Shortcuts

Thomson Land Company Limited

Type: NZ Limited Company (Ltd)
9429040139708
NZBN
179568
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 26 Sep 2017
28b Liverpool Street
Epsom
Auckland 1023
New Zealand
Physical & service address used since 22 May 2018

Thomson Land Company Limited was started on 28 Aug 1956 and issued a number of 9429040139708. The registered LTD company has been managed by 3 directors: Carol Jane Beange - an active director whose contract started on 12 Sep 2008,
Donald Robert Thomson - an inactive director whose contract started on 06 Aug 1989 and was terminated on 11 May 2022,
Pamela Dorothy Thomson - an inactive director whose contract started on 06 Aug 1989 and was terminated on 15 Jun 2008.
As stated in the BizDb database (last updated on 20 Mar 2024), the company registered 2 addresses: 28B Liverpool Street, Epsom, Auckland, 1023 (physical address),
28B Liverpool Street, Epsom, Auckland, 1023 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Up to 26 Sep 2017, Thomson Land Company Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 120000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 119990 shares are held by 1 entity, namely:
Thomson, Donald Robert (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 10 shares) and includes
Thomson Estate, Alan John - located at Pukekohe, Pukekohe.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 13 Sep 2011 to 26 Sep 2017

Address #2: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand

Registered address used from 27 Aug 2010 to 13 Sep 2011

Address #3: Flat 50, 46 Beresford Street, Pukekohe, 2120 New Zealand

Physical address used from 27 Aug 2010 to 22 May 2018

Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand

Registered address used from 13 Aug 2009 to 27 Aug 2010

Address #5: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury

Registered address used from 19 Aug 2008 to 13 Aug 2009

Address #6: 6a Jayar Heights, Bombay New Zealand

Physical address used from 01 Dec 1998 to 27 Aug 2010

Address #7: Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe

Registered address used from 01 Nov 1998 to 19 Aug 2008

Address #8: Quinn Green & Co, 129 Kolmar Road, Hunter Crner, Papatoetoe

Physical address used from 01 Nov 1998 to 01 Dec 1998

Address #9: 129 Kolmar Road, Papatoetoe, Auckland

Registered address used from 08 Jul 1996 to 01 Nov 1998

Address #10: 17 Hall St, Pukekohe

Registered address used from 13 Aug 1992 to 08 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119990
Individual Thomson, Donald Robert Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Thomson Estate, Alan John Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Donald Robert Bombay
Individual Thomson, Pamela Dorothy Bombay
Individual Beange, Carol Jane Waihi Beach
Directors

Carol Jane Beange - Director

Appointment date: 12 Sep 2008

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 19 Aug 2010


Donald Robert Thomson - Director (Inactive)

Appointment date: 06 Aug 1989

Termination date: 11 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 May 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Aug 2010


Pamela Dorothy Thomson - Director (Inactive)

Appointment date: 06 Aug 1989

Termination date: 15 Jun 2008

Address: Bombay, Pokeno,

Address used since 06 Aug 1989