J H Thomson & Sons Limited, a registered company, was launched on 05 Jun 1970. 9429040303932 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Michael David Thomson - an active director whose contract began on 08 Feb 1984,
Gordon Mconie Thomson - an active director whose contract began on 14 Mar 2011,
Averil Mary Thomson - an active director whose contract began on 14 Mar 2011,
John Hardie Thomson - an inactive director whose contract began on 08 Feb 1984 and was terminated on 14 Mar 2011,
Sheila Mary Thomson - an inactive director whose contract began on 08 Feb 1984 and was terminated on 14 Mar 2011.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: Brocklebank Building, 191 King Edward St, Dunedin, 9012 (types include: registered, physical).
J H Thomson & Sons Limited had been using Nespat House, 320 Princes Street, Dunedin as their physical address up to 13 Oct 2020.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4900 shares (98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (2 per cent).
Previous addresses
Address: Nespat House, 320 Princes Street, Dunedin New Zealand
Physical & registered address used from 10 Nov 2005 to 13 Oct 2020
Address: D J Joseph & Co, P S A House, 333 Princes Street, Dunedin
Physical address used from 01 Jul 1997 to 10 Nov 2005
Address: C/- D J Joseph & Co, Baycorp House, 333 Princes Street, Dunedin
Registered address used from 30 Jun 1997 to 10 Nov 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Individual | Thomson, Michael David |
Rd 2 Waitati |
05 Jun 1970 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bradford, Helen Elizabeth |
R D 4 Gore 9774 New Zealand |
01 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joseph, David John |
Dunedin |
05 Jun 1970 - 01 Jul 2009 |
Individual | Geddes, Sally Anne |
Queenstown New Zealand |
01 Jul 2009 - 06 Oct 2021 |
Individual | Thomson, John Hardie |
Dunedin |
05 Jun 1970 - 22 Dec 2009 |
Individual | Van Zoelen, Hilary Mary |
Dunedin |
01 Jul 2009 - 01 Jul 2009 |
Individual | Thomson, Peter Byers |
Kaitoke Upper Hutt 5018 |
01 Jul 2009 - 07 Dec 2009 |
Individual | Thomson, Sheila Mary |
Dunedin |
05 Jun 1970 - 22 Dec 2009 |
Michael David Thomson - Director
Appointment date: 08 Feb 1984
Address: R.d. 2, Dunedin, 9085 New Zealand
Address used since 03 Oct 2019
Address: Waitati, Dunedin, 9085 New Zealand
Address used since 11 Sep 2015
Gordon Mconie Thomson - Director
Appointment date: 14 Mar 2011
Address: 2rd, Waitati, 9085 New Zealand
Address used since 14 Mar 2011
Address: R D 2, Waitati, 9085 New Zealand
Address used since 03 Oct 2019
Averil Mary Thomson - Director
Appointment date: 14 Mar 2011
Address: 2rd, Waitati, 9085 New Zealand
Address used since 14 Mar 2011
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 03 Oct 2019
John Hardie Thomson - Director (Inactive)
Appointment date: 08 Feb 1984
Termination date: 14 Mar 2011
Address:
Address used since 08 Feb 1984
Sheila Mary Thomson - Director (Inactive)
Appointment date: 08 Feb 1984
Termination date: 14 Mar 2011
Address:
Address used since 08 Feb 1984
B E Construction Services Limited
Nespat House
The Logic Studio Limited
Level 3
Youth Fund Dunedin
Level 2, Upstart House
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Whare Ake Ake Limited
Stafford House, Level 3