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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 91350 | |||
Individual | Stevens, Lewis |
Aro Valley Wellington 6021 New Zealand |
01 Oct 2021 - |
Shares Allocation #2 Number of Shares: 96425 | |||
Individual | Boswell, Rosemary |
Wanaka Otago 9305 New Zealand |
01 Oct 2021 - |
Individual | Boswell, Duncan |
Wanaka Otago 9305 New Zealand |
01 Oct 2021 - |
Shares Allocation #3 Number of Shares: 99925 | |||
Individual | Stevens, Seonaigh |
Roseneath Wellington 6011 New Zealand |
01 Oct 2021 - |
Shares Allocation #4 Number of Shares: 101500 | |||
Individual | Mulder, Tom |
North East Valley Dunedin Otago 9010 New Zealand |
04 Mar 2013 - |
Shares Allocation #5 Number of Shares: 101500 | |||
Individual | Davidson, Susan |
Elwood Victoria 3184 Australia |
01 Oct 2021 - |
Shares Allocation #6 Number of Shares: 113674 | |||
Individual | Evans, Lani |
Pukerua Bay Porirua Wellington 5026 New Zealand |
01 Oct 2021 - |
Shares Allocation #7 Number of Shares: 203000 | |||
Individual | Bond, Thomas |
Ocean Grove Dunedin Otago 9077 New Zealand |
01 Oct 2021 - |
Shares Allocation #8 Number of Shares: 248675 | |||
Individual | Boswell, Blair |
Hataitai Wellington 6021 New Zealand |
01 Oct 2021 - |
Shares Allocation #9 Number of Shares: 281155 | |||
Individual | Timms, Carolyn |
Port Chalmers, Dunedin 9023 New Zealand |
15 Mar 2012 - |
Shares Allocation #10 Number of Shares: 507500 | |||
Individual | Stevens, Helena Kate |
Moera Lower Hutt Wellington 5010 New Zealand |
01 Oct 2021 - |
Shares Allocation #11 Number of Shares: 1874800 | |||
Individual | Cubitt, Adele |
Te Aro Wellington 6011 New Zealand |
05 Dec 2023 - |
Individual | Evans, Lani |
Te Aro Wellington 6011 New Zealand |
05 Dec 2023 - |
Individual | Basterfield, Susan Helene |
Te Aro Wellington 6011 New Zealand |
05 Dec 2023 - |
Shares Allocation #12 Number of Shares: 66090 | |||
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch Canterbury 8025 New Zealand |
16 Jan 2024 - |
Individual | Frykberg, Kathleen Sally |
Westmorland Christchurch Canterbury 8025 New Zealand |
16 Jan 2024 - |
Shares Allocation #13 Number of Shares: 1586274 | |||
Individual | Davidson, Hugh Sinclair |
Pukerua Bay Porirua Wellington 5026 New Zealand |
01 Oct 2021 - |
Shares Allocation #14 Number of Shares: 40600 | |||
Individual | Burgess, Amanda |
Berhampore Wellington 6023 New Zealand |
01 Oct 2021 - |
Shares Allocation #15 Number of Shares: 46375 | |||
Individual | Walker, Stephen Alan |
Otago 9023 New Zealand |
01 Oct 2021 - |
Shares Allocation #16 Number of Shares: 50750 | |||
Individual | Evans, Rhys |
Paremata Porirua Wellington 5024 New Zealand |
01 Oct 2021 - |
Shares Allocation #17 Number of Shares: 52675 | |||
Individual | Mcmahon, Jennifer |
Maori Hill Dunedin Otago 9010 New Zealand |
01 Oct 2021 - |
Shares Allocation #18 Number of Shares: 76125 | |||
Individual | Bould, Nicola |
Rd1 Port Chalmers Dunedin Otago 9081 New Zealand |
01 Oct 2021 - |
Shares Allocation #19 Number of Shares: 81200 | |||
Individual | Clarke, Sue |
Maori Hill Dunedin Otago 9010 New Zealand |
01 Oct 2021 - |
Shares Allocation #20 Number of Shares: 83580 | |||
Individual | Mcconnon, Rosemary Sara |
Roslyn Dunedin Otago 9010 New Zealand |
01 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anandanayagam, Anchali Thevananthini |
Freemans Bay Auckland 1011 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Kilsby, Andrew |
Fairfield Dunedin Otago 9018 New Zealand |
01 Oct 2021 - 16 Jan 2024 |
Individual | Stevens, Lewis |
Aro Valley Wellington 6021 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Mcmahon, Jennifer |
Dunedin Central Dunedin 9016 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Kilsby, Andrew |
Fairfield Dunedin Otago 9018 New Zealand |
01 Oct 2021 - 16 Jan 2024 |
Individual | Clearwater, Jonathon |
Franz Josef / Waiau West Coast 7886 New Zealand |
01 Oct 2021 - 05 Dec 2023 |
Individual | Tigeir, Rob And Ngaire |
Rd 1 Waikouaiti 9471 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Reynolds, Abbie |
Freemans Bay Auckland 1011 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Mcconnon, Rosey |
Roslyn Dunedin 9010 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Stevens, Helena Kate |
Moera Lower Hutt 5010 New Zealand |
02 Apr 2009 - 01 Oct 2021 |
Individual | Boswell, Duncan And Rosemary |
Wanaka Wanaka 9305 New Zealand |
26 Feb 2014 - 01 Oct 2021 |
Individual | Kilsby, Andrew |
Fairfield Dunedin 9018 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Mcgregor, Ata Maria Ruth |
Titahi Bay Porirua 5022 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Heyward, Anna Nicole |
Tawa Wellington 5028 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Cunningham, Andrew Stuart |
Rd 1 Port Chalmers 9081 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Pierce, Amanda Te Aorangi |
Papatoetoe Auckland 2025 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Clarke, Sue |
Maori Hill Dunedin 9010 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Bond, Thomas |
Rd 1 Port Chalmers 9081 New Zealand |
26 Feb 2014 - 01 Oct 2021 |
Individual | Stevens, Seoniagh |
Roseneath Wellington 6011 New Zealand |
26 Feb 2014 - 01 Oct 2021 |
Individual | Malcolm Clark, Lucy |
Dulwich Hill, New South Wales 2203 Australia |
11 Jul 2020 - 01 Oct 2021 |
Individual | Boswell, Blair Robert |
Hataitai Wellington 6021 New Zealand |
13 Jul 2012 - 01 Oct 2021 |
Individual | Chatley, Abhishek |
Papatoetoe Auckland 2025 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Walker, Stephen |
Port Chalmers Port Chalmers 9023 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Davidson, Hugh Sinclair |
Pukerua Bay Pukerua Bay 5026 New Zealand |
02 Apr 2009 - 01 Oct 2021 |
Individual | Davidson, Susan |
Elwood Melbourne Victoria 3184 Australia |
26 Feb 2014 - 01 Oct 2021 |
Individual | Clarke, Sue |
Maori Hill Dunedin 9010 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Evans, Rhys |
Elwood, Victoria 3184 Australia |
11 Jul 2020 - 01 Oct 2021 |
Individual | Bould, Nicola Louise |
Rd 1 Port Chalmers 9081 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Evans, Lani Beth |
Pukerua Bay Pukerua Bay 5026 New Zealand |
26 Feb 2014 - 01 Oct 2021 |
Individual | Mcmahon, Jennifer |
Maori Hill Dunedin 9010 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Davidson, Hugh Sinclair |
Pukerua Bay Pukerua Bay 5026 New Zealand |
02 Apr 2009 - 01 Oct 2021 |
Individual | Burgess, Amanda |
Berhampore Wellington 6023 New Zealand |
11 Jul 2020 - 01 Oct 2021 |
Individual | Walker, Stephen |
Port Chalmers Port Chalmers 9023 New Zealand |
26 Feb 2014 - 08 Jul 2020 |
Individual | Ho, Aidan Gerard Kee Chan |
Parahaki Whangarei 0112 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Mcmahon, Jennifer |
Dunedin Central Dunedin 9016 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Evans, Rhys |
Brunswick East Melbourne Victoria Australia |
26 Feb 2014 - 08 Jul 2020 |
Individual | Mcconnon, Rosey |
Roslyn Dunedin 9010 New Zealand |
26 Feb 2014 - 08 Jul 2020 |
Individual | Guenther, Anna Elizabeth |
Mount Cook Wellington 6021 New Zealand |
06 Jun 2017 - 08 Jul 2020 |
Individual | Burgess, Amanda |
Berhampore Wellington 6023 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Stevens, Lewis |
Newtown Wellington 6021 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Kilsby, Andrew |
Fairfield Dunedin 9018 New Zealand |
16 Mar 2015 - 08 Jul 2020 |
Individual | Clearwater, Jonathon |
Franz Josef Glacier 7856 New Zealand |
26 Feb 2014 - 08 Jul 2020 |
Individual | Malcolm Clark, Lucy |
Linwood Christchurch 8062 New Zealand |
26 Feb 2014 - 08 Jul 2020 |
Individual | Bould, Nicola Louise |
Port Chalmers Port Chalmers 9023 New Zealand |
11 Jun 2011 - 08 Jul 2020 |
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
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
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