Shortcuts

Thames Street Properties Limited

Type: NZ Limited Company (Ltd)
9429034598238
NZBN
1680249
Company Number
Registered
Company Status
Current address
244 Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 18 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Fraser, Peter Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Fraser, Marian Dorothy Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Vaughan John Peter Hastings
Individual Nicholson, Gregory Roger Rd 2
Hastings

New Zealand
Individual Mcgreevy, Bryan Thomas Napier
Directors

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

Nearby companies

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