Shortcuts

Thomson Wellness Collective Limited

Type: NZ Limited Company (Ltd)
9429037675585
NZBN
943275
Company Number
Registered
Company Status
Current address
Suite 6, 121 Beach Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) D W & S M Thomson Limited Takanini

New Zealand

Ultimate Holding Company

18 May 2016
Effective Date
D.w. And S.m. Thomson Limited
Name
Ltd
Type
583544
Ultimate Holding Company Number
NZ
Country of origin
Directors

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