Shortcuts

Thompson Family Trust Limited

Type: NZ Limited Company (Ltd)
9429034760697
NZBN
1636077
Company Number
Registered
Company Status
Current address
Offices Of Findlay & Co
9 Cliff Wilson Street
Wanaka
Other address (Address For Share Register) used since 07 Jan 2008
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Sep 2021

Thompson Family Trust Limited, a registered company, was started on 17 May 2005. 9429034760697 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Christopher Keith Steven - an active director whose contract began on 17 May 2005,
Deborah Ann Thompson - an active director whose contract began on 13 Jun 2005,
Darrin Allan Thompson - an active director whose contract began on 13 Jun 2005.
Updated on 08 May 2025, BizDb's data contains detailed information about 4 addresses the company registered, namely: Level 1, 69 Tarbert Street, Alexandra, 9320 (registered address),
Level 1, 69 Tarbert Street, Alexandra, 9320 (service address),
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (other address),
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (shareregister address) among others.
Thompson Family Trust Limited had been using 1St Floor Pembroke House, Dunmore Street, Wanaka as their registered address until 07 Dec 2023.
A total of 4 shares are allotted to 2 shareholders (2 groups). The first group includes 2 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (50 per cent).

Addresses

Other active addresses

Address #4: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered & service address used from 07 Dec 2023

Previous addresses

Address #1: 1st Floor Pembroke House, Dunmore Street, Wanaka, 9305 New Zealand

Registered & service address used from 07 Sep 2023 to 07 Dec 2023

Address #2: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 12 Feb 2019 to 13 Sep 2021

Address #3: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 09 Jun 2014 to 12 Feb 2019

Address #4: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Registered & physical address used from 07 Jan 2008 to 09 Jun 2014

Address #5: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 20 Jul 2007 to 07 Jan 2008

Address #6: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 19 Oct 2006 to 20 Jul 2007

Address #7: Wanaka Law, L2 Pembroke House, Dunmore Street, Wanaka

Physical & registered address used from 17 May 2005 to 19 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Thompson, Darrin Allan Rd 1
Alexandra
9391
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Thompson, Deborah Ann Rd 1
Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steven, Christopher Keith Pembroke House
Dumore Street, Wanaka
Directors

Christopher Keith Steven - Director

Appointment date: 17 May 2005

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Sep 2015


Deborah Ann Thompson - Director

Appointment date: 13 Jun 2005

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 12 Apr 2011


Darrin Allan Thompson - Director

Appointment date: 13 Jun 2005

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 12 Apr 2011

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

The Material Girls Limited
Dunmore House