Think Group Limited was started on 03 Mar 2004 and issued an NZ business identifier of 9429035501435. The registered LTD company has been managed by 3 directors: Dietmar Sitani Dyck - an active director whose contract began on 31 Jul 2023,
Brenda Rae Dyck - an inactive director whose contract began on 01 Aug 2016 and was terminated on 31 Jul 2023,
Dietmar Sitani Dyck - an inactive director whose contract began on 03 Mar 2004 and was terminated on 01 Aug 2016.
According to our data (last updated on 12 Apr 2024), the company registered 1 address: 34 Mokihi Gardens, Hillmorton, Christchurch, 8024 (types include: registered, physical).
Up until 26 Aug 2016, Think Group Limited had been using 116A Tennyson Street, Sydenham, Christchurch as their registered address.
BizDb found more names for the company: from 08 Mar 2004 to 31 Jan 2006 they were named S S B Management Limited, from 03 Mar 2004 to 08 Mar 2004 they were named Strategic Solutions For Business Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Dyck, Brenda Rae (an individual) located at Hillmorton, Christchurch postcode 8024,
Dyck, Brenda Rae (a director) located at Hillmorton, Christchurch postcode 8024. Think Group Limited was classified as "Marketing consultancy service" (business classification M696252).
Principal place of activity
34 Mokihi Gardens, Hillmorton, Christchurch, 8024 New Zealand
Previous addresses
Address: 116a Tennyson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jun 2015 to 26 Aug 2016
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 05 Mar 2014 to 04 Jun 2015
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Jul 2013 to 05 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 21 May 2012 to 16 Jul 2013
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 15 Mar 2010 to 21 May 2012
Address: Williams & Co, Floor 2, 61 Kilmore Street, Christchurch
Registered & physical address used from 25 Jun 2007 to 15 Mar 2010
Address: Malley & Co, 47 Cathedral Sq, Christchurch
Physical & registered address used from 25 Jul 2005 to 25 Jun 2007
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered & physical address used from 03 Mar 2004 to 25 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dyck, Brenda Rae |
Hillmorton Christchurch 8024 New Zealand |
27 Jul 2017 - |
Director | Dyck, Brenda Rae |
Hillmorton Christchurch 8024 New Zealand |
27 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyck, Dietmar Sitani |
Beckenham Christchurch New Zealand |
03 Mar 2004 - 27 Jul 2017 |
Dietmar Sitani Dyck - Director
Appointment date: 31 Jul 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 31 Jul 2023
Brenda Rae Dyck - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Jul 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Aug 2016
Dietmar Sitani Dyck - Director (Inactive)
Appointment date: 03 Mar 2004
Termination date: 01 Aug 2016
Address: Beckenham, Christchurch, 8016 New Zealand
Address used since 16 Oct 2015
Charteris Trustees Limited
66 Mokihi Gardens
The George Group (nz) Limited
19 Mokihi Gardens
A Investment (nz) Limited
19 Mokihi Gardens
T & A Coffee Limited
19 Mokihi Gardens
Solana H&w Limited
65 Mokihi Gardens
Indo Pacific Trading Limited
15 Mokihi Gardens
Julieana's Enterprises Limited
6 Moncur Place
Linville Holdings Limited
Unit 5, 9 Craft Place
Mobilelocal Limited
Unit 4, 29 Acheron Drive
Online Media Group Limited
226 Blenheim Road
Online Motor Group Limited
226 Blenheim Road
Sue Knowles Limited
52 Birmingham Drive