Shortcuts

Think Inc Limited

Type: NZ Limited Company (Ltd)
9429037793524
NZBN
919448
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 25 Nov 2022
Level 1, 62 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 14 Mar 2023

Think Inc Limited, a registered company, was registered on 03 Aug 1998. 9429037793524 is the business number it was issued. The company has been managed by 1 director, named Vicki Susan Buck - an active director whose contract began on 03 Aug 1998.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Think Inc Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 14 Mar 2023.
A single entity owns all company shares (exactly 100 shares) - Buck, Vicki Susan - located at 8011, Riccarton, Christchurch.

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 25 Nov 2022 to 14 Mar 2023

Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Jun 2021 to 25 Nov 2022

Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 17 Jun 2021

Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Oct 2018 to 04 Apr 2019

Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Jun 2014 to 09 Oct 2018

Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Aug 2013 to 09 Jun 2014

Address #7: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Aug 2013 to 30 Aug 2013

Address #8: C/- Murray G Allott, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Registered & physical address used from 23 Oct 2012 to 15 Aug 2013

Address #9: John L Hibbard Limited, Level 3, 70 Gloucester Street, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Sep 2010 to 23 Oct 2012

Address #10: John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 New Zealand

Registered address used from 22 Jul 2009 to 03 Sep 2010

Address #11: John L Hibbard Limited, 70 Gloucester Street, Christchurch New Zealand

Physical address used from 22 Jul 2009 to 03 Sep 2010

Address #12: John L Hibbard, 12 St James Court, 77 Gloucester Street, Christchurch

Registered address used from 12 Apr 2000 to 22 Jul 2009

Address #13: John L Hibbard, 12 St James Court, 77 Gloucester Street, Christchurch

Physical address used from 04 Aug 1998 to 22 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Buck, Vicki Susan Riccarton
Christchurch
8011
New Zealand
Directors

Vicki Susan Buck - Director

Appointment date: 03 Aug 1998

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Jul 2009

Nearby companies