Thames Street Holdings Limited, a registered company, was incorporated on 13 Aug 2002. 9429036373611 is the number it was issued. The company has been managed by 2 directors: Justin Joseph Power - an active director whose contract began on 13 Aug 2002,
Kim Marie Diack - an inactive director whose contract began on 13 Aug 2002 and was terminated on 31 Mar 2014.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (type: registered, service).
Thames Street Holdings Limited had been using Level 1, Shed 5, 1 Lever Street, Ahuriri, Napier as their physical address up until 13 Jul 2018.
One entity controls all company shares (exactly 100 shares) - Power, Justin Joseph - located at 4110, Pandora, Napier.
Previous addresses
Address #1: Level 1, Shed 5, 1 Lever Street, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 29 Jul 2015 to 13 Jul 2018
Address #2: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 12 Apr 2011 to 29 Jul 2015
Address #3: 163 Tennyson Street, Napier New Zealand
Registered & physical address used from 21 Sep 2009 to 12 Apr 2011
Address #4: C/-deco City Accounting & Business, 46 Higgins Street, Marewa, Napier
Registered & physical address used from 21 May 2008 to 21 Sep 2009
Address #5: Pene Johnstone Accounting, Cnr Austin St & Cadbury Road, Onekawa, Napier
Registered & physical address used from 20 Jul 2004 to 21 May 2008
Address #6: 112 Tait Drive, Greenmeadows, Napier
Registered & physical address used from 07 Aug 2003 to 20 Jul 2004
Address #7: 12 Tait Drive, Greenmeadows, Napier
Physical & registered address used from 13 Aug 2002 to 07 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Power, Justin Joseph |
Pandora Napier 4110 New Zealand |
13 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diack, Kim Marie |
Napier New Zealand |
13 Aug 2002 - 28 Apr 2014 |
Justin Joseph Power - Director
Appointment date: 13 Aug 2002
Address: Pandora, Napier, 4110 New Zealand
Address used since 21 Jul 2015
Kim Marie Diack - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 31 Mar 2014
Address: Napier, 4110 New Zealand
Address used since 27 Jul 2006
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road