Shortcuts

Think Concepts Limited

Type: NZ Limited Company (Ltd)
9429036329984
NZBN
1239735
Company Number
Registered
Company Status
083403004
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 26 Jun 2018
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Postal & office & delivery address used since 03 May 2022

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.

Addresses

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

Contact info
https://www.thinking.co.nz/
03 May 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) A & S Limited
Shareholder NZBN: 9429046740045
Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Company Number: 1371820
1 Grey Street
Wellington
6140
New Zealand
Director Ayoubzadeh, Ahlam Te Aro
Wellington
6011
New Zealand
Director Davis, Simon James Grey Lynn
Auckland
1021
New Zealand
Individual Bognuda, Hadleigh Daniel Grey Lynn
Auckland
1021
New Zealand
Individual Kiddle, Alan Carterton
Individual Bognuda, Simon Charles Hutt Central
Lower Hutt
5010
New Zealand
Individual Bognuda, Hadleigh Daniel Grey Lynn
Auckland
1021
New Zealand
Entity Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Company Number: 1371820
1 Grey Street
Wellington
6140
New Zealand
Individual Ryan, Samuel Michael Mccallum R D 8
Masterton

Ultimate Holding Company

17 Jun 2018
Effective Date
A & S Limited
Name
Ltd
Type
6816674
Ultimate Holding Company Number
NZ
Country of origin
16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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