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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Thian, Karen Isabelle |
Southbridge Southbridge 7602 New Zealand |
19 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Thian, Lindsay Peter |
Southbridge Southbridge 7602 New Zealand |
19 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houlahan, Michael Gerard |
Hampden New Zealand |
22 Aug 2005 - 21 Aug 2017 |
Individual | Taylor, Penelope Susan |
Rangiora New Zealand |
20 Nov 2006 - 21 Aug 2017 |
Individual | Mcphail, Michael Allan |
Christchurch New Zealand |
16 Aug 2006 - 21 Aug 2017 |
Individual | Young, Jamie Robert |
Southbridge |
19 Sep 2002 - 09 Aug 2004 |
Individual | Studholme, Elizabeth Rachel |
Sumner Christchurch 8180 New Zealand |
16 Aug 2006 - 21 Aug 2017 |
Individual | Taylor, David Robert |
Rangiora New Zealand |
20 Nov 2006 - 21 Aug 2017 |
Individual | Nevell, Philip George |
Sumner Christchurch 8180 New Zealand |
16 Aug 2006 - 21 Aug 2017 |
Individual | Taylor, David Robert |
Rangiora |
22 Aug 2005 - 16 Aug 2006 |
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
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street