Thompson & Westerink Limited, a registered company, was registered on 12 Sep 1969. 9429031900614 is the business number it was issued. "Automotive servicing - electrical repairs" (business classification S941120) is how the company is classified. The company has been managed by 3 directors: Shane Nathan Howard Thompson - an active director whose contract began on 17 Jan 2011,
Howard Thompson - an inactive director whose contract began on 27 Feb 1989 and was terminated on 01 Apr 2019,
Gail Kero Thompson - an inactive director whose contract began on 27 Feb 1989 and was terminated on 17 Jan 2011.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: 15 Short Street, Waltham, Christchurch, 8011 (category: delivery, office).
Thompson & Westerink Limited had been using 37-39 Buchan Street, Sydenham, Christchurch as their registered address up until 27 Feb 2015.
A total of 37000 shares are allotted to 2 shareholders (2 groups). The first group includes 36999 shares (100%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%).
Principal place of activity
15 Short Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 37-39 Buchan Street, Sydenham, Christchurch New Zealand
Registered & physical address used from 17 Apr 2007 to 27 Feb 2015
Address #2: Cnr Selwyn & Brougham Sts, Christchurch
Physical & registered address used from 21 Apr 1997 to 17 Apr 2007
Basic Financial info
Total number of Shares: 37000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36999 | |||
Individual | Thompson, Shane Nathan Howard |
Halswell Christchurch 8025 New Zealand |
03 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thompson, Gail Averil |
Halswell Christchurch 8025 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Gail Kerro |
Halswell Christchurch 8025 New Zealand |
19 Jul 2019 - 06 Aug 2019 |
Other | Null - H & Gk Thompson Ltd | 12 Sep 1969 - 03 Feb 2011 | |
Individual | Thompson, Howard |
Halswell Christchurch 8025 New Zealand |
12 Sep 1969 - 12 Jun 2019 |
Other | H & Gk Thompson Ltd | 12 Sep 1969 - 03 Feb 2011 |
Shane Nathan Howard Thompson - Director
Appointment date: 17 Jan 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Jan 2011
Howard Thompson - Director (Inactive)
Appointment date: 27 Feb 1989
Termination date: 01 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2011
Gail Kero Thompson - Director (Inactive)
Appointment date: 27 Feb 1989
Termination date: 17 Jan 2011
Address: Christchurch, 8011 New Zealand
Address used since 27 Feb 1989
Investigative Building Services Limited
9/1 Short St
Te Hui Amorangi O Te Waipounamu Trust Board
290 Ferry Road
Bell, Lamb & Trotter (2014) Limited
297 Ferry Road
The Little Kiwi Funeral Co. Limited
297 Ferry Road
B&s Trade Corporation Limited
268a Ferry Road
Butler Marine (1987) Limited
Cnr Ferry Road & Olliviers Road
4wd Upgrades Limited
305 Brougham Street
Automotive Brands Limited
212 Lichfield Street
Canterbury Automotive & Auto Electrical Limited
85 Kingsley Street
Nexus 360 Limited
36c Walpole Street
Stewart Automotive Limited
236 Armagh Street
Summit 4wd Limited
383 Colombo Street