Remarkables Towing Limited (issued an NZ business identifier of 9429030890596) was launched on 15 Nov 2011. 9 addresess are currently in use by the company: 220, Glenda Drive, Queenstown, 9300 (type: registered, service). 144, Glenda Drive, Queenstown had been their registered address, up until 11 Jun 2025. 60 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 20 shares (33.33% of shares), namely:
Thwaites, Boyd Creamer (an individual) located at Wallacetown postcode 9874. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 20 shares); it includes
Thwaites, Ethan Allan (an individual) - located at Lower Shotover, Queenstown. Next there is the 3rd group of shareholders, share allotment (20 shares, 33.33%) belongs to 1 entity, namely:
Thwaites, Allan Lindsay, located at Newfield, Invercargill (an individual). "Towing service - motor vehicle" (ANZSIC I461060) is the category the ABS issued to Remarkables Towing Limited. Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 329 Kingston Road, Queenstown, 9371 | Other (Address For Share Register) | 02 Nov 2017 |
| 144 Glenda Drive, Frankton, Queenstown, 9300 | Office | 07 Nov 2019 |
| 144, Glenda Drive, Queenstown, 9300 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Nov 2019 |
| 144, Glenda Drive, Queenstown, 9300 | Physical | 15 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Allan Lindsay Thwaites
Newfield, Invercargill, 9812
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - current |
|
David Tomkinson
Lower Shotover, Queenstown, 9304
Address used since 03 Nov 2020
Kelvin Heights, Queenstown, 9300
Address used since 02 Nov 2015 |
Director | 15 Nov 2011 - 18 Jun 2024 |
|
Anna Marie Afamasaga
Lower Shotover, Queenstown, 9304
Address used since 03 Nov 2020
Kelvin Heights, Queenstown, 9300
Address used since 02 Nov 2015 |
Director | 23 Apr 2014 - 18 Jun 2024 |
|
Pikau Henare Cooper
Lower Shotover, Queenstown, 9304
Address used since 03 Nov 2020
Kelvin Heights, Queenstown, 9300
Address used since 02 Nov 2015 |
Director | 02 Nov 2015 - 18 Jun 2024 |
|
Rosemary Jane Houghton
Frankton, Queenstown, 9300
Address used since 13 Aug 2012 |
Director | 16 Jan 2012 - 01 May 2014 |
|
Thomas William Smith
Lake Hayes Estate, Queenstown, 9304
Address used since 15 Nov 2011 |
Director | 15 Nov 2011 - 05 Jun 2012 |
|
Lindsay Aiden Dixon
Frankton, Queenstown, 9300
Address used since 15 Nov 2011 |
Director | 15 Nov 2011 - 02 Jan 2012 |
| Type | Used since | |
|---|---|---|
| 144, Glenda Drive, Queenstown, 9300 | Physical | 15 Nov 2019 |
| 144 Glenda Drive, Frankton, Queenstown, 9300 | Delivery | 03 Nov 2020 |
| 18 Cumberland Road, Lower Shotover, Queenstown, 9304 | Postal | 25 Mar 2021 |
| 220 Glenda Drive, Frankton, Queenstown, 9300 | Shareregister | 03 Jun 2025 |
| 220, Glenda Drive, Queenstown, 9300 | Registered & service | 11 Jun 2025 |
| 144 Glenda Drive , Frankton , Queenstown , 9300 |
| Previous address | Type | Period |
|---|---|---|
| 144, Glenda Drive, Queenstown, 9300 | Registered & service | 15 Nov 2019 - 11 Jun 2025 |
| 144 Glenda Drive, Frankton, Queenstown, 9300 | Physical | 10 Nov 2017 - 15 Nov 2019 |
| 7 Bay View Road, Kelvin Heights, Queenstown, 9300 | Registered | 12 Nov 2015 - 15 Nov 2019 |
| 329 Kingston Highway, Queenstown, 9300 | Physical | 11 Nov 2015 - 10 Nov 2017 |
| 7 Bay View Road, Kelvin Heights, Queenstown, 9300 | Physical | 10 Nov 2015 - 11 Nov 2015 |
| 7 Bay View Road, Kelvin Heights, Queenstown, 9300 | Registered | 10 Nov 2015 - 12 Nov 2015 |
| 116b Wynyard Crescent, Fernhill, Queenstown, 9300 | Physical & registered | 02 May 2014 - 10 Nov 2015 |
| 4a Magnolia Place, Frankton, Queenstown, 9300 | Physical & registered | 21 Aug 2012 - 02 May 2014 |
| 33 Larch Hill Place, Queenstown, Queenstown, 9300 | Physical & registered | 15 Nov 2011 - 21 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Boyd Creamer Individual |
Wallacetown 9874 |
03 Jun 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Ethan Allan Individual |
Lower Shotover Queenstown 9304 |
03 Jun 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Allan Lindsay Individual |
Newfield Invercargill 9812 |
17 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Pikau Henare Individual |
Lower Shotover Queenstown 9304 |
29 Mar 2017 - 17 Jun 2024 |
|
Tomkinson, David James Individual |
Lower Shotover Queenstown 9304 |
15 Nov 2011 - 17 Jun 2024 |
|
Afamasaga, Anna Marie Individual |
Lower Shotover Queenstown 9304 |
29 Mar 2017 - 17 Jun 2024 |
|
Smith, Thomas William Individual |
Lake Hayes Estate Queenstown 9304 |
15 Nov 2011 - 08 Jun 2012 |
|
Dixon, Lindsay Aiden Individual |
Frankton Queenstown 9300 |
15 Nov 2011 - 23 Jan 2012 |
|
Lindsay Aiden Dixon Director |
Frankton Queenstown 9300 |
15 Nov 2011 - 23 Jan 2012 |
|
Thomas William Smith Director |
Lake Hayes Estate Queenstown 9304 |
15 Nov 2011 - 08 Jun 2012 |
![]() |
M & S Trustee Limited 37a Bay View Road |
![]() |
Safety Audit N Z Limited 47 Bay View Road |
![]() |
Fallow Construction Limited 47 Bayview Road |
![]() |
Southern Lakes Multisport Club Incorporated 17 Balmoral Drive |
![]() |
Mcgrouther Properties Limited 21 Balmoral Drive |
![]() |
Mcgrouther Holdings Limited 21 Balmoral Drive |
|
Southern Lakes Towing & Salvage Limited 94 Gair Avenue |
|
Quality Towing Limited Level 1 |
|
Goulds Towing Limited 104 South Street |
|
Methven Motor Services Limited 170 Main Street |
|
Parks Towing Limited 7 Tui Street |
|
Jw Towing Limited 12 Omoto Valley Road |