R W Thomson Limited, a registered company, was launched on 30 Jun 1964. 9429040916309 is the NZBN it was issued. The company has been supervised by 3 directors: Anthony Joseph Thomson - an active director whose contract started on 01 Apr 2003,
Shona Marie Thomson - an active director whose contract started on 01 Apr 2003,
Ronald William Thomson - an inactive director whose contract started on 01 Jan 1994 and was terminated on 31 Mar 2003.
Updated on 05 Jun 2025, our database contains detailed information about 2 addresses this company uses, specifically: 24 Otaihanga Road, Otaihanga, Paraparaumu, 5036 (registered address),
24 Otaihanga Road, Otaihanga, Paraparaumu, 5036 (service address),
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (physical address).
R W Thomson Limited had been using 14 Manchester Street, Paraparaumu, Paraparaumu as their registered address up to 13 Feb 2025.
A total of 3000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 2998 shares (99.93%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.03%). Finally there is the third share allocation (1 share 0.03%) made up of 1 entity.
Previous addresses
Address #1: 14 Manchester Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & service address used from 06 May 2024 to 13 Feb 2025
Address #2: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Service address used from 20 Apr 2021 to 06 May 2024
Address #3: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 12 Feb 2021 to 06 May 2024
Address #4: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical address used from 02 Mar 2016 to 20 Apr 2021
Address #5: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 02 Mar 2016 to 12 Feb 2021
Address #6: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 11 Dec 2012 to 02 Mar 2016
Address #7: Deans & Associates Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 14 Feb 2012 to 11 Dec 2012
Address #8: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 28 Jul 2010 to 14 Feb 2012
Address #9: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 81e Kenepuru Drive, Porirua New Zealand
Registered address used from 08 Mar 2007 to 28 Jul 2010
Address #10: C/-s Johnston Ltd, 1st Floor, 81e Kenepuru Drive, Porirua New Zealand
Physical address used from 08 Mar 2007 to 28 Jul 2010
Address #11: C/- S Johnston Ltd, 1st Floor, 8 Lyttelton Avenue, Porirua City
Registered & physical address used from 17 Feb 2004 to 08 Mar 2007
Address #12: Berry & Walker, 1st Floor, 8 Lyttelton Ave, Porirua
Physical address used from 26 Feb 2002 to 17 Feb 2004
Address #13: Berry & Walker, 1st Floor, 20b Parumoana Street, Porirua
Physical address used from 06 Oct 1998 to 26 Feb 2002
Address #14: Berry & Walker, 1st Floor, 20b Parumoana Street, Porirua
Registered address used from 06 Oct 1998 to 17 Feb 2004
Address #15: Berry & Wakker, 1st Floor, 8 Lyttelton Ave, Porirua
Physical address used from 06 Oct 1998 to 06 Oct 1998
Address #16: Berry & Walker, 1st Floor, New Zealand Car Parts Buildin, 20b Parumoana Street, Porirua
Physical address used from 26 Feb 1998 to 06 Oct 1998
Address #17: Berry & Walker, 1st Floor,new Zealand Car Parts Building, 20b Parumoana Street, Porirua
Registered address used from 25 Feb 1998 to 06 Oct 1998
Address #18: C/- R D Berry, Chartered Accountant, 1st Floor, Hartham Court Building, Hartham Place, Porirua
Registered address used from 30 Aug 1995 to 25 Feb 1998
Address #19: C|-r.d.berry, Hartham Court Building, Hartham Place, Porirua
Registered address used from 21 Mar 1994 to 30 Aug 1995
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2998 | |||
| Individual | Thomson, Anthony Joseph |
Otaihanga Paraparaumu 5036 New Zealand |
10 Feb 2004 - |
| Individual | Thomson, Shona Marie |
Otaihanga Paraparaumu 5036 New Zealand |
10 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Thomson, Anthony Joseph |
Otaihanga Paraparaumu 5036 New Zealand |
10 Feb 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Thomson, Shona Marie |
Otaihanga Paraparaumu 5036 New Zealand |
10 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomson, Clare Kathleen |
Paraparaumu |
10 Feb 2004 - 10 Feb 2004 |
| Entity | Simco Trustees Limited Shareholder NZBN: 9429035336501 Company Number: 1524617 |
12 Dec 2019 - 24 Mar 2022 | |
| Entity | Simco Trustees Limited Shareholder NZBN: 9429035336501 Company Number: 1524617 |
Te Aro Wellington 6011 New Zealand |
12 Dec 2019 - 24 Mar 2022 |
| Individual | Thomson, Ronald William |
Paraparaumu |
10 Feb 2004 - 27 Jun 2010 |
| Individual | Moran, Scott |
Otaihanga Paraparaumu 5036 New Zealand |
26 Sep 2013 - 02 Feb 2015 |
Anthony Joseph Thomson - Director
Appointment date: 01 Apr 2003
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 22 Feb 2010
Shona Marie Thomson - Director
Appointment date: 01 Apr 2003
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 22 Feb 2010
Ronald William Thomson - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 31 Mar 2003
Address: Paraparaumu,
Address used since 01 Jan 1994
Rose Residential Limited
Level 1
Turn Key Assets Limited
Level 1
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Riverpark Developments Limited
18 Ihakara Street
Pettefar Tiling & Property Maintenance Limited
18 Ihakara Street