J E Thomas's Limited, a registered company, was incorporated on 20 Aug 2004. 9429035217800 is the business number it was issued. "Clothing retailing" (business classification G425115) is how the company was classified. This company has been supervised by 5 directors: Terence Michael Emlyn Thomas - an active director whose contract began on 20 Aug 2004,
Timothy David Thomas - an active director whose contract began on 26 Aug 2009,
Hamish Mark Thomas - an active director whose contract began on 26 Aug 2009,
Hamish Cook Matheson - an inactive director whose contract began on 04 Apr 2016 and was terminated on 31 Jan 2022,
Kim Nicholas Andrews - an inactive director whose contract began on 20 Aug 2004 and was terminated on 01 Apr 2016.
Last updated on 12 Apr 2025, BizDb's data contains detailed information about 1 address: an address for share register at 54 Market St, Blenheim, 7201 (category: other, shareregister).
J E Thomas's Limited had been using 54-60 Market Street, Blenheim as their registered address until 09 Apr 2014.
A total of 5492 shares are issued to 6 shareholders (2 groups). The first group includes 2746 shares (50%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 2746 shares (50%).
Other active addresses
Address #4: Po Box 49, Blenheim, Blenheim, 7240 New Zealand
Postal address used from 05 Apr 2022
Address #5: 54-56 Market Street, Blenheim, New Zealand, 7201 New Zealand
Office address used from 05 Apr 2022
Address #6: 54 Market St, Blenheim, 7201 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 05 Apr 2022
Principal place of activity
54-56 Market Street, Blenheim, New Zealand, 7201 New Zealand
Previous address
Address #1: 54-60 Market Street, Blenheim New Zealand
Registered address used from 20 Aug 2004 to 09 Apr 2014
Basic Financial info
Total number of Shares: 5492
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2746 | |||
Individual | Thomas, Hamish Mark |
Rd 2 Fairhall 7272 New Zealand |
05 May 2005 - |
Individual | Thomas, Anna Ruth |
Rd 2 Fairhall 7272 New Zealand |
27 Jul 2009 - |
Individual | Holden, Jonathan Charles Stuart |
Blenheim 7201 New Zealand |
14 Oct 2005 - |
Shares Allocation #2 Number of Shares: 2746 | |||
Individual | Thomas, Jessica Mary |
Blenheim Blenheim 7201 New Zealand |
23 Mar 2009 - |
Director | Thomas, Timothy David |
Witherlea Blenheim 7201 New Zealand |
25 Sep 2014 - |
Individual | Thomas, Hamish Mark |
Rd 2 Fairhall 7272 New Zealand |
05 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Acland, Margot Louise |
Ponsonby Auckland New Zealand |
26 May 2006 - 14 Apr 2016 |
Individual | Thomas, Terence Michael Emlyn |
Blenheim |
20 Aug 2004 - 25 May 2007 |
Individual | Thomas, Lynette Ann |
Blenheim |
05 May 2005 - 23 Mar 2009 |
Individual | Andrews, Kim Nicholas |
Blenheim |
20 Aug 2004 - 14 Apr 2016 |
Individual | Acland, Margot Louise |
Blenheim |
05 May 2005 - 12 Dec 2005 |
Individual | Rose, Hamish John |
Blenheim New Zealand |
23 Mar 2009 - 25 Sep 2014 |
Individual | Andrews, Bridget Carne |
Blenheim New Zealand |
05 May 2005 - 14 Apr 2016 |
Terence Michael Emlyn Thomas - Director
Appointment date: 20 Aug 2004
Address: Blenheim, 7201 New Zealand
Address used since 10 May 2016
Timothy David Thomas - Director
Appointment date: 26 Aug 2009
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 08 Aug 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 06 Apr 2017
Hamish Mark Thomas - Director
Appointment date: 26 Aug 2009
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 10 Jul 2018
Address: Wither Hills, Blenheim, 7201 New Zealand
Address used since 30 Sep 2014
Hamish Cook Matheson - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 31 Jan 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Jan 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 04 Apr 2016
Kim Nicholas Andrews - Director (Inactive)
Appointment date: 20 Aug 2004
Termination date: 01 Apr 2016
Address: Blenheim, 7201 New Zealand
Address used since 20 Aug 2004
John Emlyn Property Limited
54 Market Street
Cancer Society Of New Zealand Marlborough Centre Incorporated
The Forum
Pathfinder Marketing Limited
1673 State Highway 1
Marlborough Artisan Market Incorporated
67 Market Street
Brightfuture99 Limited
35 High Street
Braemar Eco-village Limited
42 High Street
Bearing & Accessory Centre 2013 Limited
Level 4 Rangitane House
Faux-jumeaux Holdings Limited
65 Seymour Street
Mcraes Marlborough Limited
100 Arthur Street
Meehan Holdings Limited
65 Seymour Street
Puddle Jumpers Limited
2 Alfred Street
She's My Sister Limited
294 Middle Renwick Road