Thames Street Motels Limited, a registered company, was registered on 01 Aug 2001. 9429036833542 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: Gordon Malcolm Thomas - an active director whose contract began on 01 Aug 2001,
Marie Lauraine Lovell - an active director whose contract began on 01 Aug 2001,
Mark Hayden Adams - an active director whose contract began on 01 Aug 2001,
John Ernest Yeoman - an active director whose contract began on 01 Aug 2001,
Jason Little - an active director whose contract began on 04 Dec 2019.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 156 Eden Street, Oamaru, Oamaru, 9400 (types include: physical, service).
Thames Street Motels Limited had been using 343 Thames Highway, Oamaru as their registered address until 01 Sep 2017.
A total of 6700 shares are allocated to 12 shareholders (6 groups). The first group is comprised of 1500 shares (22.39%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1200 shares (17.91%). Lastly the next share allocation (1000 shares 14.93%) made up of 2 entities.
Previous address
Address: 343 Thames Highway, Oamaru New Zealand
Registered & physical address used from 01 Aug 2001 to 01 Sep 2017
Basic Financial info
Total number of Shares: 6700
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Lovell, Mark David |
Christchurch Christchurch 8022 New Zealand |
01 Aug 2001 - |
Individual | Lovell, Marie Lauraine |
Christchurch Christchurch 8022 New Zealand |
01 Aug 2001 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Thomas, Roseanne Mary |
South Dunedin Dunedin 9012 New Zealand |
01 Aug 2001 - |
Individual | Thomas, Gordon Malcolm |
South Dunedin Dunedin 9012 New Zealand |
01 Aug 2001 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Little, Jason Daniel |
Oamaru Oamaru 9492 New Zealand |
31 Mar 2010 - |
Individual | Evans, Natalie Kaye |
Oamaru New Zealand |
31 Mar 2010 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Adams, Maja |
R.d.17 Fairlie |
01 Aug 2001 - |
Individual | Adams, Mark Hayden |
R.d.17 Fairlie |
01 Aug 2001 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Yeoman, Dorothy Gaye |
Timaru |
01 Aug 2001 - |
Individual | Yeoman, John Ernest |
Hillmorton Christchurch 8024 New Zealand |
01 Aug 2001 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Hoskin, Alan Gordon |
Westmorland Christchurch 8025 New Zealand |
01 Aug 2001 - |
Individual | Hoskin, Colleen Mary |
Westmorland Christchurch 8025 New Zealand |
01 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Albert Alloo & Sons Trustee Company Limited Shareholder NZBN: 9429038009952 Company Number: 873167 |
31 Mar 2010 - 08 May 2014 | |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
01 Aug 2001 - 08 Aug 2013 | |
Individual | Little, Ian Francis |
Oamaru New Zealand |
31 Mar 2010 - 03 Oct 2012 |
Individual | Dorsey, Michael Colin |
Wellington |
09 Sep 2009 - 09 Sep 2009 |
Individual | Estate Of Dorsey, Colin Richard |
20 Weir Street Oamaru |
01 Aug 2001 - 07 Sep 2009 |
Entity | Albert Alloo & Sons Trustee Company Limited Shareholder NZBN: 9429038009952 Company Number: 873167 |
31 Mar 2010 - 08 May 2014 | |
Individual | Little, Ian Francis |
Oamaru New Zealand |
31 Mar 2010 - 03 Oct 2012 |
Individual | Dorsey, Mark Jamie |
Oamaru |
09 Sep 2009 - 09 Sep 2009 |
Individual | Dorsey, Katrina Marie |
Oamaru |
09 Sep 2009 - 09 Sep 2009 |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
01 Aug 2001 - 08 Aug 2013 |
Gordon Malcolm Thomas - Director
Appointment date: 01 Aug 2001
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 01 Dec 2021
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Jan 2011
Marie Lauraine Lovell - Director
Appointment date: 01 Aug 2001
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 01 Nov 2016
Mark Hayden Adams - Director
Appointment date: 01 Aug 2001
Address: R.d.17, Fairlie, 0000 New Zealand
Address used since 01 Jul 2015
John Ernest Yeoman - Director
Appointment date: 01 Aug 2001
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 29 May 2018
Address: Timaru, Timaru, 0000 New Zealand
Address used since 01 Jul 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Jan 2018
Jason Little - Director
Appointment date: 04 Dec 2019
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 04 Dec 2019
Alan Hoskin - Director
Appointment date: 06 Jul 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 06 Jul 2020
Natalie Kaye Evans - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 04 Dec 2019
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 01 May 2012
Ian Gordon Hoskin - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 09 Nov 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 May 2012
Ian Francis Little - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 27 Mar 2012
Address: Oamaru,
Address used since 01 Mar 2010
Mark Jamie Dorsey - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 15 Feb 2010
Address: Oamaru,
Address used since 09 Sep 2009
Colin Richard Dorsey - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 21 Feb 2009
Address: Oamaru,
Address used since 01 Aug 2001
Anaro Group Limited
156 Eden Street
Corniche Holdings Limited
156 Eden Street
Kyburn Investments Limited
156 Eden Street
Brinkburn Investments Limited
156 Eden Street
Five & Ten Investments Limited
156 Eden Street
Deane Holdings Limited
156 Eden Street