Shortcuts

Thwaites Corporation Limited

Type: NZ Limited Company (Ltd)
9429037671914
NZBN
943718
Company Number
Registered
Company Status
Current address
5 Seatoun Heights Road
Miramar
Wellington 6022
New Zealand
Physical & service & registered address used since 11 Aug 2011

Thwaites Corporation Limited, a registered company, was incorporated on 27 Jan 1999. 9429037671914 is the business number it was issued. This company has been managed by 4 directors: John Hugh Thwaites - an active director whose contract started on 27 Jan 1999,
Joanna Mary Thwaites - an active director whose contract started on 06 Aug 2023,
Gerard Joseph Thwaites - an inactive director whose contract started on 27 Jan 1999 and was terminated on 01 Aug 2023,
Michael Francis Thwaites - an inactive director whose contract started on 27 Jan 1999 and was terminated on 27 Sep 2017.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Seatoun Heights Road, Miramar, Wellington, 6022 (types include: physical, service).
Thwaites Corporation Limited had been using 11 Lawson Place, Mount Victoria, Wellington as their physical address up until 11 Aug 2011.
A total of 109 shares are issued to 3 shareholders (3 groups). The first group is comprised of 49 shares (44.95 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (44.95 per cent). Finally there is the 3rd share allocation (11 shares 10.09 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 11 Lawson Place, Mount Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 08 Sep 2010 to 11 Aug 2011

Address: 22 Rountree Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 08 Sep 2010

Address: 22 Rountree Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 22 Rountree Street, Christchurch New Zealand

Physical address used from 28 Jan 1999 to 08 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 109

Annual return filing month: August

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Thwaites, Joanna Mary Christchurch
Shares Allocation #2 Number of Shares: 49
Individual Thwaites, John Hugh Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 11
Individual Thwaites, Adrian Joseph Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thwaites, Michael And Adrian Miramar
Wellington
6022
New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Thwaites, Honorah Therese Christchurch

New Zealand
Individual Thwaites, Michael Francis Christchurch

New Zealand
Individual Thwaites, Keith Hodgson Christchurch
Directors

John Hugh Thwaites - Director

Appointment date: 27 Jan 1999

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 06 Nov 2015


Joanna Mary Thwaites - Director

Appointment date: 06 Aug 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 06 Aug 2023


Gerard Joseph Thwaites - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 01 Aug 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Aug 2012


Michael Francis Thwaites - Director (Inactive)

Appointment date: 27 Jan 1999

Termination date: 27 Sep 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 06 Nov 2015

Nearby companies

Lawson Place Limited
5 Seatoun Heights Road

Totara Flat Limited
5 Seatoun Heights Road

Dr Mohua Jain Limited
5 Seatoun Heights Road

Anaesthesia India Limited
5 Seatoun Heights Road

Whiteoak Flats Limited
5 Seatoun Heights Road

Jane Dykes Architect Limited
7 Seatoun Heights Road