Thai Holdings Limited, an in liquidation company, was registered on 16 Mar 1994. 9429038640179 is the NZBN it was issued. This company has been managed by 3 directors: Graham George Mccarthy - an active director whose contract began on 16 Mar 1994,
Richard John White - an inactive director whose contract began on 16 Mar 1994 and was terminated on 18 Mar 1994,
Bruce Ronald Young - an inactive director whose contract began on 16 Mar 1994 and was terminated on 18 Mar 1994.
Last updated on 13 Sep 2023, BizDb's data contains detailed information about 2 addresses the company uses, namely: 22 Prosser Street, Elsdon, Porirua, 5022 (registered address),
22 Prosser Street, Elsdon, Porirua, 5022 (service address),
Level 2, 11-17 Church Street, Queenstown, 9300 (physical address).
Thai Holdings Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address until 20 Sep 2023.
Old names for the company, as we established at BizDb, included: from 26 Apr 1994 to 13 Apr 2000 they were named Thai-Shun Holdings Limited, from 16 Mar 1994 to 26 Apr 1994 they were named Gene Tryp Holdings Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 999 shares (99.9%).
Previous addresses
Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered & service address used from 02 Sep 2010 to 20 Sep 2023
Address #2: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 29 Mar 2010 to 02 Sep 2010
Address #3: C/- Mcculloch & Partenrs, Lakeland House, 34 Camp Street, Queenstown
Registered address used from 07 Oct 2003 to 29 Mar 2010
Address #4: Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown
Physical address used from 26 May 1998 to 29 Mar 2010
Address #5: 17 Mckinnon Terrace, Queenstown
Physical address used from 26 May 1998 to 26 May 1998
Address #6: 17 Mckinnon Terrace, Queenstown
Registered address used from 26 May 1998 to 07 Oct 2003
Address #7: C/- Martin Wakefield, Level 1,, 26 Canon Street, Timaru
Registered address used from 13 Sep 1996 to 26 May 1998
Address #8: The Mall, Queenstown
Registered address used from 22 Dec 1995 to 13 Sep 1996
Address #9: Messrs Martin Wakefield & Co, Level 1, 26 Canon Street, Timaru
Registered address used from 12 Apr 1994 to 22 Dec 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mccarthy, Graham George |
Rd 1 Queenstown 9371 New Zealand |
16 Mar 1994 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Mcculloch Trustees 2004 Limited Shareholder NZBN: 9429035579663 |
Level 2, 11-17 Church Street Queenstown Null 9300 New Zealand |
02 Jul 2015 - |
Individual | Mccarthy, Graham George |
Rd 1 Queenstown 9371 New Zealand |
16 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccarthy, Murray Robert Baron |
Queenstown 9300 New Zealand |
16 Mar 1994 - 02 Jul 2015 |
Graham George Mccarthy - Director
Appointment date: 16 Mar 1994
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Sep 2014
Richard John White - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 18 Mar 1994
Address: Timaru,
Address used since 16 Mar 1994
Bruce Ronald Young - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 18 Mar 1994
Address: Timaru,
Address used since 16 Mar 1994
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street