Thoughtguides Limited was incorporated on 11 Aug 2010 and issued an NZBN of 9429031424691. The registered LTD company has been run by 2 directors: Matthew John Laing - an active director whose contract started on 11 Aug 2010,
Josiah David Laing - an active director whose contract started on 26 May 2022.
According to our information (last updated on 19 Apr 2024), this company registered 1 address: 16 Vinewood Drive, Albany, Auckland, 0632 (types include: registered, physical).
Up until 07 Jun 2022, Thoughtguides Limited had been using 28 Galbraith Greens, Silverdale, Silverdale as their registered address.
BizDb found previous names for this company: from 10 Aug 2010 to 28 Oct 2021 they were called Test Best Services Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Laing, Matthew John (a director) located at Silverdale, Silverdale postcode 0932.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Laing, Rachel Kirstene - located at Silverdale, Silverdale. Thoughtguides Limited was categorised as "Computer consultancy service" (business classification M700010).
Previous addresses
Address: 28 Galbraith Greens, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 10 May 2016 to 07 Jun 2022
Address: Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 10 Mar 2014 to 10 May 2016
Address: 1/81 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 06 Sep 2012 to 10 Mar 2014
Address: 28 Galbraith Greens, Silverdale, Auckland, 0932 New Zealand
Physical address used from 19 Oct 2011 to 06 Sep 2012
Address: 28 Galbraith Greens, Silverdale, Auckland, 0932 New Zealand
Registered address used from 23 Aug 2011 to 06 Sep 2012
Address: 9 Summer Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 11 Aug 2010 to 19 Oct 2011
Address: 10 Pinewood Street, New Windsor, Auckland, 0600 New Zealand
Registered address used from 11 Aug 2010 to 23 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Laing, Matthew John |
Silverdale Silverdale 0932 New Zealand |
11 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Laing, Rachel Kirstene |
Silverdale Silverdale 0932 New Zealand |
11 Aug 2010 - |
Matthew John Laing - Director
Appointment date: 11 Aug 2010
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Oct 2015
Josiah David Laing - Director
Appointment date: 26 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 26 May 2022
Rain-ming Foods Limited
29 Galbraith Greens
Gq Realty Limited
58 Butler Stoney Crescent
Unity Foods Limited
36 Butler Stoney Crescent
Qj Home Limited
58 Butler Stoney Crescent
Ping An Holdings Limited
34 Butler Stoney Crescent
Just Leisure Limited
1 Walter Crescent
Global Cds Limited
12 Bankside Road
Integrated Technical Solutions Limited
5 Pioneer Rise
It Payment Consulting Limited
1 Desmond Road
Providence Consulting Limited
62 Miller Rise
Skaan Solutions Limited
3 Fennell Crescent
Verifyit (nz) Limited
323 Millwater Parkway