Thump Sports Limited was launched on 23 Nov 2004 and issued a New Zealand Business Number of 9429035107903. The registered LTD company has been run by 2 directors: Shane Jackson - an active director whose contract began on 01 Mar 2007,
Jason Charles Pierre - an inactive director whose contract began on 23 Nov 2004 and was terminated on 11 Apr 2023.
As stated in our data (last updated on 07 Mar 2024), this company uses 3 addresses: 55 Delhi Crescent, Khandallah, Wellington, 6035 (physical address),
55 Delhi Crescent, Khandallah, Wellington, 6035 (registered address),
55 Delhi Crescent, Khandallah, Wellington, 6035 (service address),
55 Delhi Cres, Khandallah, Porirua, 5022 (other address) among others.
Until 14 Feb 2020, Thump Sports Limited had been using 107 Tireti Road, Titahi Bay, Porirua as their registered address.
BizDb identified previous aliases used by this company: from 23 Nov 2004 to 29 Jun 2007 they were named Pierre Imports Limited.
A total of 1000 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Cooper, Suzy (an individual) located at Rd 2, Waipawa postcode 4272.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Pierre, Kathryn Elizabeth - located at Titahi Bay, Porirua.
The next share allotment (8 shares, 0.8%) belongs to 1 entity, namely:
Pierre, Zondree, located at Ranui Heights, Porirua (an individual). Thump Sports Limited has been classified as "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160).
Principal place of activity
55 Delhi Crescent, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 107 Tireti Road, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 08 Mar 2007 to 14 Feb 2020
Address #2: 13 View Road, Titahi Bay, Porirua
Registered & physical address used from 23 Nov 2004 to 08 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Cooper, Suzy |
Rd 2 Waipawa 4272 New Zealand |
18 Apr 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pierre, Kathryn Elizabeth |
Titahi Bay Porirua 5022 New Zealand |
12 Jan 2005 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Pierre, Zondree |
Ranui Heights Porirua 5024 New Zealand |
01 Mar 2007 - |
Shares Allocation #4 Number of Shares: 176 | |||
Individual | Pierre, Vanessa |
Ranui Heights Porirua 5024 New Zealand |
01 Mar 2007 - |
Shares Allocation #5 Number of Shares: 311 | |||
Individual | Pierre, Jason Charles |
Titahi Bay Porirua 5022 New Zealand |
23 Nov 2004 - |
Shares Allocation #6 Number of Shares: 355 | |||
Individual | Jackson, Shane |
Titahi Bay Porirua New Zealand |
01 Mar 2007 - |
Shares Allocation #7 Number of Shares: 51 | |||
Individual | Cooper, Kim |
Rd 2 Waipawa 4272 New Zealand |
18 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pierre, Charles |
Ranui Heights Porirua 5024 New Zealand |
01 Mar 2007 - 28 Feb 2022 |
Individual | Pierre, Beverley |
Ranui Heights Porirua New Zealand |
01 Mar 2007 - 18 Apr 2011 |
Shane Jackson - Director
Appointment date: 01 Mar 2007
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 01 Mar 2007
Jason Charles Pierre - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 11 Apr 2023
Address: Rd 2, Manutuke, 4072 New Zealand
Address used since 15 Feb 2023
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 15 Feb 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 01 Mar 2007
Evolve Tennis Coaching Limited
55 Delhi Crescent
Khandallah Tennis & Squash Club Incorporated
55 Delhi Crescent
The Khandallah Tennis And Squash Community Trust
55 Delhi Crescent
Ginga Inc Consulting Limited
12 Cashmere Avenue
R.d. Alberino Limited
7 Cashmere Avenue
Davidic Centre
7 Cashmere Avenue
A & J Blake Limited
3rd Floor
Ebor Properties Limited
234-238 Wakefield Street
Empire Skate & Street (2005) Limited
100 Tory Street Level One
Junkie Jigs Limited
1st Floor 11-13 Broderick Road
Trade Mark Nz Limited
Level 4, Solnet House
Wild Winds Australia (new Zealand) Limited
2 Hunter Street