Shortcuts

Thode Knife & Saw Limited

Type: NZ Limited Company (Ltd)
9429036320783
NZBN
1241370
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Physical & registered & service address used since 01 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 762676
Entity (NZ Limited Company) Private Health Care (nz) Limited
Shareholder NZBN: 9429038987526
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Private Health Care (nz) Limited
Shareholder NZBN: 9429038987526
Company Number: 547018
Entity Golconda Investments Limited
Shareholder NZBN: 9429035908111
Company Number: 1338812
Entity Golconda Investments Limited
Shareholder NZBN: 9429035908111
Company Number: 1338812
Entity Bankside Investments Limited
Shareholder NZBN: 9429035967729
Company Number: 1307156
Entity Private Health Care (nz) Limited
Shareholder NZBN: 9429038987526
Company Number: 547018
Individual Le Grice, Richard Oram Epsom
Auckland
1023
New Zealand
Entity Bankside Investments Limited
Shareholder NZBN: 9429035967729
Company Number: 1307156
Director Richard Oram Le Grice Epsom
Auckland
1023
New Zealand
Individual Le Grice, Lina Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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