Thomson Wellness Collective Limited, a registered company, was started on 22 Jan 1999. 9429037675585 is the number it was issued. The company has been run by 6 directors: Susan Mary Thomson - an active director whose contract began on 22 Jan 1999,
Derek William Thomson - an active director whose contract began on 22 Jan 1999,
Gabrielle Susan Thomson - an active director whose contract began on 19 May 2021,
John Oliver - an inactive director whose contract began on 21 Sep 2001 and was terminated on 19 May 2004,
Terence Wayne Parkinson - an inactive director whose contract began on 22 Jan 1999 and was terminated on 31 May 2001.
Last updated on 23 May 2025, our data contains detailed information about 1 address: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 (types include: registered, physical).
Thomson Wellness Collective Limited had been using Suite 6, 121 Beach Road, Auckland Central, Auckland as their registered address up to 13 Sep 2022.
Past names for the company, as we identified at BizDb, included: from 26 Sep 2001 to 23 Nov 2022 they were named Select Knitwear Limited, from 22 Jan 1999 to 26 Sep 2001 they were named The Waiuku Knitwear Company (1999) Limited.
A single entity controls all company shares (exactly 1000 shares) - D W & S M Thomson Limited - located at 1010, Takanini.
Previous addresses
Address: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Aug 2022 to 13 Sep 2022
Address: Level 6, 121 Beach Road, Auckland 1010 New Zealand
Physical & registered address used from 01 Jun 2010 to 10 Aug 2022
Address: Level 6, 121 Beach Road, Auckland
Registered & physical address used from 26 May 2004 to 01 Jun 2010
Address: 43 Bowen Street, Waiuku
Registered address used from 12 Apr 2000 to 26 May 2004
Address: 43 Bowen Street, Waiuku
Physical address used from 25 Jan 1999 to 26 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | D W & S M Thomson Limited |
Takanini New Zealand |
22 Jan 1999 - |
Ultimate Holding Company
Susan Mary Thomson - Director
Appointment date: 22 Jan 1999
Address: Takanini, Takanini, 2112 New Zealand
Address used since 27 May 2015
Derek William Thomson - Director
Appointment date: 22 Jan 1999
Address: Takanini, Takanini, 2112 New Zealand
Address used since 27 May 2015
Gabrielle Susan Thomson - Director
Appointment date: 19 May 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 19 May 2021
John Oliver - Director (Inactive)
Appointment date: 21 Sep 2001
Termination date: 19 May 2004
Address: Manurewa,
Address used since 21 Sep 2001
Terence Wayne Parkinson - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 31 May 2001
Address: Meadowbank,
Address used since 22 Jan 1999
Graeme Trevor Parkinson - Director (Inactive)
Appointment date: 22 Jan 1999
Termination date: 31 May 2001
Address: Waiuku,
Address used since 22 Jan 1999
Hollywood Bakery (rosebank) Limited
Level 6
Navi Holding Limited
Level 6
Tony Tong Bathroom Equipment Limited
Level 6
Building Project Management Limited
Suite 6, 121 Beach Road
Glotech International Limited
Level 6
Hasdon Industries Limited
Level 6