The Think Tank Limited was registered on 28 Jun 1993 and issued an NZ business number of 9429038829369. This registered LTD company has been supervised by 4 directors: Robert Anthony Andrews - an active director whose contract began on 01 Oct 2004,
Kerry Leigh Andrews - an active director whose contract began on 10 Oct 2012,
Beryl Kathleen Andrews - an inactive director whose contract began on 28 Jun 1993 and was terminated on 01 Oct 2005,
Anthony Frank Andrews - an inactive director whose contract began on 28 Jun 1993 and was terminated on 01 Oct 2005.
According to BizDb's database (updated on 17 Apr 2024), the company uses 1 address: 111 Mcdonnell Road, Arrowtown, 9302 (types include: registered, physical).
Up until 14 Oct 2022, The Think Tank Limited had been using The Hub Arrowtown, 1 Wiltshire Street, Arrowtown as their registered address.
BizDb identified other names for the company: from 08 Feb 2012 to 05 Jul 2012 they were called Book Arrowtown Limited, from 20 Dec 2007 to 08 Feb 2012 they were called Ra Andrews Investments Limited and from 04 Jun 2004 to 20 Dec 2007 they were called Just Queenstown Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Templer, Kerry Leigh (an individual) located at Arrowtown, Arrowtown postcode 9302.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Andrews, Robert Anthony - located at Arrowtown, Arrowtown. The Think Tank Limited is categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 111 Mcdonnell Road, Arrowtown, 9302 New Zealand
Registered & physical & service address used from 14 Oct 2022
Principal place of activity
1wiltshire Street, Arrowtown, Arrowtown, 9302 New Zealand
Previous addresses
Address #1: The Hub Arrowtown, 1 Wiltshire Street, Arrowtown, 9302 New Zealand
Registered & physical address used from 19 Feb 2013 to 14 Oct 2022
Address #2: 111 Mcdonnell Road, Arrowtown, 9302 New Zealand
Registered & physical address used from 11 Oct 2011 to 19 Feb 2013
Address #3: 19 Cornwall Street, Arrowtown New Zealand
Registered & physical address used from 03 Dec 2009 to 11 Oct 2011
Address #4: Grove Cottage, Mamaku Road, Rd 1 ,upper Moutere, Tasman, Nelson
Registered address used from 07 Jan 2008 to 03 Dec 2009
Address #5: Grove Cottage, Mamaku Road, Rd 1, Upper Moutere, Tasman, Nelson
Physical address used from 07 Jan 2008 to 07 Jan 2008
Address #6: 2/20 Beetham Street, Queenstown 9197
Physical & registered address used from 27 Oct 2004 to 07 Jan 2008
Address #7: 9 Burford Place, Howick
Physical address used from 01 Jul 1997 to 27 Oct 2004
Address #8: 32 Mccrystal Avenue, Bucklands Beach, Auckland
Registered address used from 15 Mar 1995 to 27 Oct 2004
Address #9: Cooke Associates, 22 Picton Street, Howick
Registered address used from 20 Oct 1994 to 15 Mar 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Templer, Kerry Leigh |
Arrowtown Arrowtown 9302 New Zealand |
05 Jul 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Andrews, Robert Anthony |
Arrowtown Arrowtown 9302 New Zealand |
19 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Beryl Kathleen |
Rd1 Upper Moutere |
21 Dec 2003 - 27 Jun 2010 |
Individual | Andrews, Anthony Frank |
Rd1 Upper Moutere |
21 Dec 2003 - 27 Jun 2010 |
Robert Anthony Andrews - Director
Appointment date: 01 Oct 2004
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Oct 2013
Kerry Leigh Andrews - Director
Appointment date: 10 Oct 2012
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 10 Oct 2012
Beryl Kathleen Andrews - Director (Inactive)
Appointment date: 28 Jun 1993
Termination date: 01 Oct 2005
Address: Rd1, Upper Moutere,
Address used since 21 Dec 2003
Anthony Frank Andrews - Director (Inactive)
Appointment date: 28 Jun 1993
Termination date: 01 Oct 2005
Address: Rd1, Upper Moutere,
Address used since 21 Dec 2003
Lakes District Museum Incorporated
Lakes District Museum
Luxury Real Estate Limited
3 Arrow Lane
Active Culture Limited
34 Buckingham Street
Arrowtown Promotion And Business Association Incorporated
49 Buckingham Street
Dorothy Brown Investments Limited
Buckingham Street
Southern Ranges Limited
Unit 16, 46/50 Buckingham Street
Allmeans Limited
20 Alec Robins Road
Clarion Properties Limited
Millbrook Resort
Crews Control Limited
3b Helms Court
Kate Campbell Limited
6 Ford Street
Peak Aviation Limited
6 Daveys Place
Southern Advisory Limited
253 Centennial Avenue