Shortcuts

Thames Food Warehouse Limited

Type: NZ Limited Company (Ltd)
9429039285584
NZBN
447090
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Thames Food Warehouse Limited, a registered company, was launched on 12 Sep 1989. 9429039285584 is the NZ business number it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company was categorised. The company has been managed by 7 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 13 Oct 2011 and was terminated on 07 Sep 2015,
Murray William Tonkin - an inactive director whose contract started on 01 Mar 2006 and was terminated on 13 Oct 2011,
Graham James Fabian - an inactive director whose contract started on 31 Mar 1999 and was terminated on 28 Feb 2006,
Robin Murray Stent - an inactive director whose contract started on 18 Oct 1989 and was terminated on 20 Aug 2001.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: registered, physical).
Thames Food Warehouse Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address up until 22 Feb 2021.
Previous names used by this company, as we established at BizDb, included: from 12 Sep 1989 to 13 Dec 1989 they were called Draskon Developments Limited.
One entity controls all company shares (exactly 2000400 shares) - Equity Funding Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 02 Feb 2012 to 22 Feb 2021

Address: Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 27 Jun 1997 to 02 Feb 2012

Address: Roma Road, Mt Roskill New Zealand

Registered address used from 08 Nov 1994 to 02 Feb 2012

Address: 16th Floor, Southpac Tower, Cnr Queen & Custom Streets, Auckland

Registered address used from 08 Nov 1994 to 08 Nov 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000400

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000400
Entity (NZ Limited Company) Equity Funding Limited
Shareholder NZBN: 9429039689566
Mangere
Auckland
2022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018


Murray Peter Jordan - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Oct 2011


Murray William Tonkin - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 13 Oct 2011

Address: 10 Shelly Beach Road, Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Oct 2009


Graham James Fabian - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 28 Feb 2006

Address: Kohimarama, Auckland,

Address used since 01 Oct 2004


Robin Murray Stent - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 20 Aug 2001

Address: R D 5, Thames,

Address used since 18 Oct 1989


Noel William Johnstone - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 20 Aug 2001

Address: Thames,

Address used since 18 Oct 1989


Vivian Vaughan-barnett Wright - Director (Inactive)

Appointment date: 18 Oct 1989

Termination date: 31 Mar 1999

Address: Golflands, Howick,

Address used since 18 Oct 1989

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Similar companies