Verified Timber Limited (issued a business number of 9429035214861) was launched on 20 Sep 2004. 2 addresses are currently in use by the company: Level 5, 38 Warring Taylor St, Wellington, 6011 (type: physical, registered). Level 10, 38 Warring Taylor St, Wellington had been their physical address, up to 28 Aug 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
The Thorndon Group Limited (an entity) located at 38 Waring Taylor St, Wellington postcode 6011. Businesscheck's data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 38 Warring Taylor St, Wellington, 6011 | Physical & registered & service | 28 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Wayne Sidney Coffey
Oriental Bay, Wellington, 6011
Address used since 15 Jul 2010 |
Director | 15 Jul 2010 - current |
Gerard Robert Craig
Johnsonville, 6037
Address used since 19 May 2008 |
Director | 19 May 2008 - 16 Jul 2010 |
Hayden Frew
Wellington 6012,
Address used since 23 Jun 2006 |
Director | 23 Jun 2006 - 19 May 2008 |
Wayne Sidney Coffey
Wellington,
Address used since 20 Sep 2004 |
Director | 20 Sep 2004 - 23 Jun 2006 |
Previous address | Type | Period |
---|---|---|
Level 10, 38 Warring Taylor St, Wellington, 6011 | Physical & registered | 27 Jul 2011 - 28 Aug 2015 |
99-105 Custom House Quay, Wellington, 6011 | Physical & registered | 27 Aug 2010 - 27 Jul 2011 |
29d Bould Street, Johnsonville | Physical | 17 Jun 2008 - 27 Aug 2010 |
29d Bould Street, Johnsonville 6037 | Physical | 30 May 2008 - 17 Jun 2008 |
2 -8 Maginnity Street, Wellington | Physical | 30 May 2008 - 30 May 2008 |
29d Bould Street, Johnsonville | Registered | 30 May 2008 - 27 Aug 2010 |
15 Campbell Drive, Martinborough 5711 | Physical & registered | 22 Jan 2008 - 30 May 2008 |
101 Wilton Road, Wellington 6012 | Physical & registered | 30 Jun 2006 - 22 Jan 2008 |
2 -8 Maginnity Street, Wellington | Registered & physical | 20 Sep 2004 - 30 Jun 2006 |
Shareholder Name | Address | Period |
---|---|---|
The Thorndon Group Limited Shareholder NZBN: 9429040905617 Entity (NZ Limited Company) |
38 Waring Taylor St Wellington 6011 |
19 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Gerard Robert Individual |
Johnsonville 6037 |
23 May 2008 - 19 Aug 2010 |
Davidson, Andrew Forbes Individual |
Christchurch |
20 Sep 2004 - 27 Jun 2010 |
Hawkins, John David Individual |
Leithfield Sefton |
20 Sep 2004 - 27 Jun 2010 |
Tanner, Alan David Individual |
Tairua |
20 Sep 2004 - 27 Jun 2010 |
Frew Corporation Limited Shareholder NZBN: 9429034807910 Company Number: 1626014 Entity |
23 Jun 2006 - 23 Jun 2006 | |
Coffey, Wayne Sidney Individual |
Wellington |
20 Sep 2004 - 22 Nov 2005 |
Mcvicar, Gary Neil Individual |
Christchurch 4 |
20 Sep 2004 - 27 Jun 2010 |
Frew Corporation Limited Shareholder NZBN: 9429034807910 Company Number: 1626014 Entity |
23 Jun 2006 - 23 Jun 2006 |
Effective Date | 21 Jul 1991 |
Name | The Thorndon Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 18474 |
Country of origin | NZ |
Dalman Physiotherapy Limited Level 7, Pethrick Tower |
|
Nash & Lloyd Osteopaths Limited Level 3, Petherick Tower |
|
Wellington Family Law Limited 38 Waring Taylor Street |
|
Woodmark Limited Level 5 |
|
Woodmark Ip Limited L5 |
|
Wellesley Group Limited Level 5 |