom Auckland 1023 New Zealand |
12 Mar 2012 - 14 Dec 2016 |
Stephen Charles Panckhurst - Director
Appointment date: 24 Mar 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 20 Mar 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Mar 2014
Andrew John Edwards - Director
Appointment date: 14 Dec 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Dec 2016
Kevin Malcolm Parker - Director
Appointment date: 14 Dec 2016
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 20 Mar 2020
Address: Kinloch, Taupo, 3377 New Zealand
Address used since 14 Dec 2016
Richard Oram Le Grice - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 14 Dec 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 May 2007
Andrew John Edwards - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 24 Mar 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2011
Gregory Paul Hinton - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 31 May 2012
Address: Remuera, Auckland,, 1050 New Zealand
Address used since 22 Jan 2008
Hylton Le Grice - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 01 Mar 2011
Address: 123 St Stephens Avenue, Parnell, Auckland,
Address used since 25 Jun 2003
Clifford James Cook - Director (Inactive)
Appointment date: 25 Jun 2003
Termination date: 22 Jan 2008
Address: Epsom, Auckland,
Address used since 25 Jun 2003
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House