Think Concepts Limited, a registered company, was incorporated on 18 Sep 2002. 9429036329984 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. This company has been supervised by 6 directors: Ahlam Ayoubzadeh - an active director whose contract began on 01 Jun 2018,
Simon James Davis - an active director whose contract began on 01 Jun 2018,
Sally Frances Davis - an active director whose contract began on 01 Oct 2018,
Michael Rodney Ogle - an active director whose contract began on 01 Oct 2018,
Matthew John Mcgregor Crockett - an active director whose contract began on 01 Oct 2018.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: postal, office).
Think Concepts Limited had been using 13 Ophir Street, Auckland Central, Auckland as their physical address until 26 Jun 2018.
A single entity owns all company shares (exactly 100 shares) - A & S Limited - located at 1011, Freemans Bay, Auckland.
Principal place of activity
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 13 Ophir Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Sep 2016 to 26 Jun 2018
Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 29 Aug 2014 to 12 Sep 2016
Address #3: 1/14 Penrose Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 05 Jun 2013 to 29 Aug 2014
Address #4: 505 High Street, Lower Hutt New Zealand
Registered & physical address used from 06 Jun 2008 to 05 Jun 2013
Address #5: C/- Simon Bognuda & Co, Level 1, Bloomfield House, 46-50 Bloomfield Terrace, Lower Hutt
Physical & registered address used from 08 Jul 2005 to 06 Jun 2008
Address #6: Simon Bognuda & Co, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt
Registered & physical address used from 18 Sep 2002 to 08 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | A & S Limited Shareholder NZBN: 9429046740045 |
Freemans Bay Auckland 1011 New Zealand |
18 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
1 Grey Street Wellington 6140 New Zealand |
22 May 2017 - 05 Jun 2018 |
Director | Ayoubzadeh, Ahlam |
Te Aro Wellington 6011 New Zealand |
05 Jun 2018 - 18 Jun 2018 |
Director | Davis, Simon James |
Grey Lynn Auckland 1021 New Zealand |
05 Jun 2018 - 18 Jun 2018 |
Individual | Bognuda, Hadleigh Daniel |
Grey Lynn Auckland 1021 New Zealand |
18 Sep 2002 - 05 Jun 2018 |
Individual | Kiddle, Alan |
Carterton |
17 Jun 2004 - 17 Jun 2004 |
Individual | Bognuda, Simon Charles |
Hutt Central Lower Hutt 5010 New Zealand |
31 May 2007 - 22 May 2017 |
Individual | Bognuda, Hadleigh Daniel |
Grey Lynn Auckland 1021 New Zealand |
18 Sep 2002 - 05 Jun 2018 |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
1 Grey Street Wellington 6140 New Zealand |
22 May 2017 - 05 Jun 2018 |
Individual | Ryan, Samuel Michael Mccallum |
R D 8 Masterton |
17 Jun 2004 - 17 Jun 2004 |
Ultimate Holding Company
Ahlam Ayoubzadeh - Director
Appointment date: 01 Jun 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2018
Simon James Davis - Director
Appointment date: 01 Jun 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Mar 2024
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 18 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2018
Sally Frances Davis - Director
Appointment date: 01 Oct 2018
Address: Tairua, Tairua, 3508 New Zealand
Address used since 01 Oct 2018
Michael Rodney Ogle - Director
Appointment date: 01 Oct 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2018
Matthew John Mcgregor Crockett - Director
Appointment date: 01 Oct 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Oct 2018
Hadleigh Daniel Bognuda - Director (Inactive)
Appointment date: 18 Sep 2002
Termination date: 01 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2016
Olitino Limited
27a Edinburgh Street
The Edwardian Orthodox Church Of New Zealand
27a Edinburgh St
Tumeke Cycle Space Incorporated
27 Edinburgh Street
Langdon Consulting Limited
24 Gundry Street
21c Skills Lab Limited
24 Gundry Street
Allendale Electrical Limited
23-25 Edinburgh Street
Acit Limited
9-11 Galatos Street
Bitsignal Limited
Unit 506, 5 Howe Street
Cloud Consulting Nz Limited
11l Gundry Street
Edwards Solutions Limited
810/5 Howe Street
Merahan Rs Limited
11 Nixon Street
Sapient It Limited
25/8 Burgoyne Street