James Thompson Limited was launched on 01 Oct 1970 and issued an NZ business identifier of 9429040095912. This registered LTD company has been run by 4 directors: Carol Elizabeth Thompson - an active director whose contract started on 10 Aug 1988,
James W B Thompson - an active director whose contract started on 29 Jun 2001,
James P Thompson - an inactive director whose contract started on 10 Aug 1988 and was terminated on 06 Aug 2018,
Owen J Ernest - an inactive director whose contract started on 10 Aug 1988 and was terminated on 29 Jun 2001.
According to our data (updated on 01 Jun 2025), the company registered 2 addresses: Level 1, 247 Cameron Road, Tauranga, 3110 (registered address),
Level 1, 247 Cameron Road, Tauranga, 3110 (service address),
78 First Avenue, Tauranga, Tauranga, 3110 (physical address).
Up until 22 Mar 2023, James Thompson Limited had been using 78 First Avenue, Tauranga, Tauranga as their registered address.
A total of 5000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 4000 shares are held by 2 entities, namely:
Robinson, Suzanne May (an individual) located at Whakatane, Whakatane postcode 3120,
Thompson, James Walker Beau (an individual) located at Awakeri, Whakatane.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 1000 shares) and includes
Thompson, Carol Elizabeth - located at Rd 3, Whakatane.
Previous addresses
Address #1: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & service address used from 22 Feb 2021 to 22 Mar 2023
Address #2: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 06 Jul 2018 to 22 Feb 2021
Address #3: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 28 Mar 2012 to 06 Jul 2018
Address #4: C/- Focus Chartered Accoutants, Cnr Pyne & Mcalister Sts, Whakatane New Zealand
Physical address used from 29 Mar 2000 to 28 Mar 2012
Address #5: Cnr Pyne & Mcalister Streets, Whakatane
Registered address used from 29 Mar 2000 to 29 Mar 2000
Address #6: C/- Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Sts, Whakatane New Zealand
Registered address used from 29 Mar 2000 to 28 Mar 2012
Address #7: Fenwicke Robison & Wills, Cnr. Pyne & Mcalister Streets, Whakatane
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address #8: Fenwicke Radford Robison, Boon Street, Whakatane
Registered address used from 08 Apr 1997 to 29 Mar 2000
Address #9: Fenwicke Radford & Company, Boon Street, Whakatane
Registered address used from 30 Mar 1994 to 08 Apr 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Robinson, Suzanne May |
Whakatane Whakatane 3120 New Zealand |
05 Aug 2011 - |
| Individual | Thompson, James Walker Beau |
Awakeri Whakatane New Zealand |
18 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Thompson, Carol Elizabeth |
Rd 3 Whakatane 3193 New Zealand |
01 Oct 1970 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chappell, Robert |
The Strand Whakatane |
18 Mar 2004 - 27 Jun 2010 |
| Individual | Thompson, James Peebles |
Rd 3 Whakatane 3193 New Zealand |
01 Oct 1970 - 14 Feb 2019 |
| Individual | Ernest, Owen T |
Whakatane |
01 Oct 1970 - 14 Mar 2019 |
| Individual | Fenwicke, R M |
Whakatane |
18 Mar 2004 - 18 Mar 2004 |
| Individual | Logan, Colleen Patricia |
Rd 2 Whakatane New Zealand |
18 Mar 2004 - 05 Aug 2011 |
Carol Elizabeth Thompson - Director
Appointment date: 10 Aug 1988
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Jan 2016
James W B Thompson - Director
Appointment date: 29 Jun 2001
Address: State Highway 30, Whakatane, 3193 New Zealand
Address used since 01 Jan 2016
James P Thompson - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 06 Aug 2018
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Jan 2016
Owen J Ernest - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 29 Jun 2001
Address: Whakatane,
Address used since 10 Aug 1988
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street