Thc Group Limited was started on 18 Feb 2016 and issued an NZ business identifier of 9429042179658. The in liquidation LTD company has been managed by 3 directors: Michael Francis Sharp - an active director whose contract started on 18 Feb 2016,
Kenneth Campbell Harris - an active director whose contract started on 18 Feb 2016,
Russell Wayne Kenny - an inactive director whose contract started on 18 Feb 2016 and was terminated on 06 Sep 2018.
According to the BizDb data (last updated on 22 Mar 2024), this company registered 2 addresses: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Level 2, 329 Durham Street North, Christchurch, 8013 (physical address).
Up until 03 Apr 2024, Thc Group Limited had been using Level 2, 329 Durham Street North, Christchurch as their registered address.
A total of 120 shares are allotted to 2 groups (6 shareholders in total). When considering the first group, 60 shares are held by 3 entities, namely:
Taylor, Sarah Elizabeth (an individual) located at St Albans, Christchurch postcode 8052,
Sharp, Michael Francis (a director) located at St Albans, Christchurch postcode 8052,
Creagh, Terrence Anthony (an individual) located at Ilam, Christchurch postcode 8041.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 60 shares) and includes
Harris, Kenneth Campbell - located at Rd 1, Rangiora,
Steiner, Eileen Veronica - located at Rd 1, Rangiora,
Deane, Maree Eileen - located at Rotorua. Thc Group Limited is categorised as "Investment company operation" (business classification K624050).
Previous addresses
Address #1: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand
Registered & service address used from 26 May 2021 to 03 Apr 2024
Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Feb 2016 to 26 May 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Taylor, Sarah Elizabeth |
St Albans Christchurch 8052 New Zealand |
21 Oct 2016 - |
Director | Sharp, Michael Francis |
St Albans Christchurch 8052 New Zealand |
18 Feb 2016 - |
Individual | Creagh, Terrence Anthony |
Ilam Christchurch 8041 New Zealand |
21 Oct 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Harris, Kenneth Campbell |
Rd 1 Rangiora 7471 New Zealand |
18 Feb 2016 - |
Individual | Steiner, Eileen Veronica |
Rd 1 Rangiora 7471 New Zealand |
21 Oct 2016 - |
Individual | Deane, Maree Eileen |
Rotorua 3010 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doody, Dominique Fiona |
Avonhead Christchurch 8042 New Zealand |
21 Oct 2016 - 01 Feb 2019 |
Individual | Kenny, Russell Wayne |
Ilam Christchurch 8041 New Zealand |
18 Feb 2016 - 01 Feb 2019 |
Individual | Mcmahon, Kay Maree |
Ilam Christchurch 8041 New Zealand |
21 Oct 2016 - 01 Feb 2019 |
Michael Francis Sharp - Director
Appointment date: 18 Feb 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 18 Feb 2016
Kenneth Campbell Harris - Director
Appointment date: 18 Feb 2016
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 18 Feb 2016
Russell Wayne Kenny - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 06 Sep 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Feb 2016
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Gramart Limited
100 Moorhouse Avenue
Oxford 152 Limited
Level 1
Panoptic Group Limited
100 Moorhouse Avenue
Pnp Limited
Level One
Talbit Investments Limited
100 Moorhouse Avenue
Tiki Group Limited
100 Moorhouse Avenue