Shortcuts

Thisledome Holdings Limited

Type: NZ Limited Company (Ltd)
9429036043378
NZBN
1290290
Company Number
Registered
Company Status
Current address
5 Amberley Beach Road
Amberley 7410
New Zealand
Physical & registered & service address used since 20 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Birnie, Allan Henry Burnside
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Birnie, Jenifer Ann Burnside
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Birnie, Lincoln James Burnside
Christchurch
8041
New Zealand
Directors

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