Thames Street Properties Limited was started on 26 Aug 2005 and issued an NZ business number of 9429034598238. The registered LTD company has been supervised by 5 directors: Peter Fraser - an active director whose contract started on 26 Aug 2005,
Marian Dorothy Fraser - an active director whose contract started on 30 Mar 2012,
Bryan Thomas Mcgreevy - an inactive director whose contract started on 26 Aug 2005 and was terminated on 30 Mar 2012,
Gregory Roger Nicholson - an inactive director whose contract started on 26 Aug 2005 and was terminated on 30 Mar 2012,
Vaughan John Peter Walsh - an inactive director whose contract started on 26 Aug 2005 and was terminated on 29 Feb 2012.
As stated in our database (last updated on 31 Mar 2024), this company registered 1 address: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Up to 18 Sep 2019, Thames Street Properties Limited had been using 16 Boundary Road, Claudelands, Hamilton as their registered address.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Fraser, Peter (an individual) located at Rd 1, Cambridge postcode 3493.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Fraser, Marian Dorothy - located at Rd 1, Cambridge.
Previous addresses
Address: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 16 Oct 2012 to 18 Sep 2019
Address: 53 Hannon Road, Rd 1, Cambridge, 3493 New Zealand
Registered & physical address used from 01 May 2012 to 16 Oct 2012
Address: Mcgreevy & Associates Ltd, 11 Thames Street, Napier New Zealand
Registered & physical address used from 27 Sep 2006 to 01 May 2012
Address: Mcgreevy & Associates, 2 Pandora Road, Napier
Registered & physical address used from 26 Aug 2005 to 27 Sep 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Fraser, Peter |
Rd 1 Cambridge 3493 New Zealand |
26 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Fraser, Marian Dorothy |
Rd 1 Cambridge 3493 New Zealand |
03 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Vaughan John Peter |
Hastings |
26 Aug 2005 - 03 Apr 2012 |
Individual | Nicholson, Gregory Roger |
Rd 2 Hastings New Zealand |
26 Aug 2005 - 03 Apr 2012 |
Individual | Mcgreevy, Bryan Thomas |
Napier |
26 Aug 2005 - 03 Apr 2012 |
Peter Fraser - Director
Appointment date: 26 Aug 2005
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 11 Sep 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 10 Sep 2015
Marian Dorothy Fraser - Director
Appointment date: 30 Mar 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 11 Sep 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 30 Mar 2012
Bryan Thomas Mcgreevy - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 30 Mar 2012
Address: Napier, 4110 New Zealand
Address used since 26 Aug 2005
Gregory Roger Nicholson - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 30 Mar 2012
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 May 2007
Vaughan John Peter Walsh - Director (Inactive)
Appointment date: 26 Aug 2005
Termination date: 29 Feb 2012
Address: Hastings, 4122 New Zealand
Address used since 26 Aug 2005
Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited
Mark Allen Engineering Limited
29c Oakley Avenue
Downbeat Systems Limited
6b Boundary Road
Dental Hygiene Services Limited
15 Boundary Road
Brella Projects Limited
26 Oakley Avenue
Smart Waikato Trust
26 Oakley Avenue