General information

Thirlwall Lane No. 2 Limited

Type: NZ Limited Company (Ltd)
9429038462580
New Zealand Business Number
682309
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729110 - Business Administrative Service
Industry classification codes with description

Thirlwall Lane No. 2 Limited (issued an NZBN of 9429038462580) was launched on 26 Jul 1995. 6 addresess are in use by the company: 46 Thirlwall Lane, Rd 3, Cambridge, 3495 (type: registered, service). Level 14, 57 Fort Street, Auckland Cbd had been their physical address, up until 09 Dec 2020. Thirlwall Lane No. 2 Limited used more aliases, namely: Law Staff (Nz) Limited from 21 Aug 1998 to 25 Nov 2020, Legal & Corporate Staff Limited (26 Jul 1995 to 21 Aug 1998). 200 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 174 shares (87% of shares), namely:
Hardgrave, Bruce Thomas (an individual) located at Rd 3, Cambridge postcode 3495,
Accounted4 Trustees (2022) Limited (an entity) located at Cambridge postcode 3434. When considering the second group, a total of 1 shareholder holds 13% of all shares (26 shares); it includes
Watts, Paula Frances (an individual) - located at Rd 3, Cambridge. "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued to Thirlwall Lane No. 2 Limited. Our information was last updated on 09 Apr 2024.

Current address Type Used since
Level 14, 57 Fort Street, Auckland Cbd, 1010 Delivery & office 10 Mar 2020
46 Thirlwall Lane, Rd 3, Cambridge, 3495 Registered & physical & service 09 Dec 2020
46 Thirlwall Lane, Rd 3, Cambridge, 3495 Registered & service 01 Mar 2023
Contact info
64 9 3772248
Phone (Phone)
paula.watts@nicherecruitment.co.nz
Email
accounts@nicherecruitment.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.nicherecruitment.co.nz
Website
Directors
Name and Address Role Period
Paula Frances Hardgrave
Rd 3, Cambridge, 3495
Address used since 18 May 2015
Director 26 Jul 1995 - current
Paula Frances Watts
Rd 3, Cambridge, 3495
Address used since 18 May 2015
Director 26 Jul 1995 - current
Margaret Rose Heath
Waverton, N S W 2060, Australia,
Address used since 26 Jul 1995
Director 26 Jul 1995 - 31 Oct 2008
Addresses
Principal place of activity
Level 14 , 57 Fort Street , Auckland Cbd , 1010
Previous address Type Period
Level 14, 57 Fort Street, Auckland Cbd, 1010 Physical & registered 14 Feb 2017 - 09 Dec 2020
Level 4, 203 Queen Street, Auckland Cbd Registered & physical 25 Sep 2009 - 14 Feb 2017
Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland Registered & physical 30 Jun 2009 - 25 Sep 2009
Grant Thornton Auckland Limited, 152 Fanshawe St, Auckland Registered & physical 23 Oct 2007 - 30 Jun 2009
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland Registered & physical 11 Mar 2004 - 23 Oct 2007
97-101 Hobson Street, Auckland 1 Physical 26 Aug 1996 - 11 Mar 2004
Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland Registered 26 Aug 1996 - 11 Mar 2004
Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland Physical 26 Aug 1996 - 26 Aug 1996
Financial Data
Financial info
200
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 174
Shareholder Name Address Period
Hardgrave, Bruce Thomas
Individual
Rd 3
Cambridge
3495
22 Sep 2023 - current
Accounted4 Trustees (2022) Limited
Shareholder NZBN: 9429050813339
Entity (NZ Limited Company)
Cambridge
3434
08 Sep 2023 - current
Shares Allocation #2 Number of Shares: 26
Shareholder Name Address Period
Watts, Paula Frances
Individual
Rd 3
Cambridge
3495
07 Feb 2006 - current

Historic shareholders

Shareholder Name Address Period
Mccormick, Paul John
Individual
C/-46 Thirlwall Lane
Rd3, Cambridge
3495
04 Mar 2004 - 08 Sep 2023
Watts, Paula Frances
Individual
C/-111 Stan Wright Road
Rd1, Karaka
04 Mar 2004 - 23 Jun 2006
Watts, Paula Frances
Individual
Tairua
26 Jul 1995 - 28 Jul 2004
Watts, Paula Frances
Individual
Rd 1
Karaka
28 Nov 2005 - 23 Jun 2006
Watts, Paula Frances
Individual
Tuakau
Auckland
28 Jul 2004 - 28 Nov 2005
Watts, Paula Frances
Individual
46 Thirlwall Lane
Rd3, Cambridge
3495
04 Mar 2004 - 23 Jun 2006
Heath, Margaret Rose
Individual
Waverton
N S W 2060, Australia
04 Mar 2004 - 04 Mar 2004
Watts, Paula Frances
Individual
C/-111 Stan Wright Road
Rd1, Karaka
04 Mar 2004 - 23 Jun 2006
Heath, Margaret Rose
Individual
Waverton
N S W 2060, Australia
04 Mar 2004 - 04 Mar 2004
Mccormick, Paul John
Individual
Epsom
Auckland
28 Nov 2005 - 23 Jun 2006
Location
Similar companies
Digital Cinema Integration Partners NZ Pty Limited
Lumley Centre, 88 Shortland Street
Sv. Nikola Limited
Level 8, Aig Building
Richmond Chambers Limited
33 Shortland Street
Diageo New Zealand Limited
80 Queen Street
Gsm Corporate Trustee Limited
41 Dockside Lane
Forest Administration Limited
Level 9, 191 Queen Street