Thomson's Suits Limited, a registered company, was launched on 05 Apr 1957. 9429040238692 is the NZBN it was issued. The company has been run by 6 directors: Michael John Thomson - an active director whose contract started on 12 Dec 1989,
Angus Thomson - an active director whose contract started on 01 Aug 2012,
Pamela Thomson - an inactive director whose contract started on 01 Jun 1993 and was terminated on 01 Aug 2012,
Betty Suzie Thomson - an inactive director whose contract started on 05 Mar 1993 and was terminated on 11 Jul 2001,
Harry Knight Thomson - an inactive director whose contract started on 05 Mar 1993 and was terminated on 11 Jul 2001.
Updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (types include: registered, physical).
Thomson's Suits Limited had been using 205 Hastings Street South, Hastings as their physical address up to 26 Apr 2019.
A total of 148000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 35520 shares (24%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 112475 shares (76%). Lastly there is the third share allotment (5 shares 0%) made up of 1 entity.
Previous addresses
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Physical & registered address used from 08 Apr 2011 to 26 Apr 2019
Address: Staples Rodway Hb Ltd, 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 12 May 2006 to 08 Apr 2011
Address: Dent Robertson & Partners, 301 Queen St East, Hastings
Physical address used from 28 Apr 2000 to 12 May 2006
Address: Same As Registered Office
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address: C/- Dent Robertson & Partners, Chartered Accountants, Cnr Queen & Warren Streets, Hastings
Registered address used from 23 Jun 1997 to 12 May 2006
Address: -
Physical address used from 17 Feb 1992 to 28 Apr 2000
Basic Financial info
Total number of Shares: 148000
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35520 | |||
| Entity (NZ Limited Company) | Srhb 2008 Trustee Company Limited Shareholder NZBN: 9429032963786 |
Hastings 4122 New Zealand |
05 Aug 2009 - |
| Individual | Thomson, Michael John |
Havelock North 4130 New Zealand |
05 Apr 1957 - |
| Individual | Thomson, Pamela |
Havelock North 4130 New Zealand |
05 Apr 1957 - |
| Shares Allocation #2 Number of Shares: 112475 | |||
| Director | Thomson, Angus |
Raureka Hastings 4120 New Zealand |
14 Jan 2013 - |
| Individual | Thomson, Michael John |
Havelock North 4130 New Zealand |
05 Apr 1957 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Director | Thomson, Angus |
Raureka Hastings 4120 New Zealand |
14 Jan 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Judith |
Mahora Hastings 4120 New Zealand |
05 Apr 1957 - 14 Jan 2013 |
| Individual | Robertson, Ian Mcgregor |
Havelock North |
05 Apr 1957 - 15 May 2008 |
| Individual | Thomson, Harry Knight |
Hastings |
05 Apr 1957 - 15 May 2008 |
Michael John Thomson - Director
Appointment date: 12 Dec 1989
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 07 May 2015
Angus Thomson - Director
Appointment date: 01 Aug 2012
Address: Raureka, Hastings, 4120 New Zealand
Address used since 20 Sep 2012
Pamela Thomson - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 01 Aug 2012
Address: Havelock North, 4130 New Zealand
Address used since 01 Jun 1993
Betty Suzie Thomson - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 11 Jul 2001
Address: Hastings,
Address used since 05 Mar 1993
Harry Knight Thomson - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 11 Jul 2001
Address: Hastings,
Address used since 05 Mar 1993
John Byron Darrow - Director (Inactive)
Appointment date: 12 Dec 1989
Termination date: 20 Mar 1995
Address: Havelock North,
Address used since 12 Dec 1989
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South