Shortcuts

Andy Thompson Developers Limited

Type: NZ Limited Company (Ltd)
9429038608599
NZBN
647880
Company Number
Registered
Company Status
Current address
Unit 6 6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 09 Nov 2018

Andy Thompson Developers Limited was registered on 30 Jun 1994 and issued a New Zealand Business Number of 9429038608599. The registered LTD company has been run by 4 directors: Andrew James Thompson - an active director whose contract began on 30 Jun 1994,
Lisa Gaye Thompson - an active director whose contract began on 30 Jun 1994,
Lindsay William Lloyd - an inactive director whose contract began on 26 Sep 1994 and was terminated on 13 Dec 1995,
Gavin Mark Abbot - an inactive director whose contract began on 26 Sep 1994 and was terminated on 13 Dec 1995.
According to BizDb's data (last updated on 31 Mar 2024), the company uses 1 address: Unit 6 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, service).
Up until 09 Nov 2018, Andy Thompson Developers Limited had been using Unit 12, 337 Harewood Road, Bishopdale, Christchurch as their registered address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Thompson, Andrew James (an individual) located at Rd 1, Darfield postcode 7571.
Another group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Thompson, Lisa Gaye - located at Rd 1, Darfield.

Addresses

Previous addresses

Address: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Nov 2014 to 09 Nov 2018

Address: Paul Thompson & Associates Ltd., 388 Riccarton Road, Christchurch, 8440 New Zealand

Physical & registered address used from 30 Oct 2012 to 04 Nov 2014

Address: Amp Building, Level 1, 122 Riccarton Rd., Christchurch 8440 New Zealand

Physical address used from 02 Jun 2009 to 30 Oct 2012

Address: Paul Thompson & Associates Ltd., Amp Building, Level 1,, 122 Riccarton Rd., Christchurch 8440 New Zealand

Registered address used from 02 Jun 2009 to 30 Oct 2012

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical & registered address used from 03 Nov 2003 to 02 Jun 2009

Address: Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 23 Jun 1997 to 03 Nov 2003

Address: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 30 Jun 1994 to 03 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Thompson, Andrew James Rd 1
Darfield
7571
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Thompson, Lisa Gaye Rd 1
Darfield
7571
New Zealand
Directors

Andrew James Thompson - Director

Appointment date: 30 Jun 1994

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 26 Oct 2009


Lisa Gaye Thompson - Director

Appointment date: 30 Jun 1994

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 26 Oct 2009


Lindsay William Lloyd - Director (Inactive)

Appointment date: 26 Sep 1994

Termination date: 13 Dec 1995

Address: Christchurch,

Address used since 26 Sep 1994


Gavin Mark Abbot - Director (Inactive)

Appointment date: 26 Sep 1994

Termination date: 13 Dec 1995

Address: Christchurch,

Address used since 26 Sep 1994

Nearby companies

Tpms (2010) Limited
4/337 Harewood Road

Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road

A R Were Dental Limited
8/337 Harewood Road

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road