Shortcuts

Thian Agri Limited

Type: NZ Limited Company (Ltd)
9429036321179
NZBN
1241217
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Thian Agri Limited, a registered company, was launched on 19 Sep 2002. 9429036321179 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Karen Isabelle Thian - an active director whose contract started on 19 Sep 2002,
Lindsay Peter Thian - an active director whose contract started on 19 Sep 2002,
Michael Gerard Houlahan - an inactive director whose contract started on 10 Mar 2005 and was terminated on 01 Jun 2007,
David Robert Taylor - an inactive director whose contract started on 10 Mar 2005 and was terminated on 31 Mar 2007.
Updated on 14 Feb 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Thian Agri Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
Other names used by the company, as we established at BizDb, included: from 19 Sep 2002 to 01 Feb 2011 they were called Thian Agri Manufacturing Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Sep 2020 to 30 Jun 2021

Address: 66 High Street, Leeston, Leeston, 7632 New Zealand

Registered & physical address used from 29 Sep 2017 to 29 Sep 2020

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Aug 2016 to 29 Sep 2017

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 22 Aug 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 01 Sep 2006 to 13 May 2013

Address: 14 Gerald Street, Lincoln

Registered address used from 15 Jul 2003 to 01 Sep 2006

Address: 93 High Street, Leeston

Physical address used from 19 Sep 2002 to 19 Sep 2002

Address: 93 High Street, Leeston

Registered address used from 19 Sep 2002 to 15 Jul 2003

Address: 14 Gerald Street, Lincoln

Physical address used from 19 Sep 2002 to 01 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Thian, Karen Isabelle Southbridge
Southbridge
7602
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Thian, Lindsay Peter Southbridge
Southbridge
7602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Houlahan, Michael Gerard Hampden

New Zealand
Individual Taylor, Penelope Susan Rangiora

New Zealand
Individual Mcphail, Michael Allan Christchurch

New Zealand
Individual Young, Jamie Robert Southbridge
Individual Studholme, Elizabeth Rachel Sumner
Christchurch 8180

New Zealand
Individual Taylor, David Robert Rangiora

New Zealand
Individual Nevell, Philip George Sumner
Christchurch 8180

New Zealand
Individual Taylor, David Robert Rangiora
Directors

Karen Isabelle Thian - Director

Appointment date: 19 Sep 2002

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 17 Jul 2023

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 18 Aug 2010


Lindsay Peter Thian - Director

Appointment date: 19 Sep 2002

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 17 Jul 2023

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 18 Aug 2010


Michael Gerard Houlahan - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 01 Jun 2007

Address: Hoon Hay, Christchurch,

Address used since 10 Mar 2005


David Robert Taylor - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 31 Mar 2007

Address: Rangiora,

Address used since 10 Mar 2005

Nearby companies