Thankyou New Zealand Limited (issued a business number of 9429042310730) was started on 03 May 2016. 6 addresess are in use by the company: P O Box 3899, Auckland, 1140 (type: invoice, postal). Level 9, 45 Queen Street, Auckland had been their registered address, up to 03 May 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Thankyou Group Pty Ltd (an other) located at Richmond, Victoria postcode 3121. "Wholesale trade nec" (business classification F373970) is the category the Australian Bureau of Statistics issued to Thankyou New Zealand Limited. Our database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 45 Queen Street, Auckland, 1010 | Registered & physical & service | 03 May 2019 |
P O Box 3899, Auckland, 1140 | Postal | 07 Feb 2020 |
Level 9, 45 Queen Street, Auckland, 1010 | Office & delivery | 07 Feb 2020 |
P O Box 3899, Auckland, 1140 | Invoice | 27 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Daniel Matthew Flynn
Shop 3, 10 Kingfisher Drive, Perigian Beach, Qld, 4573
Address used since 23 Feb 2024
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Peregian Beach, Qld, 4573
Address used since 28 Jan 2021
East Doncaster, Melbourne, 3109
Address used since 27 Oct 2019
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Abbotsford, Victoria, 3067
Address used since 05 Mar 2018
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Donvale, Victoria, 3111
Address used since 03 May 2016
Northcote, Auckland, 0627
Address used since 10 Apr 2019
Collingwood, Melbourne, 3066
Address used since 01 Jan 1970
Donvale, Melbourne, 3111
Address used since 13 Aug 2019 |
Director | 03 May 2016 - current |
Sarah Elizabeth Prescott
Lilydale, 3140
Address used since 11 Jun 2019
Collingwood, Victoria, 3066
Address used since 01 Jan 1970 |
Director | 11 Jun 2019 - current |
Justine Sherie Flynn
Peregian Beach, Qld, 4573
Address used since 28 Jan 2021
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
East Doncaster, 3109
Address used since 27 Feb 2020
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Donvale, Victoria, 3111
Address used since 03 May 2016
Abbotsford, Victoria, 3067
Address used since 05 Mar 2018
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Northcote, Auckland, 0627
Address used since 10 Apr 2019
Collingwood, Melbourne, 3066
Address used since 01 Jan 1970
Donvale, Melbourne, 3111
Address used since 13 Aug 2019 |
Director | 03 May 2016 - 23 Feb 2024 |
Craig K. | Director | 29 Jul 2017 - 11 Jun 2019 |
Graeme Charles Pearson
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Safety Beach, Victoria, 3936
Address used since 15 Aug 2017 |
Director | 15 Aug 2017 - 11 Jun 2019 |
Gary Lawrence Brown
Southbank, 3006
Address used since 17 Apr 2019 |
Director | 17 Apr 2019 - 11 Jun 2019 |
Jarryd Christopher Burns
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Box Hill South, Victoria, 3128
Address used since 05 Mar 2018
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Box Hill North, Victoria, 3129
Address used since 03 May 2016 |
Director | 03 May 2016 - 21 Sep 2018 |
Type | Used since | |
---|---|---|
P O Box 3899, Auckland, 1140 | Invoice | 27 Feb 2020 |
Level 9, 45 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 9, 45 Queen Street, Auckland, 1010 | Registered & physical | 03 May 2016 - 03 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Thankyou Group Pty Ltd Other (Other) |
Richmond Victoria 3121 |
01 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Burns, Jarryd Christopher Individual |
Box Hill South Victoria 31289 |
03 May 2016 - 01 Nov 2018 |
Effective Date | 27 Jan 2021 |
Name | Thankyou Group Pty Ltd |
Type | Duly Incorporated Proprietary Company |
Ultimate Holding Company Number | 132861879 |
Country of origin | AU |
Address |
Level 4, 108-112 Langridge Street Collingwood Victoria 3066 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
International Direct Importer Limited 220 Queen Street |
Kaihoe Trading Limited 6th Floor, 350 Queen Street |
New Zealand Nutri Products Limited 5e 166-174 Queen Street |
Bright Five Limited Unit 1, 43 High Street |
Jpgsm Limited Level 10, Wellesley Centre |