General information

Thornbury Glade Limited

Type: NZ Limited Company (Ltd)
9429038348204
New Zealand Business Number
803275
Company Number
Registered
Company Status

Thornbury Glade Limited (NZBN 9429038348204) was launched on 02 Apr 1996. 4 addresses are in use by the company: 47 East Street, Claudelands, Hamilton, 3214 (type: registered, physical). 47 East Street, Claudelands, Hamilton had been their registered address, up to 13 May 2020. 2 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50 per cent of shares), namely:
Martyn, Glen Raymond (a director) located at Huntington, Hamilton postcode 3210. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Martin, Terence Louis (a director) - located at Claudelands, Hamilton. Businesscheck's data was last updated on 30 Mar 2024.

Current address Type Used since
47 East Street, Claudelands, Hamilton, 3214 Postal & office 05 May 2020
47 East Street, Claudelands, Hamilton, 3214 Registered & physical & service 13 May 2020
Contact info
64 21 777438
Phone (Phone)
interiors@avelle.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Terence Louis Martin
Claudelands, Hamilton, 3214
Address used since 01 Nov 2019
Palm Beach, Waiheke Island, 1081
Address used since 01 May 2012
Director 02 Apr 1996 - current
Glen Raymond Martyn
Huntington, Hamilton, 3210
Address used since 07 Dec 2018
Director 07 Dec 2018 - current
Cecilia Clarke
Remuera, Auckland 5, 1050
Address used since 01 Apr 2016
Director 02 Apr 1996 - 07 Dec 2018
Peter James Hugh Chamberlain
Remuera, Auckland, 1050
Address used since 02 Apr 1996
Director 02 Apr 1996 - 01 Apr 2016
Addresses
Principal place of activity
47 East Street , Claudelands , Hamilton , 3214
Previous address Type Period
47 East Street, Claudelands, Hamilton, 3241 Registered & physical 13 May 2019 - 13 May 2020
44a Junction Road, Palm Beach, Waiheke Island, 1081 Registered & physical 09 May 2012 - 13 May 2019
1/69 Waiatarua Road, Remuera, Auckland, 1050 Physical & registered 20 Apr 2010 - 09 May 2012
59 Bellevue Road, Mount Eden, Auckland1024 Physical 06 Jul 2009 - 20 Apr 2010
59 Bellevue Road, Mount Eden, Auckland, 1024 Registered 06 Jul 2009 - 20 Apr 2010
C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland Registered & physical 22 Jun 2007 - 06 Jul 2009
C/-cecilia Clarke & Associates Ltd, 18 Morgan Street, Newmarket, Auckland Physical 25 May 2005 - 22 Jun 2007
C/- C Clarke & Associates Limited, 18 Morgan Street, Newmarket, Auckland Registered 04 Jun 2002 - 22 Jun 2007
Cecilia Hooton, Columbus House, 52 Symonds Street, Auckland Registered 11 Apr 2000 - 04 Jun 2002
Cecilia Hooton, Columbus House, 52 Symonds Street, Auckland Registered 25 Nov 1996 - 11 Apr 2000
Chamberlains, Level 9, Arthur Andersen, Tower, National Bank Centre, 209, Queen Str, Auckland Physical 02 Apr 1996 - 25 May 2005
Financial Data
Financial info
2
Total number of Shares
May
Annual return filing month
12 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Martyn, Glen Raymond
Director
Huntington
Hamilton
3210
12 Dec 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Martin, Terence Louis
Director
Claudelands
Hamilton
3214
21 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
Chamberlain, Peter James Hugh
Individual
Remuera
Auckland
02 Apr 1996 - 13 May 2015
Clark, Melissa
Individual
Ponsonby
Auckland
1011
13 May 2015 - 21 Feb 2019
Goldstone, Kerry Charles
Individual
Epsom
Auckland
02 Apr 1996 - 15 Mar 2005
Clarke, Cecilia Margaret
Individual
Remuera
Auckland
15 Mar 2005 - 12 Dec 2018
Location
Companies nearby
The Humble Pie Company (2003) Limited
44 Junction Road
True Blue Waiheke Island Limited
8 Cory Road
Keweloa Heights Limited
41 Junction Road
Functional Self Limited
54 Junction Road
Htb Limited
15 Junction Rd
Waiclean Limited
15 Junction Road