Thomson Industrial Electrics Limited, a registered company, was incorporated on 29 Jun 1976. 9429040208985 is the number it was issued. The company has been supervised by 4 directors: Daniel Rhys Fazakerley - an active director whose contract started on 01 Apr 1996,
Jenny Mae Fazakerley - an inactive director whose contract started on 01 Apr 1996 and was terminated on 10 Jan 2019,
Robert Henry Thomson - an inactive director whose contract started on 19 Sep 1991 and was terminated on 01 Apr 1996,
Judith Mae Thomson - an inactive director whose contract started on 19 Sep 1991 and was terminated on 01 Apr 1996.
Last updated on 10 May 2025, our data contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (type: registered, physical).
Thomson Industrial Electrics Limited had been using 86 Station Street, Napier South, Napier as their registered address until 17 Sep 2021.
A single entity controls all company shares (exactly 5000 shares) - Fazakerley, Daniel Rhys - located at 4110, Onekawa, Napier.
Previous addresses
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 18 Oct 2013 to 17 Sep 2021
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand
Physical & registered address used from 12 Oct 2011 to 18 Oct 2013
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Registered & physical address used from 16 Oct 2009 to 12 Oct 2011
Address: Bdo Spicers Hawkes Bay Ltd, 86 Station Street, Napier
Registered address used from 16 Oct 2008 to 16 Oct 2009
Address: 86 Station Street, Napier
Physical address used from 16 Oct 2008 to 16 Oct 2009
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Nesbitt Scott & Williams, Chartered Accountants, 90 Station Street, Napier
Physical address used from 17 Feb 1992 to 16 Oct 2008
Address: Nesbitt & Nesbitt, Chartered Accountants, 90 Station Street, Napier
Registered address used from 05 Feb 1992 to 16 Oct 2008
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Fazakerley, Daniel Rhys |
Onekawa Napier 4110 New Zealand |
29 Jun 1976 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fazakerley, Jenny Mae |
Greenmeadows Napier |
29 Jun 1976 - 16 Jan 2019 |
Daniel Rhys Fazakerley - Director
Appointment date: 01 Apr 1996
Address: Onekawa, Napier, 4110 New Zealand
Address used since 12 Sep 2012
Jenny Mae Fazakerley - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 10 Jan 2019
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Apr 1996
Robert Henry Thomson - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 01 Apr 1996
Address: Taradale, Napier,
Address used since 19 Sep 1991
Judith Mae Thomson - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 01 Apr 1996
Address: Taradale, Napier,
Address used since 19 Sep 1991
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street