General information

Thwaites Aluminium Limited

Type: NZ Limited Company (Ltd)
9429036972289
New Zealand Business Number
1122921
Company Number
Registered
Company Status

Thwaites Aluminium Limited (issued an NZBN of 9429036972289) was launched on 15 Mar 2001. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, service). 173 Spey Street, Invercargill had been their registered address, up until 27 Nov 2019. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (10 per cent of shares), namely:
Matua Kuresa, Faavae (a director) located at Arrowtown, Arrowtown postcode 9302. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Matua Kuresa, Holly Anne (a director) - located at Arrowtown, Arrowtown. Moving on to the third group of shareholders, share allocation (799 shares, 79.9%) belongs to 1 entity, namely:
Thwaites, Alvin James, located at Invercargill (an individual). Our information was updated on 08 May 2025.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & service & registered 27 Nov 2019
Directors
Name and Address Role Period
Alvin James Thwaites
Invercargill, 9872
Address used since 09 Jul 2024
Invercargill, 9810
Address used since 01 Dec 2010
Director 15 Mar 2001 - current
Holly Anne Matua Kuresa
Arrowtown, Arrowtown, 9302
Address used since 01 Jul 2024
Director 01 Jul 2024 - current
Faavae Matua Kuresa
Arrowtown, Arrowtown, 9302
Address used since 01 Jul 2024
Director 01 Jul 2024 - current
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Registered & physical 26 Nov 2013 - 27 Nov 2019
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 23 Nov 2011 - 26 Nov 2013
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 23 Nov 2011
Whk South, 62 Deveron Street, Invercargill, 9810 Registered & physical 09 Dec 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Physical & registered 17 Nov 2009 - 09 Dec 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 30 Nov 2007 - 17 Nov 2009
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 30 Oct 2006 - 30 Nov 2007
Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill Registered & physical 19 Dec 2002 - 30 Oct 2006
Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered & physical 15 Mar 2001 - 19 Dec 2002
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
March
Financial report filing month
10 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Matua Kuresa, Faavae
Director
Arrowtown
Arrowtown
9302
10 Jul 2024 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Matua Kuresa, Holly Anne
Director
Arrowtown
Arrowtown
9302
10 Jul 2024 - current
Shares Allocation #3 Number of Shares: 799
Shareholder Name Address Period
Thwaites, Alvin James
Individual
Invercargill
9872
15 Mar 2001 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Thwaites, Helen Margaret
Individual
Invercargill
9872
15 Mar 2001 - current

Historic shareholders

Shareholder Name Address Period
Thwaites, Holly Anne
Individual
Arrowtown
Arrowtown
9302
09 Jul 2024 - 10 Jul 2024
Kuresa, Faavae
Individual
Arrowtown
Arrowtown
9302
09 Jul 2024 - 10 Jul 2024
Location