Thought Partners Limited, a registered company, was registered on 11 Jul 2007. 9429033301754 is the New Zealand Business Number it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. This company has been managed by 5 directors: Meredith Claire Osmond - an active director whose contract started on 11 Jul 2007,
Patricia Janet Hall - an active director whose contract started on 11 Jul 2007,
Lynnette Alexis Blake-Palmer - an inactive director whose contract started on 11 Jul 2007 and was terminated on 11 Apr 2017,
Lorraine George - an inactive director whose contract started on 11 Jul 2007 and was terminated on 11 Apr 2017,
Veronica Jane Mccann - an inactive director whose contract started on 11 Jul 2007 and was terminated on 15 Dec 2010.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 8A Haworth Avenue, Cambridge, 3434 (postal address),
8A Haworth Avenue, Cambridge, 3434 (office address),
8A Haworth Avenue, Cambridge, 3434 (delivery address),
8A Haworth Avenue, Cambridge, 3434 (registered address) among others.
Thought Partners Limited had been using 41/1 Tasman Street, Wellington as their registered address up until 15 Feb 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).
Other active addresses
Address #4: 8a Haworth Avenue, Cambridge, 3434 New Zealand
Registered & physical & service address used from 15 Feb 2021
Address #5: 8a Haworth Avenue, Cambridge, 3434 New Zealand
Postal & office & delivery address used from 20 Sep 2021
Principal place of activity
8a Haworth Avenue, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 41/1 Tasman Street, Wellington, 6021 New Zealand
Registered & physical address used from 18 Sep 2020 to 15 Feb 2021
Address #2: 41/1 Tasman Street, Mt Cook, Wellington, 6021 New Zealand
Physical address used from 21 Apr 2017 to 18 Sep 2020
Address #3: Level 1, 100 Tory Street, Wellington, 6011 New Zealand
Registered address used from 21 Apr 2017 to 18 Sep 2020
Address #4: Level 1, 100 Tory Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Sep 2009 to 21 Apr 2017
Address #5: Level 1, 100 Tory Street, Wellington
Physical address used from 12 Nov 2008 to 18 Sep 2009
Address #6: Mtm Accounting Limited, Level 1, 100 Tory, Wellington
Registered address used from 30 Oct 2008 to 18 Sep 2009
Address #7: Level 13, 111 The Terrace, Wellington
Physical address used from 11 Jul 2007 to 12 Nov 2008
Address #8: C/o Morpeth And Co Ltd, 94 Dixon St, Wellington
Registered address used from 11 Jul 2007 to 30 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Hall, Patricia Janet |
Mt Victoria Wellington 6011 New Zealand |
11 Jul 2007 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Osmond, Meredith Claire |
Cambridge 3434 New Zealand |
11 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccann, Veronica Jane |
Brooklyn Wellington |
11 Jul 2007 - 23 Mar 2011 |
Individual | Barker, Peter Richard |
Brooklyn Wellington 6021 New Zealand |
21 Oct 2008 - 23 Mar 2011 |
Individual | Blake-palmer, Lynnette Alexis |
Paremata Wellington |
11 Jul 2007 - 11 Apr 2017 |
Individual | George, Lorraine |
Miramar |
11 Jul 2007 - 11 Apr 2017 |
Entity | Tmf Trustee Services (2005) Limited Shareholder NZBN: 9429034788912 Company Number: 1629614 |
21 Oct 2008 - 23 Mar 2011 | |
Entity | Tmf Trustee Services (2005) Limited Shareholder NZBN: 9429034788912 Company Number: 1629614 |
21 Oct 2008 - 23 Mar 2011 |
Meredith Claire Osmond - Director
Appointment date: 11 Jul 2007
Address: Cambridge, 3434 New Zealand
Address used since 05 Mar 2021
Address: Mt Cook, Wellington, 6010 New Zealand
Address used since 06 Sep 2015
Patricia Janet Hall - Director
Appointment date: 11 Jul 2007
Address: Mt Victoria, Wellington, 6010 New Zealand
Address used since 06 Sep 2015
Lynnette Alexis Blake-palmer - Director (Inactive)
Appointment date: 11 Jul 2007
Termination date: 11 Apr 2017
Address: Paremata, Wellington, 5024 New Zealand
Address used since 11 Jul 2007
Lorraine George - Director (Inactive)
Appointment date: 11 Jul 2007
Termination date: 11 Apr 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 18 Sep 2009
Veronica Jane Mccann - Director (Inactive)
Appointment date: 11 Jul 2007
Termination date: 15 Dec 2010
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 11 Jul 2007
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Arc Management Consultants Limited
Level 4, Berl House, 108 The Terrace
Manaaki Managment Limited
Level 1, 50 Customhouse Quay
Pathfinder Consulting Limited
Level 5, 56 Victoria Street
Port Nicholson Facilities General Partner Limited
Level 1, 50 Customhouse Quay
Roger & Heather O'brien Trustee Company Limited
Level 5, 104 The Terrace
Virtual Group New Zealand Limited
Level 12, 15 Willeston Street