Thomson Land Company Limited was started on 28 Aug 1956 and issued a number of 9429040139708. The registered LTD company has been managed by 3 directors: Carol Jane Beange - an active director whose contract started on 12 Sep 2008,
Donald Robert Thomson - an inactive director whose contract started on 06 Aug 1989 and was terminated on 11 May 2022,
Pamela Dorothy Thomson - an inactive director whose contract started on 06 Aug 1989 and was terminated on 15 Jun 2008.
As stated in the BizDb database (last updated on 20 Mar 2024), the company registered 2 addresses: 28B Liverpool Street, Epsom, Auckland, 1023 (physical address),
28B Liverpool Street, Epsom, Auckland, 1023 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Up to 26 Sep 2017, Thomson Land Company Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 120000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 119990 shares are held by 1 entity, namely:
Thomson, Donald Robert (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 10 shares) and includes
Thomson Estate, Alan John - located at Pukekohe, Pukekohe.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 13 Sep 2011 to 26 Sep 2017
Address #2: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand
Registered address used from 27 Aug 2010 to 13 Sep 2011
Address #3: Flat 50, 46 Beresford Street, Pukekohe, 2120 New Zealand
Physical address used from 27 Aug 2010 to 22 May 2018
Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand
Registered address used from 13 Aug 2009 to 27 Aug 2010
Address #5: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 19 Aug 2008 to 13 Aug 2009
Address #6: 6a Jayar Heights, Bombay New Zealand
Physical address used from 01 Dec 1998 to 27 Aug 2010
Address #7: Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 01 Nov 1998 to 19 Aug 2008
Address #8: Quinn Green & Co, 129 Kolmar Road, Hunter Crner, Papatoetoe
Physical address used from 01 Nov 1998 to 01 Dec 1998
Address #9: 129 Kolmar Road, Papatoetoe, Auckland
Registered address used from 08 Jul 1996 to 01 Nov 1998
Address #10: 17 Hall St, Pukekohe
Registered address used from 13 Aug 1992 to 08 Jul 1996
Basic Financial info
Total number of Shares: 120000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119990 | |||
Individual | Thomson, Donald Robert |
Pukekohe Pukekohe 2120 New Zealand |
28 Aug 1956 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Thomson Estate, Alan John |
Pukekohe Pukekohe 2120 New Zealand |
28 Aug 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Donald Robert |
Bombay |
22 Sep 2008 - 27 Jun 2010 |
Individual | Thomson, Pamela Dorothy |
Bombay |
28 Aug 1956 - 29 Aug 2007 |
Individual | Beange, Carol Jane |
Waihi Beach |
22 Sep 2008 - 22 Sep 2008 |
Carol Jane Beange - Director
Appointment date: 12 Sep 2008
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 19 Aug 2010
Donald Robert Thomson - Director (Inactive)
Appointment date: 06 Aug 1989
Termination date: 11 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 May 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Aug 2010
Pamela Dorothy Thomson - Director (Inactive)
Appointment date: 06 Aug 1989
Termination date: 15 Jun 2008
Address: Bombay, Pokeno,
Address used since 06 Aug 1989
Counties Tennis Association Incorporated
Rosa Birch Park
Counties Manukau Hockey Association Incorporated
Rosa Birch Park
Waiuku Health & Fitness (2010) Limited
7 Barsana Place
Singh Is King Limited
12 Sangam Place
Auski Homes 2005 Limited
3 Sunset Drive
W E Fricker Flooring Contractor Limited
5 Sunset Drive