Shortcuts

Threads131 Limited

Type: NZ Limited Company (Ltd)
9429037770631
NZBN
923620
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Registered & physical & service address used since 20 Oct 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 06 Jul 2023
Po Box 8621
Riccarton
Christchurch 8440
New Zealand
Postal address used since 07 Nov 2023

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.

Addresses

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

Contact info
64 03 3434448
07 Nov 2023
companies@accounting.co.nz
07 Nov 2023 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Reddington, Thomas Cashmere
Christchurch
Individual Reddington, Mary Helen Cashmere
Christchurch
Individual Ibell, Michael Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Reddington, Thomas Cashmere
Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Reddington, Mary Helen Cashmere
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ningbo Free Trade Zone Sanjay International Co. Limited
Shareholder NZBN: 9429039915788
Company Number: 251014
Entity Mini Mouldings Limited
Shareholder NZBN: 9429037402433
Company Number: 1007603
Entity Mini Mouldings Limited
Shareholder NZBN: 9429037402433
Company Number: 1007603
Individual Lee, Markham George Christchurch
Entity Ningbo Free Trade Zone Sanjay International Co. Limited
Shareholder NZBN: 9429039915788
Company Number: 251014
Directors

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

Nearby companies