Shortcuts

Thankyou Payroll Limited

Type: NZ Limited Company (Ltd)
9429032329995
NZBN
2224087
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
110 Cuba Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 16 Dec 2020
Level 2 Hope Gibbons Building, 7 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 24 Feb 2023

Thankyou Payroll Limited, a registered company, was started on 02 Apr 2009. 9429032329995 is the number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. The company has been run by 17 directors: Sarah Elizabeth Bell - an active director whose contract started on 24 Jun 2019,
Tammy Kim Lean Chee - an active director whose contract started on 16 Sep 2019,
Hugh Sinclair Evans - an active director whose contract started on 06 Sep 2021,
Thomas Adrian Mulder - an active director whose contract started on 11 Oct 2021,
Hayley Michelle Cassidy - an active director whose contract started on 01 Mar 2024.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 (category: registered, service).
Thankyou Payroll Limited had been using 2A Green Street, Newtown, Wellington as their physical address up to 16 Dec 2020.
A total of 6249100 shares are issued to 24 shareholders (20 groups). The first group includes 91350 shares (1.46 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 96425 shares (1.54 per cent). Finally we have the third share allocation (99925 shares 1.6 per cent) made up of 1 entity.

Addresses

Principal place of activity

2a Green Street, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: 2a Green Street, Newtown, Wellington, 6021 New Zealand

Physical & registered address used from 07 Aug 2019 to 16 Dec 2020

Address #2: 143 Riddiford St, Newtown, Wellington, 6021 New Zealand

Physical & registered address used from 21 Feb 2017 to 07 Aug 2019

Address #3: Level 1, 27 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 12 Jul 2016 to 21 Feb 2017

Address #4: 3 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 22 Apr 2013 to 21 Feb 2017

Address #5: 3 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 22 Apr 2013 to 12 Jul 2016

Address #6: 30 Grey Street, Port Chalmers, Dunedin, 9023 New Zealand

Registered & physical address used from 02 Apr 2009 to 22 Apr 2013

Contact info
64 0800 895146
Phone
help@thankyoupayroll.co.nz
Email
www.thankyoupayroll.co.nz
04 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6249100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 91350
Individual Stevens, Lewis Aro Valley
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 96425
Individual Boswell, Rosemary Wanaka
Otago 9305
New Zealand
Individual Boswell, Duncan Wanaka
Otago 9305
New Zealand
Shares Allocation #3 Number of Shares: 99925
Individual Stevens, Seonaigh Roseneath
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 101500
Individual Mulder, Tom North East Valley
Dunedin
Otago 9010
New Zealand
Shares Allocation #5 Number of Shares: 101500
Individual Davidson, Susan Elwood
Victoria 3184
Australia
Shares Allocation #6 Number of Shares: 113674
Individual Evans, Lani Pukerua Bay
Porirua
Wellington 5026
New Zealand
Shares Allocation #7 Number of Shares: 203000
Individual Bond, Thomas Ocean Grove
Dunedin
Otago 9077
New Zealand
Shares Allocation #8 Number of Shares: 248675
Individual Boswell, Blair Hataitai
Wellington
6021
New Zealand
Shares Allocation #9 Number of Shares: 281155
Individual Timms, Carolyn Port Chalmers, Dunedin
9023
New Zealand
Shares Allocation #10 Number of Shares: 507500
Individual Stevens, Helena Kate Moera
Lower Hutt
Wellington 5010
New Zealand
Shares Allocation #11 Number of Shares: 1874800
Individual Cubitt, Adele Te Aro
Wellington
6011
New Zealand
Individual Evans, Lani Te Aro
Wellington
6011
New Zealand
Individual Basterfield, Susan Helene Te Aro
Wellington
6011
New Zealand
Shares Allocation #12 Number of Shares: 66090
Individual Goodall, Anake Angus Murray Westmorland
Christchurch
Canterbury 8025
New Zealand
Individual Frykberg, Kathleen Sally Westmorland
Christchurch
Canterbury 8025
New Zealand
Shares Allocation #13 Number of Shares: 1586274
Individual Davidson, Hugh Sinclair Pukerua Bay
Porirua
Wellington 5026
New Zealand
Shares Allocation #14 Number of Shares: 40600
Individual Burgess, Amanda Berhampore
Wellington
6023
New Zealand
Shares Allocation #15 Number of Shares: 46375
Individual Walker, Stephen Alan Otago
9023
New Zealand
Shares Allocation #16 Number of Shares: 50750
Individual Evans, Rhys Paremata
Porirua
Wellington 5024
New Zealand
Shares Allocation #17 Number of Shares: 52675
Individual Mcmahon, Jennifer Maori Hill
Dunedin
Otago 9010
New Zealand
Shares Allocation #18 Number of Shares: 76125
Individual Bould, Nicola Rd1 Port Chalmers
Dunedin
Otago 9081
New Zealand
Shares Allocation #19 Number of Shares: 81200
Individual Clarke, Sue Maori Hill
Dunedin
Otago 9010
New Zealand
Shares Allocation #20 Number of Shares: 83580
Individual Mcconnon, Rosemary Sara Roslyn
Dunedin
Otago 9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anandanayagam, Anchali Thevananthini Freemans Bay
Auckland
1011
New Zealand
Individual Kilsby, Andrew Fairfield
Dunedin
Otago 9018
New Zealand
Individual Stevens, Lewis Aro Valley
Wellington
6021
New Zealand
Individual Mcmahon, Jennifer Dunedin Central
Dunedin
9016
New Zealand
Individual Kilsby, Andrew Fairfield
Dunedin
Otago 9018
New Zealand
Individual Clearwater, Jonathon Franz Josef / Waiau
West Coast 7886
New Zealand
Individual Tigeir, Rob And Ngaire Rd 1
Waikouaiti
9471
New Zealand
Individual Reynolds, Abbie Freemans Bay
Auckland
1011
New Zealand
Individual Mcconnon, Rosey Roslyn
Dunedin
9010
New Zealand
Individual Stevens, Helena Kate Moera
Lower Hutt
5010
New Zealand
Individual Boswell, Duncan And Rosemary Wanaka
Wanaka
9305
New Zealand
Individual Kilsby, Andrew Fairfield
Dunedin
9018
New Zealand
Individual Mcgregor, Ata Maria Ruth Titahi Bay
Porirua
5022
New Zealand
Individual Heyward, Anna Nicole Tawa
Wellington
5028
New Zealand
Individual Cunningham, Andrew Stuart Rd 1
Port Chalmers
9081
New Zealand
Individual Pierce, Amanda Te Aorangi Papatoetoe
Auckland
2025
New Zealand
Individual Clarke, Sue Maori Hill
Dunedin
9010
New Zealand
Individual Bond, Thomas Rd 1
Port Chalmers
9081
New Zealand
Individual Stevens, Seoniagh Roseneath
Wellington
6011
New Zealand
Individual Malcolm Clark, Lucy Dulwich Hill, New South Wales
2203
Australia
Individual Boswell, Blair Robert Hataitai
Wellington
6021
New Zealand
Individual Chatley, Abhishek Papatoetoe
Auckland
2025
New Zealand
Individual Walker, Stephen Port Chalmers
Port Chalmers
9023
New Zealand
Individual Davidson, Hugh Sinclair Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Davidson, Susan Elwood
Melbourne Victoria
3184
Australia
Individual Clarke, Sue Maori Hill
Dunedin
9010
New Zealand
Individual Evans, Rhys Elwood, Victoria
3184
Australia
Individual Bould, Nicola Louise Rd 1
Port Chalmers
9081
New Zealand
Individual Evans, Lani Beth Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Mcmahon, Jennifer Maori Hill
Dunedin
9010
New Zealand
Individual Davidson, Hugh Sinclair Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Burgess, Amanda Berhampore
Wellington
6023
New Zealand
Individual Walker, Stephen Port Chalmers
Port Chalmers
9023
New Zealand
Individual Ho, Aidan Gerard Kee Chan Parahaki
Whangarei
0112
New Zealand
Individual Mcmahon, Jennifer Dunedin Central
Dunedin
9016
New Zealand
Individual Evans, Rhys Brunswick East
Melbourne Victoria

Australia
Individual Mcconnon, Rosey Roslyn
Dunedin
9010
New Zealand
Individual Guenther, Anna Elizabeth Mount Cook
Wellington
6021
New Zealand
Individual Burgess, Amanda Berhampore
Wellington
6023
New Zealand
Individual Stevens, Lewis Newtown
Wellington
6021
New Zealand
Individual Kilsby, Andrew Fairfield
Dunedin
9018
New Zealand
Individual Clearwater, Jonathon Franz Josef Glacier
7856
New Zealand
Individual Malcolm Clark, Lucy Linwood
Christchurch
8062
New Zealand
Individual Bould, Nicola Louise Port Chalmers
Port Chalmers
9023
New Zealand
Directors

Sarah Elizabeth Bell - Director

Appointment date: 24 Jun 2019

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 24 Jun 2019


Tammy Kim Lean Chee - Director

Appointment date: 16 Sep 2019

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 16 Sep 2019


Hugh Sinclair Evans - Director

Appointment date: 06 Sep 2021

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 06 Sep 2021


Thomas Adrian Mulder - Director

Appointment date: 11 Oct 2021

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 11 Oct 2021


Hayley Michelle Cassidy - Director

Appointment date: 01 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2024


Victoria Urshla Spackman - Director

Appointment date: 01 Mar 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Mar 2024


Melissa Jane Rowsell - Director (Inactive)

Appointment date: 18 May 2021

Termination date: 09 Nov 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 18 May 2021


Desiree Robin Williams - Director (Inactive)

Appointment date: 24 Jun 2019

Termination date: 31 Dec 2022

Address: Port Chalmers, Port Chalmers, 9023 New Zealand

Address used since 24 Jun 2019


Lani Beth Evans - Director (Inactive)

Appointment date: 04 Mar 2020

Termination date: 31 Aug 2021

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 04 Mar 2020


Eleanor Ward - Director (Inactive)

Appointment date: 18 May 2021

Termination date: 31 Aug 2021

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 18 May 2021


Anchali Thevananthini Anandanayagam - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 21 Aug 2020

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 24 Jun 2019

Address: Freeman's Bay, Auckland, 1011 New Zealand

Address used since 24 Feb 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 04 Jul 2018


Stephen Alan Walker - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 02 Feb 2020

Address: Port Chalmers, Port Chalmers, 9023 New Zealand

Address used since 01 Oct 2015


Rosemary Sara Mcconnon - Director (Inactive)

Appointment date: 03 Aug 2016

Termination date: 11 Dec 2019

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 03 Aug 2016


Hugh Sinclair Davidson - Director (Inactive)

Appointment date: 02 Apr 2009

Termination date: 29 Oct 2019

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Jul 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 13 Feb 2017


Lani Beth Evans - Director (Inactive)

Appointment date: 18 Jan 2017

Termination date: 28 May 2019

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Jul 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 18 Jan 2017


Lani Beth Evans - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 21 Apr 2016

Address: Port Chalmers, Port Chalmers, 9023 New Zealand

Address used since 18 Feb 2014


Helena Kate Stevens - Director (Inactive)

Appointment date: 02 Apr 2009

Termination date: 14 Dec 2011

Address: Roseneath, New Zealand

Address used since 02 Apr 2009

Nearby companies

Skylight Trust
143-145 Riddiford Street

Djm Clothing Limited
1 Green Street

Duncan Mclean Limited
1 Green Street

Nzl Marquis Limited
124 Riddiford Street

Nzl Leasing Limited
124 Riddiford Street

Rsmg Investments Limited
124 Riddiford Street

Similar companies

Accumulo Limited
15 Chatham Street

Gower Family Office Limited
Unit 1, 102 Daniell Street

Mar Place House Limited
45 Rugby Street

Straight Flush Holdings Limited
7 Stanley St

Talon Business Services Limited
88 Kilbirnie Crescent

Twenty4seven Limited
45 Rugby Street