Shortcuts

James Thompson Limited

Type: NZ Limited Company (Ltd)
9429040095912
NZBN
191183
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Physical address used since 22 Feb 2021
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Registered & service address used since 22 Mar 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Robinson, Suzanne May Whakatane
Whakatane
3120
New Zealand
Individual Thompson, James Walker Beau Awakeri
Whakatane

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Thompson, Carol Elizabeth Rd 3
Whakatane
3193
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chappell, Robert The Strand
Whakatane
Individual Thompson, James Peebles Rd 3
Whakatane
3193
New Zealand
Individual Ernest, Owen T Whakatane
Individual Fenwicke, R M Whakatane
Individual Logan, Colleen Patricia Rd 2
Whakatane

New Zealand
Directors

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

Nearby companies