Thompson Electrical Limited, a registered company, was started on 04 Mar 1999. 9429037655020 is the NZ business identifier it was issued. The company has been managed by 4 directors: Kevin Royce Thompson - an active director whose contract started on 04 Mar 1999,
Richard Lyall Thompson - an active director whose contract started on 02 Mar 2010,
Pauline Faye Thompson - an inactive director whose contract started on 04 Mar 1999 and was terminated on 28 Aug 2015,
Mary-Jane Frances Thompson - an inactive director whose contract started on 02 Mar 2010 and was terminated on 28 Aug 2015.
Last updated on 06 Jun 2025, our database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: physical, registered).
Thompson Electrical Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address up until 13 Dec 2016.
A total of 100 shares are allotted to 8 shareholders (6 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 48 shares (48 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Mar 2011 to 13 Dec 2016
Address: 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 26 Mar 2004 to 01 Mar 2011
Address: Lock & Associates, 19 Henry Street, Blenheim
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address: Lock & Associates, 19 Henry Street, Blenheim
Registered address used from 11 Jul 2001 to 26 Mar 2004
Address: 65 Seymour Street, Blenheim
Physical address used from 11 Jul 2001 to 26 Mar 2004
Address: Lock & Associates, 19 Henry Street, Blenheim
Registered address used from 12 Apr 2000 to 11 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Thompson, Richard Lyall |
Springlands Blenheim 7201 New Zealand |
02 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 48 | |||
| Individual | Thompson, Kevin Royce |
Renwick Renwick 7204 New Zealand |
04 Mar 1999 - |
| Individual | Thompson, Pauline Faye |
Renwick Renwick 7204 New Zealand |
04 Mar 1999 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Thompson, Mary-jane Frances |
Springlands Blenheim 7201 New Zealand |
02 Mar 2010 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Thompson, Kevin Royce |
Renwick Renwick 7204 New Zealand |
04 Mar 1999 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Thompson, Pauline Faye |
Renwick Renwick 7204 New Zealand |
04 Mar 1999 - |
| Shares Allocation #6 Number of Shares: 48 | |||
| Individual | Thompson, Richard Lyall |
Springlands Blenheim 7201 New Zealand |
02 Mar 2010 - |
| Individual | Thompson, Mary-jane Frances |
Springlands Blenheim 7201 New Zealand |
02 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lock, Bruce Robert |
Picton |
25 Sep 2007 - 01 Oct 2007 |
| Entity | Krt Trustees Limited Shareholder NZBN: 9429034805053 Company Number: 1626631 |
16 Jul 2009 - 16 Jul 2009 | |
| Entity | Krt Trustees Limited Shareholder NZBN: 9429034805053 Company Number: 1626631 |
16 Jul 2009 - 16 Jul 2009 |
Kevin Royce Thompson - Director
Appointment date: 04 Mar 1999
Address: Renwick, Renwick, 7204 New Zealand
Address used since 12 Jul 2013
Richard Lyall Thompson - Director
Appointment date: 02 Mar 2010
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Jun 2020
Address: Renwick, Renwick, 7204 New Zealand
Address used since 10 Jul 2015
Pauline Faye Thompson - Director (Inactive)
Appointment date: 04 Mar 1999
Termination date: 28 Aug 2015
Address: Renwick, Renwick, 7204 New Zealand
Address used since 12 Jul 2013
Mary-jane Frances Thompson - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 28 Aug 2015
Address: Renwick, Blenheim, 7204 New Zealand
Address used since 10 Jul 2015
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street