Thompson Wentworth Limited, a registered company, was launched on 27 Apr 1990. 9429039240231 is the NZ business identifier it was issued. "Real estate body corporate management service" (business classification L672030) is how the company was classified. This company has been run by 11 directors: Anthony John Robertson - an active director whose contract began on 01 Nov 2005,
Keith Joseph Emerson Mitchell - an inactive director whose contract began on 17 Sep 2002 and was terminated on 30 Mar 2017,
Bruce Charles Davidson - an inactive director whose contract began on 01 Nov 2005 and was terminated on 30 Mar 2017,
Richard Nigel Hansen - an inactive director whose contract began on 01 Nov 2005 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract began on 01 Nov 2005 and was terminated on 29 Feb 2008.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 4, 105 Gasson Street, Christchurch, 8011 (type: physical, service).
Thompson Wentworth Limited had been using Qb Studios, Unit 12, 248 Saint Asaph Street, Christchurch as their registered address up to 15 Nov 2021.
A total of 1100 shares are allocated to 4 shareholders (3 groups). The first group consists of 55 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 55 shares (5%). Lastly the third share allotment (990 shares 90%) made up of 2 entities.
Previous addresses
Address: Qb Studios, Unit 12, 248 Saint Asaph Street, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Jan 2020 to 15 Nov 2021
Address: Qb Studios, Unit 6, 19 Southwark Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Jan 2019 to 27 Jan 2020
Address: C/o Walker Davey Searells Limited, Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Nov 2017 to 07 Jan 2019
Address: C/o Moore Stephens Markhams Christchurch Limited, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Aug 2017 to 20 Nov 2017
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 Apr 2017 to 11 Aug 2017
Address: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand
Registered & physical address used from 19 Jul 2007 to 21 Apr 2017
Address: Level 7, Bnz Trust House, 50 Manners Street, Wellington
Physical address used from 02 Dec 2003 to 19 Jul 2007
Address: 19 Tirotai Cres, Westmere, Auckland
Registered address used from 18 Dec 2002 to 19 Jul 2007
Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington
Physical address used from 18 Dec 2002 to 02 Dec 2003
Address: Level 5, G B L House, 330 Lambton Quay, Wellington
Physical address used from 09 Nov 1998 to 09 Nov 1998
Address: Level 21, Grand Plimmer Tower, Plimmer Steps, Wellington
Physical address used from 09 Nov 1998 to 18 Dec 2002
Address: Level 5, Telegroup House, 330 Lambton Quay, Wellington
Registered address used from 09 Nov 1998 to 18 Dec 2002
Address: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington
Registered address used from 17 Apr 1998 to 09 Nov 1998
Address: Level 5, G B L House, 330 Lambton Quay, Wellington
Registered address used from 01 Mar 1998 to 17 Apr 1998
Address: Level 4, Suite 418,, 29 Brandon Street,, Wellington
Registered address used from 19 Jun 1995 to 01 Mar 1998
Address: C/o Cloustons, Solicitors,, 4th Floor, Huddard Parker Building,, Post Office Square,, Wellington
Registered address used from 03 Feb 1994 to 19 Jun 1995
Address: C/- Cloustons,solicitors, 4th Floor,huddart Building, Post Office Square, Wellington
Registered address used from 22 Dec 1993 to 03 Feb 1994
Basic Financial info
Total number of Shares: 1100
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Individual | Bomer, Renee |
Box 242 Takaka, Golden Bay 7142 New Zealand |
11 Apr 2017 - |
Shares Allocation #2 Number of Shares: 55 | |||
Director | Robertson, Anthony John |
Box 242, Takaka Golden Bay 7142 New Zealand |
11 Apr 2017 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Bomer, Renee |
Box 242 Takaka, Golden Bay 7142 New Zealand |
11 Apr 2017 - |
Director | Robertson, Anthony John |
Box 242, Takaka Golden Bay 7142 New Zealand |
11 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 |
27 Apr 1990 - 11 Apr 2017 | |
Entity | Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 |
27 Apr 1990 - 11 Apr 2017 |
Anthony John Robertson - Director
Appointment date: 01 Nov 2005
Address: Box 242, Takaka, Golden Bay, 7142 New Zealand
Address used since 08 Nov 2013
Keith Joseph Emerson Mitchell - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 30 Mar 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 Sep 2002
Bruce Charles Davidson - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 30 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Richard Nigel Hansen - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 30 Mar 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2011
Geoffrey Richard King - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 29 Feb 2008
Address: Churton Park, Wellington,
Address used since 01 Feb 2007
John Christopher Church - Director (Inactive)
Appointment date: 06 Jun 1994
Termination date: 31 Oct 2005
Address: Halswell, Christchurch,
Address used since 06 Jun 1994
Gilbert Paul Van Schaijlk - Director (Inactive)
Appointment date: 26 Nov 2001
Termination date: 17 Sep 2002
Address: Royal Oak, Auckland,
Address used since 26 Nov 2001
Roy Vernon Thompson - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 28 Mar 2002
Address: Lower Hutt,
Address used since 14 May 1991
Brian Paratene Rankin - Director (Inactive)
Appointment date: 28 Jul 1999
Termination date: 27 Mar 2002
Address: Remuera, Auckland,
Address used since 28 Jul 1999
Alan Wentworth Johnston - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 01 Oct 1997
Address: Broadmeadows, Wellington,
Address used since 14 May 1991
Martin Jordan - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 01 Nov 1994
Address: Belmont, Lower Hutt,
Address used since 14 May 1991
Jakkob Investments Limited
Lvl 2, Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Aliona Asset Management Limited
Level 4, 35 Ghuznee Street
Emmons Developments New Zealand Limited
52 Cashel Street
Kaiapoi Station Limited
Level 1, 100 Moorhouse Avenue
Padas Property Management Limited
21 Tennyson Street
Pitcaithly Body Corporate Services Limited
Level 1, 2 Harewood Road
Virgin Properties Limited
Level 6, 32 Kent Terrace