Maurice Thompson Limited was launched on 21 Dec 1954 and issued an NZ business identifier of 9429040718767. The registered LTD company has been managed by 3 directors: Peter John Thompson - an active director whose contract began on 22 Jul 1994,
Mark William Thompson - an inactive director whose contract began on 29 Sep 1988 and was terminated on 18 Jan 2002,
James Montogomerie Thompson - an inactive director whose contract began on 30 Sep 1988 and was terminated on 14 Sep 1999.
As stated in BizDb's data (last updated on 06 Apr 2024), this company uses 1 address: Level 7, 34 Shortland Street, Auckland Central, Auckland, 1010 (type: delivery, office).
Until 05 Dec 2017, Maurice Thompson Limited had been using 34 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 320 shares are allotted to 2 groups (3 shareholders in total). In the first group, 160 shares are held by 2 entities, namely:
Thompson, Fiona Anne (an individual) located at Remuera, Auckland postcode 1050,
Thompson, Peter John (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 160 shares) and includes
Adams, Richard Barton - located at Remuera, Auckland.
Principal place of activity
Level 7, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2013 to 05 Dec 2017
Address #2: Level 5/50 Kitchener Street, City, Auckland New Zealand
Physical address used from 04 Jan 2002 to 14 Jun 2013
Address #3: 16-18 Commerce St, Auckland C1
Physical address used from 04 Jan 2002 to 04 Jan 2002
Address #4: 16-18 Commerce St, Auckland C1 New Zealand
Registered address used from 01 Jul 1997 to 14 Jun 2013
Basic Financial info
Total number of Shares: 320
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160 | |||
Individual | Thompson, Fiona Anne |
Remuera Auckland 1050 New Zealand |
29 Jun 2004 - |
Individual | Thompson, Peter John |
Remuera Auckland 1050 New Zealand |
21 Dec 1954 - |
Shares Allocation #2 Number of Shares: 160 | |||
Individual | Adams, Richard Barton |
Remuera Auckland 1050 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Casey, Matthew Eugene |
Hauraki Auckland 0622 New Zealand |
29 Jun 2004 - 21 Apr 2016 |
Individual | Thompson, Mark William |
Auckland |
29 Jun 2004 - 27 Jun 2010 |
Individual | Thompson, Margot Jillian |
Auckland |
21 Dec 1954 - 21 Apr 2016 |
Individual | Thompson, Mark William |
Auckland |
29 Jun 2004 - 27 Jun 2010 |
Individual | Thompson, Mark William |
Auckland |
29 Jun 2004 - 27 Jun 2010 |
Individual | Thompson, James Montgomerie |
Auckland |
21 Dec 1954 - 21 Jan 2015 |
Individual | Thompson, Margot Jillian |
Auckland |
21 Dec 1954 - 21 Apr 2016 |
Individual | Thompson, James Montgomerie |
Auckland |
21 Dec 1954 - 21 Jan 2015 |
Individual | Casey, Matthew Eugene |
Auckland New Zealand |
29 Jun 2004 - 21 Apr 2016 |
Individual | Dixon, Leo Gordon |
Auckland |
21 Dec 1954 - 21 Jan 2015 |
Peter John Thompson - Director
Appointment date: 22 Jul 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2010
Mark William Thompson - Director (Inactive)
Appointment date: 29 Sep 1988
Termination date: 18 Jan 2002
Address: Kohimaramara, Auckland,
Address used since 29 Sep 1988
James Montogomerie Thompson - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 14 Sep 1999
Address: Kohimarama, Auckland,
Address used since 30 Sep 1988
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street