Third Island Company Limited, a registered company, was registered on 26 Aug 2004. 9429035294702 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been categorised. The company has been supervised by 3 directors: Sarah Rebecca Bryan Hall - an active director whose contract started on 26 Aug 2004,
Amanda Jane Carpenter - an active director whose contract started on 26 Aug 2004,
Peter Bryan Allison - an active director whose contract started on 26 Aug 2004.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 (postal address),
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 (office address),
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 (delivery address),
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 (other address) among others.
Third Island Company Limited had been using 95 Chapel Road, Rd2, Rangiora 7472 as their registered address up to 07 Jul 2015.
A total of 1200 shares are issued to 9 shareholders (4 groups). The first group consists of 400 shares (33.33%) held by 6 entities. Moving on the second group consists of 1 shareholder in control of 200 shares (16.67%). Lastly the 3rd share allocation (200 shares 16.67%) made up of 1 entity.
Other active addresses
Address #4: 294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 New Zealand
Postal & office & delivery address used from 24 Jun 2020
Principal place of activity
294 Waikawa Rd, Waikawa, Waikawa, Picton, 7220 New Zealand
Previous addresses
Address #1: 95 Chapel Road, Rd2, Rangiora 7472 New Zealand
Registered & physical address used from 15 Jun 2010 to 07 Jul 2015
Address #2: 95 Chapel Road, North Loburn, Rangiora Rd2
Registered & physical address used from 21 Sep 2005 to 15 Jun 2010
Address #3: 95 Chapel Road, North Loburn, Rd2, Rangiora
Registered & physical address used from 15 Sep 2005 to 21 Sep 2005
Address #4: 383 Marshmans Road, Ashley, Rangiora Rd2
Registered & physical address used from 26 Aug 2004 to 15 Sep 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Allison, Annabel Clare |
Rd 2 Tai Tapu 7672 New Zealand |
11 Jun 2021 - |
Individual | Allison, Robert Seymour |
Rd 2 Ohoka 7692 New Zealand |
11 Jun 2021 - |
Individual | Allison, Celia Jane |
Lyttelton Lyttelton 8082 New Zealand |
11 Jun 2021 - |
Individual | Allison, Penelope Mary |
Comboyne Nsw 2429 Australia |
11 Jun 2021 - |
Individual | Allison, Lucinda Rose |
Fendalton Christchurch 8052 New Zealand |
11 Jun 2021 - |
Director | Allison, Peter Bryan |
Rd 7 Rangiora 7477 New Zealand |
11 Jun 2021 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Carpenter, Amanda Jane |
Waikawa Picton 7220 New Zealand |
29 Sep 2017 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Allison, James Charles Herbert |
Rd 4 Whangarei Heads 0174 New Zealand |
29 Sep 2017 - |
Shares Allocation #4 Number of Shares: 400 | |||
Other (Other) | Lyddington Trust |
Fernside Rangiora Rd 1 7471 New Zealand |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allison, Annabelle Clare |
Lyttelton Lyttelton 8082 New Zealand |
10 Jul 2018 - 10 Jan 2020 |
Individual | Allison, Richard Bryan |
Rangiora Rd1 |
26 Aug 2004 - 22 Jul 2008 |
Individual | Allison, Barbara Lee |
119 Armagh Street Christchurch 8011 New Zealand |
26 Aug 2004 - 10 Jul 2018 |
Individual | Allison, Celia Jane |
Lyttelton Lyttelton 8082 New Zealand |
26 Aug 2004 - 10 Jan 2020 |
Individual | Allison, Anthony James Charles |
Loburn Rangiora Rd2 |
26 Aug 2004 - 27 Jun 2010 |
Other | The Estate Of Jj Allison |
Lyttelton Lyttelton 8082 New Zealand |
10 Jan 2020 - 11 Jun 2021 |
Individual | Allison, Celia Jane |
Lyttelton Lyttelton 8082 New Zealand |
26 Aug 2004 - 10 Jan 2020 |
Other | Null - Dene Hollow Trust | 22 Jul 2008 - 29 Sep 2017 | |
Other | Dene Hollow Trust | 22 Jul 2008 - 29 Sep 2017 |
Sarah Rebecca Bryan Hall - Director
Appointment date: 26 Aug 2004
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 01 Jul 2014
Amanda Jane Carpenter - Director
Appointment date: 26 Aug 2004
Address: Waikawa, Picton, 7220 New Zealand
Address used since 29 Jun 2015
Peter Bryan Allison - Director
Appointment date: 26 Aug 2004
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 08 Jun 2010
Motion Pictures Limited
Flat 6, 31 Waikawa Road
Picton Sounds Paradise Trust Board
Marlborough Sounds Adventure Company
D.f.j. Pearson Limited
28 High Street
Marlborough-nelson Marine Radio Association Incorporated
Level 1, Mariners Mall
Guardians Of The Sounds Incorporated
E-ko
Coastguard Marlborough Incorporated
Marine Rescue Centre
123 Halifax East Limited
1/37 Halifax Street
Ahncorp Holdings Limited
189 Bridge Street
Alabama Road Limited
89 Middle Renwick Road
Boulevard Star Holdings Limited
Whk Nelson
Jar Developments Limited
59 High Street
Sanford Developments (2022) Limited
21 Tasman Street