Thelma Residential Limited, a registered company, was started on 26 Apr 2017. 9429046096388 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been managed by 3 directors: Nicola Clarke - an active director whose contract started on 26 Apr 2017,
Nicola Tuck - an active director whose contract started on 26 Apr 2017,
Michael Tuck - an inactive director whose contract started on 26 Apr 2017 and was terminated on 02 May 2017.
Last updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 11 Rutland Road, Stanley Point, Auckland, 0624 (type: service, registered).
Thelma Residential Limited had been using 131A Vauxhall Road, Devonport, Auckland as their service address up until 24 Apr 2025.
One entity owns all company shares (exactly 100 shares) - Clarke, Nicola - located at 0624, Stanley Point, Auckland.
Previous addresses
Address #1: 131a Vauxhall Road, Devonport, Auckland, 0624 New Zealand
Service address used from 07 Apr 2022 to 24 Apr 2025
Address #2: 1a Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 20 May 2020 to 07 Apr 2022
Address #3: 186 Thelma Road North, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & physical address used from 12 Apr 2019 to 20 May 2020
Address #4: 13 Te Whai Street, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & physical address used from 19 Jun 2018 to 12 Apr 2019
Address #5: Apt. Y20, 30 York Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 10 May 2017 to 19 Jun 2018
Address #6: Apt. Y20, 30 York Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 26 Apr 2017 to 19 Jun 2018
Address #7: Apt. Y20, 30 York Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 26 Apr 2017 to 10 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Clarke, Nicola |
Stanley Point Auckland 0624 New Zealand |
26 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tuck, Michael |
Parnell Auckland 1052 New Zealand |
26 Apr 2017 - 02 May 2017 |
| Director | Michael Tuck |
Parnell Auckland 1052 New Zealand |
26 Apr 2017 - 02 May 2017 |
Nicola Clarke - Director
Appointment date: 26 Apr 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Apr 2017
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 03 Apr 2019
Nicola Tuck - Director
Appointment date: 26 Apr 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 18 Jun 2020
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 09 Mar 2020
Michael Tuck - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 02 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Apr 2017
Alpha Quotes Limited
P2/ 30 York St
York Rd Limited
30 York Street
Pero Investments Limited
30 York Street
Strategic Delivery Limited
Flat 6g, 30 York Street
Dnsnz Imports Limited
Flat G19, 30 York Street
Sj Investment Group Limited
30 York Street
Franklin Group Limited
Suite 11, 114 St Georges Bay Road
Makorori Investments Limited
Unit 10
Mtm Holdings Limited
130 St Georges Bay Road
New York Apartments Limited
4 York Street
Sj Investment Group Limited
30 York Street
Total Investments Limited
Level 3, Textile Centre