Threads131 Limited, a registered company, was started on 25 Sep 1998. 9429037770631 is the number it was issued. This company has been managed by 3 directors: Mary Helen Reddington - an active director whose contract began on 05 Jun 2001,
Robert Lindsay Thompson - an inactive director whose contract began on 23 Aug 2002 and was terminated on 25 Aug 2008,
Thomas Edward Reddington - an inactive director whose contract began on 25 Sep 1998 and was terminated on 05 Jun 2001.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Po Box 8621, Riccarton, Christchurch, 8440 (types include: postal, office).
Threads131 Limited had been using C/-Michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch as their physical address up until 20 Oct 2011.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Office & delivery address used from 07 Nov 2023
Previous addresses
Address #1: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 03 Sep 2008 to 20 Oct 2011
Address #2: 29 Barnes Road, Casebrook, Christchurch 8051, 08-nov-2006
Registered address used from 07 Nov 2006 to 03 Sep 2008
Address #3: 29 Barnes Road, Casebrook, Christchurch 8051
Physical address used from 07 Nov 2006 to 03 Sep 2008
Address #4: C/- G J Ell, 291 Lyttelton St, Spreydon, Christchurch 2
Registered & physical address used from 30 Aug 2002 to 07 Nov 2006
Address #5: Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 20 Nov 2001 to 30 Aug 2002
Address #6: Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address #7: Grant Thornton, 8th Floor / A M P Centre, Cathedral Square, Christchurch
Registered & physical address used from 26 Apr 2001 to 20 Nov 2001
Address #8: Grant Thornton, 8th Floor / A M P Centre, Cathedral Square, Christchurch
Registered address used from 12 Apr 2000 to 26 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Reddington, Thomas |
Cashmere Christchurch |
17 Nov 2009 - |
Individual | Reddington, Mary Helen |
Cashmere Christchurch |
17 Nov 2009 - |
Individual | Ibell, Michael |
Christchurch |
25 Sep 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reddington, Thomas |
Cashmere Christchurch |
17 Nov 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reddington, Mary Helen |
Cashmere Christchurch |
17 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ningbo Free Trade Zone Sanjay International Co. Limited Shareholder NZBN: 9429039915788 Company Number: 251014 |
27 Aug 2008 - 15 Aug 2013 | |
Entity | Mini Mouldings Limited Shareholder NZBN: 9429037402433 Company Number: 1007603 |
25 Sep 1998 - 27 Aug 2008 | |
Entity | Mini Mouldings Limited Shareholder NZBN: 9429037402433 Company Number: 1007603 |
25 Sep 1998 - 27 Aug 2008 | |
Individual | Lee, Markham George |
Christchurch |
25 Sep 1998 - 30 Jul 2014 |
Entity | Ningbo Free Trade Zone Sanjay International Co. Limited Shareholder NZBN: 9429039915788 Company Number: 251014 |
27 Aug 2008 - 15 Aug 2013 |
Mary Helen Reddington - Director
Appointment date: 05 Jun 2001
Address: Cashmere, Christchurch, 8023 New Zealand
Address used since 21 Oct 2015
Robert Lindsay Thompson - Director (Inactive)
Appointment date: 23 Aug 2002
Termination date: 25 Aug 2008
Address: Redcliffs, Christchurch,
Address used since 23 Aug 2002
Thomas Edward Reddington - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 05 Jun 2001
Address: Christchurch,
Address used since 25 Sep 1998
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road