Shortcuts

Hardie And Thomson Properties Limited

Type: NZ Limited Company (Ltd)
9429037809638
NZBN
915623
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 01 Mar 2019

Hardie and Thomson Properties Limited, a registered company, was registered on 20 Jul 1998. 9429037809638 is the NZ business number it was issued. The company has been supervised by 6 directors: John William Thomson - an active director whose contract started on 04 Aug 2010,
Casey John Thomson - an active director whose contract started on 21 Sep 2020,
Ishtar Rasheen - an inactive director whose contract started on 04 Aug 2010 and was terminated on 26 Aug 2014,
Jenefer Ann King - an inactive director whose contract started on 04 Aug 2010 and was terminated on 26 Aug 2014,
Alexander Donald Mcbeath - an inactive director whose contract started on 22 Feb 2008 and was terminated on 29 Jul 2010.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Hardie and Thomson Properties Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 01 Mar 2019.
Former names used by this company, as we found at BizDb, included: from 20 Jul 1998 to 17 May 2016 they were called Kelvin Thomson Holdings Limited.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Whitaker, Scott Francis (an individual) located at St Albans, Christchurch postcode 8052,
Thomson, John William (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Thomson, Casey John (an individual) located at Rd 2, Ohoka postcode 7692.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 01 Mar 2019

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 04 May 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 04 Sep 2014 to 04 May 2016

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 04 Sep 2014 to 31 Mar 2017

Address: P S Alexander & Associates Ltd, Unit 1 Amuri Park, 25 Churchill Street, Christchurch, 8640 New Zealand

Registered & physical address used from 19 Jul 2010 to 04 Sep 2014

Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand

Physical & registered address used from 01 Jul 2008 to 19 Jul 2010

Address: 1/311 Manchester Street, Christchurch

Physical & registered address used from 10 Mar 2003 to 01 Jul 2008

Address: 1062 Colombo Street, Christchurch

Registered address used from 12 Apr 2000 to 10 Mar 2003

Address: 1062 Colombo Street, Christchurch

Physical address used from 21 Jul 1998 to 10 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Whitaker, Scott Francis St Albans
Christchurch
8052
New Zealand
Individual Thomson, John William Mount Pleasant
Christchurch
8081
New Zealand
Individual Thomson, Casey John Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcbeath, Alexander Donald 65 Worcester Boulevard
Christchurch
Individual Thomson, Kelvin John Westmorland
Christchurch
Individual King, Jenefer Ann Sumner
Christchurch
8081
New Zealand
Individual Rasheen, Ishtar Sumner
Christchurch
8081
New Zealand
Directors

John William Thomson - Director

Appointment date: 04 Aug 2010

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 23 Apr 2018

Address: 1062 Colombo Street, Christchurch, 8014 New Zealand

Address used since 04 Aug 2010


Casey John Thomson - Director

Appointment date: 21 Sep 2020

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 21 Sep 2020


Ishtar Rasheen - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 26 Aug 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 02 Apr 2013


Jenefer Ann King - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 26 Aug 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 02 Apr 2013


Alexander Donald Mcbeath - Director (Inactive)

Appointment date: 22 Feb 2008

Termination date: 29 Jul 2010

Address: Swannanoa, Rd5, Rangiora 7475,

Address used since 22 Feb 2008


Kelvin John Thomson - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 22 Feb 2008

Address: Westmorland, Christchurch,

Address used since 20 Jul 1998

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street