Thoughtform Limited, a registered company, was registered on 02 Nov 2001. 9429036718801 is the NZ business identifier it was issued. "Architect" (business classification M692110) is how the company was classified. This company has been managed by 1 director, named Simon John Khouri - an active director whose contract began on 02 Nov 2001.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 28 Silver Street, Lower Shotover, Queenstown, 9304 (type: physical, service).
Thoughtform Limited had been using 9A Erskine Street, Lake Hayes, Queenstown as their physical address up until 29 Oct 2020.
Previous names for this company, as we found at BizDb, included: from 02 Mar 2006 to 15 Nov 2010 they were named Powder Lands Limited, from 02 Nov 2001 to 02 Mar 2006 they were named Much Love Limited.
A single entity owns all company shares (exactly 100 shares) - Khouri, Simon John - located at 9304, Lower Shotover, Queenstown.
Previous addresses
Address: 9a Erskine Street, Lake Hayes, Queenstown, 9304 New Zealand
Physical & registered address used from 17 Aug 2018 to 29 Oct 2020
Address: 2/35 Jaemont Avenue, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 08 Nov 2012 to 17 Aug 2018
Address: 9 Merivale Ave, Epsom, Auckland New Zealand
Physical & registered address used from 02 Nov 2001 to 08 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Khouri, Simon John |
Lower Shotover Queenstown 9304 New Zealand |
02 Nov 2001 - |
Simon John Khouri - Director
Appointment date: 02 Nov 2001
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 20 Oct 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Oct 2012
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 09 Aug 2018
Lc Distribution Limited
33 Jaemont Avenue
Supercity Cleaning Services Limited
39 Jaemont Avenue
Fast Alteration Limited
41a, Jeamont Ave
Luxed Electrical Limited
27a Jaemont Avenue
Les Gaulois Limited
92 Tiroroa Avenue
Ms Guru Limited
28 Merchant Ave
9 Design Environments Limited
Beach Road
Brave Architects Limited
22 Catherine Street
Fahrensohn Architects Limited
52 Swanson Road
Hosken & Associates Limited
99 Gloria Avenue
Mcooper Limited
46c Te Atatu Road
Susan Lee Architects Limited
1 James Scott Place