Shortcuts

Hamish Thomas Exports Limited

Type: NZ Limited Company (Ltd)
9429039585691
NZBN
351518
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 01 Sep 2020

Hamish Thomas Exports Limited, a registered company, was started on 24 Dec 1986. 9429039585691 is the NZ business identifier it was issued. This company has been run by 2 directors: Hamish Hugh Stewart Thomas - an active director whose contract started on 17 Jan 1991,
Wendy Diana Thomas - an active director whose contract started on 17 Jan 1991.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Hamish Thomas Exports Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 01 Sep 2020.
Other names used by the company, as we identified at BizDb, included: from 10 Apr 1987 to 08 Jan 1991 they were named Coromandel Cup Charters Limited, from 24 Dec 1986 to 10 Apr 1987 they were named Mcewan & Thomas Enterprises Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 200 shares (20%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 400 shares (40%). Finally the 3rd share allocation (400 shares 40%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Sep 2016 to 01 Sep 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 May 2015 to 01 Sep 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 20 May 2015

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

Registered & physical address used from 29 Aug 2005 to 13 May 2013

Address: Sparks Erskine Ami Building, 2nd Floor 116 Riccarton Road, Chrsitchurch

Registered address used from 27 May 1997 to 29 Aug 2005

Address: Sherwin Chan And Walshe, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 18 Oct 1996 to 27 May 1997

Address: C/o Coopers & Lybrand, Civic Centre, The Square, Palmerston North

Registered address used from 21 Aug 1992 to 18 Oct 1996

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: C/- Sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 20 Feb 1992 to 29 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Thomas, Wendy Diane Rd 1
Lyttelton
8971
New Zealand
Individual Thomas, Hamish Hugh Stewart Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Thomas, Wendy Diana Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Thomas, Hamish Hugh Stewart Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Directors

Hamish Hugh Stewart Thomas - Director

Appointment date: 17 Jan 1991

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 06 Aug 2015


Wendy Diana Thomas - Director

Appointment date: 17 Jan 1991

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 06 Aug 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street