General information

Thornton Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429031628495
New Zealand Business Number
2433423
Company Number
Registered
Company Status

Thornton Trustee Services Limited (issued an NZ business number of 9429031628495) was launched on 12 Mar 2010. 3 addresses are in use by the company: 455 Rosebank Road, Avondale, Auckland, 1026 (type: physical, registered). 33 Clifton Road, Hauraki, Auckland had been their registered address, up to 04 Nov 2021. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Thornton, Delys Jacqueline (a director) located at Hauraki, Auckland postcode 0622,
Thornton, Michael John (a director) located at Hauraki, Auckland postcode 0622. Our information was updated on 25 Apr 2024.

Current address Type Used since
455 Rosebank Road, Avondale, Auckland, 1026 Office 27 Oct 2021
455 Rosebank Road, Avondale, Auckland, 1026 Physical & registered & service 04 Nov 2021
Contact info
64 09 8283304
Phone (Phone)
diane@jmp.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Delys Jacqueline Thornton
Hauraki, Auckland, 0622
Address used since 12 Oct 2021
Whenuapai, Auckland, 0618
Address used since 29 Apr 2020
Director 29 Apr 2020 - current
Michael John Thornton
Hauraki, Auckland, 0622
Address used since 12 Oct 2021
Whenuapai, Auckland, 0618
Address used since 29 Apr 2020
Director 29 Apr 2020 - current
David Gwyn Lewis
Herne Bay, Auckland, 1011
Address used since 20 Mar 2019
Herne Bay, Auckland 1011, 1011
Address used since 24 Mar 2016
Director 22 Apr 2010 - 30 Apr 2020
Nicholas Raymond Scott
Devonport, Auckland, 0624
Address used since 19 Oct 2015
Director 24 Sep 2010 - 30 Apr 2020
Henry John Brandts-giesen
Glendowie, Auckland, 1071
Address used since 27 Mar 2018
Director 27 Mar 2018 - 30 Apr 2020
Timothy John Macavoy
Remuera, Auckland 1050, 1050
Address used since 24 Mar 2016
Director 12 Mar 2010 - 27 Mar 2018
Neil Malcolm Millar
Birkenhead, Auckland 0626,
Address used since 12 Mar 2010
Director 12 Mar 2010 - 22 Apr 2010
Addresses
Principal place of activity
455 Rosebank Road , Avondale , Auckland , 1026
Previous address Type Period
33 Clifton Road, Hauraki, Auckland, 0622 Registered & physical 26 Oct 2021 - 04 Nov 2021
455 Rosebank Road, Avondale, Auckland, 1026 Registered & physical 20 Oct 2021 - 26 Oct 2021
67 Totara Road, Whenuapai, Auckland, 0618 Physical & registered 18 May 2020 - 20 Oct 2021
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 Registered & physical 30 Apr 2018 - 18 May 2020
Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 Registered & physical 12 Mar 2010 - 30 Apr 2018
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Thornton, Delys Jacqueline
Director
Hauraki
Auckland
0622
08 May 2020 - current
Thornton, Michael John
Director
Hauraki
Auckland
0622
08 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
Entity
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
12 Mar 2010 - 08 May 2020
Swan Holdings Limited
Shareholder NZBN: 9429039821911
Company Number: 279861
Entity
18 Viaduct Harbour Avenue
Auckland
1010
12 Mar 2010 - 08 May 2020

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Swan Holdings Limited
Type Ltd
Ultimate Holding Company Number 279861
Country of origin NZ
Address Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1010
Location
Companies nearby
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue