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
Level 1, 62 Riccarton Road
Christchurch 8011
New Zealand
Registered & service address used since 18 Jul 2024

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 22 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 1, 62 Riccarton Road, Christchurch, 8011 (registered address),
Level 1, 62 Riccarton Road, Christchurch, 8011 (service address),
Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (service address) among others.
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: 07 Aug 2024

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