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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Thompson, Andrew James |
Rd 1 Darfield 7571 New Zealand |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Thompson, Lisa Gaye |
Rd 1 Darfield 7571 New Zealand |
30 Jun 1994 - |
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
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