Thisledome Holdings Limited, a registered company, was incorporated on 11 Apr 2003. 9429036043378 is the NZ business number it was issued. This company has been managed by 3 directors: Lincoln James Birnie - an active director whose contract started on 11 Apr 2003,
Jenifer Ann Birnie - an active director whose contract started on 11 Apr 2003,
Allan Henry Birnie - an active director whose contract started on 11 Apr 2003.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Amberley Beach Road, Amberley, 7410 (category: physical, registered).
Thisledome Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 20 May 2022.
More names used by the company, as we managed to find at BizDb, included: from 11 Apr 2003 to 25 Nov 2014 they were called Birnie Systems Limited.
A total of 1500 shares are allotted to 3 shareholders (3 groups). The first group includes 500 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (33.33%). Finally we have the 3rd share allocation (500 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Mar 2014 to 20 May 2022
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 May 2011 to 24 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 27 Oct 2009 to 31 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 16 Jun 2006 to 27 Oct 2009
Address: 236 Armagh Street, Christchurch
Physical & registered address used from 27 Aug 2004 to 16 Jun 2006
Address: C/- Harman & Co, Level 19, 119 Armagh Street, Christchurch.
Registered & physical address used from 11 Apr 2003 to 27 Aug 2004
Basic Financial info
Total number of Shares: 1500
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Birnie, Allan Henry |
Burnside Christchurch 8041 New Zealand |
11 Apr 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Birnie, Jenifer Ann |
Burnside Christchurch 8041 New Zealand |
11 Apr 2003 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Birnie, Lincoln James |
Burnside Christchurch 8041 New Zealand |
11 Apr 2003 - |
Lincoln James Birnie - Director
Appointment date: 11 Apr 2003
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 02 Nov 2020
Address: Clyde, Clyde, 9330 New Zealand
Address used since 31 Aug 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Dec 2018
Jenifer Ann Birnie - Director
Appointment date: 11 Apr 2003
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 02 Nov 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Dec 2018
Address: Clyde, Clyde, 9330 New Zealand
Address used since 31 Aug 2015
Allan Henry Birnie - Director
Appointment date: 11 Apr 2003
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 02 Nov 2020
Address: Clyde, Clyde, 9330 New Zealand
Address used since 31 Aug 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Dec 2018
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1