Thwaites Corporation Limited (issued an NZBN of 9429037671914) was registered on 27 Jan 1999. 2 addresses are in use by the company: 5 Seatoun Heights Road, Miramar, Wellington, 6022 (type: physical, service). 11 Lawson Place, Mount Victoria, Wellington had been their physical address, up to 11 Aug 2011. 109 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 49 shares (44.95 per cent of shares), namely:
Thwaites, Joanna Mary (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 44.95 per cent of all shares (exactly 49 shares); it includes
Thwaites, John Hugh (an individual) - located at Christchurch. Moving on to the 3rd group of shareholders, share allocation (11 shares, 10.09%) belongs to 1 entity, namely:
Thwaites, Adrian Joseph, located at Miramar, Wellington (an individual). The Businesscheck database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Seatoun Heights Road, Miramar, Wellington, 6022 | Physical & service & registered | 11 Aug 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
John Hugh Thwaites
Ilam, Christchurch, 8041
Address used since 06 Nov 2015 |
Director | 27 Jan 1999 - current |
|
Joanna Mary Thwaites
Upper Riccarton, Christchurch, 8041
Address used since 06 Aug 2023 |
Director | 06 Aug 2023 - current |
|
Gerard Joseph Thwaites
Ilam, Christchurch, 8041
Address used since 29 Aug 2012 |
Director | 27 Jan 1999 - 01 Aug 2023 |
|
Michael Francis Thwaites
Strowan, Christchurch, 8052
Address used since 06 Nov 2015 |
Director | 27 Jan 1999 - 27 Sep 2017 |
| Previous address | Type | Period |
|---|---|---|
| 11 Lawson Place, Mount Victoria, Wellington, 6011 | Physical & registered | 08 Sep 2010 - 11 Aug 2011 |
| 22 Rountree Street, Christchurch | Registered | 13 Apr 2000 - 08 Sep 2010 |
| 22 Rountree Street, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
| 22 Rountree Street, Christchurch | Physical | 28 Jan 1999 - 08 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Joanna Mary Individual |
Christchurch |
27 Jan 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, John Hugh Individual |
Christchurch |
27 Jan 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Adrian Joseph Individual |
Miramar Wellington 6022 |
27 Jan 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Michael Francis Individual |
Christchurch |
27 Jan 1999 - 27 Sep 2017 |
|
Thwaites, Michael And Adrian Individual |
Miramar Wellington 6022 |
14 Oct 2016 - 27 Sep 2017 |
|
Thwaites, Gerard Joseph Individual |
Ilam Christchurch 8041 |
27 Jan 1999 - 01 Aug 2023 |
|
Thwaites, Gerard Joseph Individual |
Ilam Christchurch 8041 |
27 Jan 1999 - 01 Aug 2023 |
|
Thwaites, Honorah Therese Individual |
Christchurch |
13 Jul 2005 - 14 Oct 2016 |
|
Thwaites, Keith Hodgson Individual |
Christchurch |
27 Jan 1999 - 27 Jun 2010 |
![]() |
Lawson Place Limited 5 Seatoun Heights Road |
![]() |
Totara Flat Limited 5 Seatoun Heights Road |
![]() |
Dr Mohua Jain Limited 5 Seatoun Heights Road |
![]() |
Anaesthesia India Limited 5 Seatoun Heights Road |
![]() |
Whiteoak Flats Limited 5 Seatoun Heights Road |
![]() |
Jane Dykes Architect Limited 7 Seatoun Heights Road |