Shortcuts

Think Group Limited

Type: NZ Limited Company (Ltd)
9429035501435
NZBN
1489841
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
34 Mokihi Gardens
Hillmorton
Christchurch 8024
New Zealand
Registered & physical & service address used since 26 Aug 2016

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).

Addresses

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

Contact info
64 27 5367357
Phone
64 275 367357
Phone
dietmar@bumpdigital.co
Email
me@dietmardyck.com
Email
www.bumpdigital.co
Website
www.dietmardyck.com
25 Mar 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Dyck, Brenda Rae Hillmorton
Christchurch
8024
New Zealand
Director Dyck, Brenda Rae Hillmorton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dyck, Dietmar Sitani Beckenham
Christchurch

New Zealand
Directors

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

Nearby companies

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

Similar companies

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