Shortcuts

Thorndon Chambers Limited

Type: NZ Limited Company (Ltd)
9429033243450
NZBN
1966247
Company Number
Registered
Company Status
099815329
GST Number
Current address
Level 10, Aorangi House
85 Molesworth Street, Thorndon
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Sep 2022
Level 3, Old Government Buildings
55 Lambton Quay, Pipitea
Wellington 6011
New Zealand
Registered & service address used since 20 Jul 2023
Po Box 1530
Wellington
Wellington 6140
New Zealand
Postal address used since 04 Mar 2024

Thorndon Chambers Limited, a registered company, was started on 13 Jul 2007. 9429033243450 is the business number it was issued. This company has been supervised by 8 directors: Karen Suzanne Feint - an active director whose contract began on 01 Jun 2018,
Matthew Stuart Smith - an active director whose contract began on 01 Dec 2019,
Timothy Guy Hanmer Smith - an active director whose contract began on 01 Nov 2023,
Robert Andrew Kirkness - an inactive director whose contract began on 01 Dec 2020 and was terminated on 01 Nov 2023,
Rachel Laura Roff - an inactive director whose contract began on 01 Jun 2018 and was terminated on 30 Nov 2020.
Updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Po Box 1530, Wellington, Wellington, 6140 (types include: postal, office).
Thorndon Chambers Limited had been using Level 6, 10 Customhouse Quay, Wellington as their registered address until 06 Sep 2022.
A total of 1000 shares are issued to 10 shareholders (10 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent). Finally there is the next share allotment (100 shares 10 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 3, Old Government Buildings, 55 Lambton Quay, Pipitea, Wellington, 6011 New Zealand

Office & delivery address used from 04 Mar 2024

Previous address

Address #1: Level 6, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 13 Jul 2007 to 06 Sep 2022

Contact info
64 4 4996040
Phone
No website
Website
chambers.co.nz
04 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kalderimis, Daniel Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Heine, Victoria Louise Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Smith, Timothy Guy Hanmer Northland
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Kirkness, Robert Andrew Wadestown
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Butler, Andrew Stephen Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Pinny, Rachel Leanne Karori
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Hodder, Jack Edward Kelburn
Wellington
6012
New Zealand
Shares Allocation #8 Number of Shares: 100
Director Smith, Matthew Stuart Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Bisley, Sebastian Morris Northland
Wellington
6012
New Zealand
Shares Allocation #10 Number of Shares: 100
Director Feint, Karen Suzanne Plimmerton
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Derek Samuel Greytown
5794
New Zealand
Individual Roff, Rachel Laura Breaker Bay
Wellington
6022
New Zealand
Individual Cooke, Francis Morland Robin Kelburn
Wellington
Individual Goddard, David John Northland
Wellington
-
New Zealand
Directors

Karen Suzanne Feint - Director

Appointment date: 01 Jun 2018

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 01 Jun 2018


Matthew Stuart Smith - Director

Appointment date: 01 Dec 2019

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Dec 2019


Timothy Guy Hanmer Smith - Director

Appointment date: 01 Nov 2023

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Nov 2023


Robert Andrew Kirkness - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 01 Nov 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Dec 2020


Rachel Laura Roff - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 30 Nov 2020

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 01 Jun 2018


Derek Samuel Johnston - Director (Inactive)

Appointment date: 10 Mar 2017

Termination date: 31 Oct 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Mar 2017

Address: Greytown, 5794 New Zealand

Address used since 02 Mar 2018


David John Goddard - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 31 May 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 23 Dec 2011


Francis Morland Robin Cooke - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 31 May 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 Jul 2007

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Atkins New Zealand Limited
10 Customhouse Quay