Thunderpants Limited, a registered company, was incorporated on 27 May 1996. 9429038315909 is the NZ business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. This company has been supervised by 3 directors: Josephine Collie Bidwill - an active director whose contract started on 27 May 1996,
Sophie Jane Bidwill - an active director whose contract started on 24 Sep 2007,
Victoria Anne Mckenzie - an inactive director whose contract started on 27 May 1996 and was terminated on 20 Nov 1997.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Po Box 164, Martinborough, Martinborough, 5741 (type: postal, delivery).
Thunderpants Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address until 20 Sep 2021.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1200 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 800 shares (40 per cent).
Previous addresses
Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Aug 2020 to 20 Sep 2021
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 10 Sep 2012 to 26 Aug 2020
Address #3: 89 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 25 Jun 2012 to 10 Sep 2012
Address #4: South Downs Cottage, Fraters Rd, Martinborough New Zealand
Physical & registered address used from 15 Sep 2000 to 25 Jun 2012
Address #5: 13 French Street, Martinborough
Registered & physical address used from 15 Sep 2000 to 15 Sep 2000
Address #6: 6 Fireshire Crescent, Nelson
Registered address used from 11 Apr 2000 to 15 Sep 2000
Address #7: Huangarua, Ponatahi Road, Martinborough
Registered address used from 25 Aug 1999 to 11 Apr 2000
Address #8: Huangarua, Ponatahi Road, Martinborough
Physical address used from 08 Feb 1999 to 15 Sep 2000
Address #9: 6 Fireshire Crescent, Nelson
Physical address used from 06 Oct 1997 to 08 Feb 1999
Address #10: 6 Fireshire Crescent, Nelson
Registered address used from 06 Oct 1997 to 25 Aug 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Bidwill, Josephine Collie |
Martinborough Martinborough 5711 New Zealand |
27 May 1996 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Bidwill, Sophie |
Martinborough Martinborough 5711 New Zealand |
03 Jan 2007 - |
Josephine Collie Bidwill - Director
Appointment date: 27 May 1996
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 08 Aug 2012
Sophie Jane Bidwill - Director
Appointment date: 24 Sep 2007
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Sep 2017
Victoria Anne Mckenzie - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 20 Nov 1997
Address: Ponsonby, Auckland,
Address used since 27 May 1996
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Linarte Limited
39 Jellicoe Street
Logico Limited
39 Jellicoe Street
Martinborough Clothing Limited
39 Jellicoe Street
New Zealand Natural Clothing Limited
39 Jellicoe Street
Soul Pods Limited
39 Jellicoe Street
The Ministry Of Pants Limited
39 Jellicoe Street