Thames Hotel Initiative Limited was launched on 28 Sep 2010 and issued an NZ business number of 9429031362788. This registered LTD company has been managed by 6 directors: Helen Anne Barker - an active director whose contract started on 09 Aug 2011,
Maureen Kathleen Burr - an inactive director whose contract started on 29 Oct 2010 and was terminated on 27 Apr 2022,
Sandra Margaret Lamb - an inactive director whose contract started on 29 Oct 2010 and was terminated on 02 Jun 2020,
Beverley Susan Atkins - an inactive director whose contract started on 29 Oct 2010 and was terminated on 10 Sep 2015,
Roland Bruce Oliver - an inactive director whose contract started on 28 Sep 2010 and was terminated on 25 Sep 2013.
According to BizDb's database (updated on 09 Apr 2024), the company filed 1 address: 723 Pollen Street, Thames, 3500 (types include: registered, service).
Up until 09 May 2014, Thames Hotel Initiative Limited had been using 611 Mackay Street, Thames, Thames as their physical address.
A total of 1600 shares are issued to 7 groups (8 shareholders in total). When considering the first group, 183 shares are held by 1 entity, namely:
Keall, Delamy (an individual) located at Pahiatua, Pahiatua postcode 4910.
The 2nd group consists of 1 shareholder, holds 11.5% shares (exactly 184 shares) and includes
Burr, Grant - located at Rd 6, Pirongia.
The next share allocation (183 shares, 11.44%) belongs to 1 entity, namely:
Burr, Raymond, located at Waipawa, Waipawa (an individual). Thames Hotel Initiative Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address #1: 611 Mackay Street, Thames, Thames, 3500 New Zealand
Physical & registered address used from 28 Sep 2010 to 09 May 2014
Basic Financial info
Total number of Shares: 1600
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 183 | |||
Individual | Keall, Delamy |
Pahiatua Pahiatua 4910 New Zealand |
21 Nov 2023 - |
Shares Allocation #2 Number of Shares: 184 | |||
Individual | Burr, Grant |
Rd 6 Pirongia 3876 New Zealand |
21 Nov 2023 - |
Shares Allocation #3 Number of Shares: 183 | |||
Individual | Burr, Raymond |
Waipawa Waipawa 4210 New Zealand |
21 Nov 2023 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Franks, Claire Louise |
Southport Queensland Australia |
07 Jun 2012 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Soman, Erica Marie |
Devonport Auckland 0624 New Zealand |
07 Jun 2012 - |
Shares Allocation #6 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Thames Hotel Initiative Limited Shareholder NZBN: 9429031362788 |
Thames Thames 3500 New Zealand |
02 Nov 2010 - |
Shares Allocation #7 Number of Shares: 60 | |||
Individual | Barker, Helen Anne |
Thames Thames 3500 New Zealand |
02 Nov 2010 - |
Individual | Barker, Peter Thomas Ward |
Thames Thames 3500 New Zealand |
02 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oliver, Roland Bruce |
Thames Thames 3500 New Zealand |
28 Sep 2010 - 16 Feb 2018 |
Individual | Burr, Maureen Kathleen |
Rd 5 Thames 3575 New Zealand |
02 Nov 2010 - 21 Nov 2023 |
Individual | Burr, Maureen Kathleen |
Rd 5 Thames 3575 New Zealand |
02 Nov 2010 - 21 Nov 2023 |
Individual | Lamb, Sandra Margaret |
Thames Thames 3500 New Zealand |
02 Nov 2010 - 23 Jun 2020 |
Individual | Lamb, Sandra Margaret |
Thames Thames 3500 New Zealand |
02 Nov 2010 - 23 Jun 2020 |
Individual | Atkins, Beverley Susan |
Rd 1 Thames 3578 New Zealand |
02 Nov 2010 - 02 Oct 2015 |
Director | Roland Bruce Oliver |
Thames Thames 3500 New Zealand |
28 Sep 2010 - 16 Feb 2018 |
Helen Anne Barker - Director
Appointment date: 09 Aug 2011
Address: Thames, Thames, 3500 New Zealand
Address used since 09 Aug 2011
Maureen Kathleen Burr - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 27 Apr 2022
Address: Rd 5, Thames, 3575 New Zealand
Address used since 29 Oct 2010
Sandra Margaret Lamb - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 02 Jun 2020
Address: Thames, Thames, 3500 New Zealand
Address used since 29 Oct 2010
Beverley Susan Atkins - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 10 Sep 2015
Address: Rd 1, Thames, 3578 New Zealand
Address used since 08 May 2013
Roland Bruce Oliver - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 25 Sep 2013
Address: Thames, Thames, 3500 New Zealand
Address used since 28 Sep 2010
Peter Thomas Ward Barker - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 03 Aug 2011
Address: Thames, Thames, 3500 New Zealand
Address used since 29 Oct 2010
Good Kiwi Kai Limited
723 Pollen Street
Craig Donovan Trust Company Limited
723 Pollen Street
South As Groceries Limited
723 Pollen Street
Longboard Construction Limited
723 Pollen Street
Ground Image Landscaping Limited
723 Pollen Street
R M Harden Limited
723 Pollen Street
Blj Investments Limited
5 Wakatere Place
Classic Vehicle Solutions Limited
Mackay Street
Dubb Property Limited
31 Hauraki Road
Ij & Pk Enterprises Limited
48 Orchard Road
Kopu Marine Limited
433 Pollen Street
Rohrlach Properties Limited
6 More Close