Charles R Thomas and Associates Limited was launched on 29 Nov 1988 and issued an NZ business identifier of 9429039381248. The registered LTD company has been supervised by 3 directors: Simon Charles Thomas - an active director whose contract began on 29 Nov 1988,
Matthew David Thomas - an active director whose contract began on 27 Sep 2022,
Charles Ramon Thomas - an inactive director whose contract began on 29 Nov 1988 and was terminated on 13 Aug 2021.
As stated in BizDb's data (last updated on 03 Apr 2024), the company registered 1 address: 172A Peterborough Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Until 30 Sep 2015, Charles R Thomas and Associates Limited had been using 41 Holliss Avenue, Cashmere, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Thomas, Nicholas Stewart (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thomas, Simon Charles - located at Lyttelton, Lyttelton. Charles R Thomas and Associates Limited was classified as "Architect" (business classification M692110).
Other active addresses
Address #4: 172a Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 20 Mar 2024
Address #5: 19 Harkess Lane, Lyttelton, Christchurch, 8082 New Zealand
Service address used from 20 Mar 2024
Principal place of activity
172a Peterborough Street, Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 41 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 26 Mar 2012 to 30 Sep 2015
Address #2: 106 Hansons Lane, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Apr 2011 to 26 Mar 2012
Address #3: 1/9 Cranmer Square, Christchurch New Zealand
Physical address used from 05 Apr 2000 to 20 Apr 2011
Address #4: 9 Cranmer Square, Christchurch
Physical address used from 05 Apr 2000 to 05 Apr 2000
Address #5: 9 Cranmer Square, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 20 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thomas, Nicholas Stewart |
Cashmere Christchurch 8022 New Zealand |
10 Sep 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thomas, Simon Charles |
Lyttelton Lyttelton 8082 New Zealand |
15 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Charles Ramon |
Hillsborough Christchurch 8023 New Zealand |
29 Nov 1988 - 21 Feb 2023 |
Individual | Thomas, Anne Stewart |
St Martins Christchurch 8023 New Zealand |
29 Nov 1988 - 10 Sep 2019 |
Individual | Thomas, Simon Charles |
Christchurch |
29 Nov 1988 - 15 Feb 2005 |
Simon Charles Thomas - Director
Appointment date: 29 Nov 1988
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 15 Mar 2024
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 21 Feb 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Apr 2022
Address: Christchurch, 8022 New Zealand
Address used since 01 Mar 2016
Matthew David Thomas - Director
Appointment date: 27 Sep 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Sep 2022
Charles Ramon Thomas - Director (Inactive)
Appointment date: 29 Nov 1988
Termination date: 13 Aug 2021
Address: St Martins, Christchurch, 8023 New Zealand
Address used since 09 Feb 2013
Te Hauora Maori Trust
172 Peterborough Street
Otakaro Land Trust
179 Peterborough Street
St John Of God Hauora Trust
189 Peterborough Street
The Tissue Bank Research Trust
246 Manchester Street
Zeal Investments Limited
198 Peterborough Street
Deren Stevens Plumbing Limited
198 Peterborough Street
Bernard Johnston Architect Limited
C/-allott Reeves & Co Limited
David Stringer Architects Limited
Level 1
Maguire And Harford Architects Limited
352 Manchester Street
New Work Studio Architects Limited
Cambridge Terrace
Opua 83 Limited
Level One
Panthera Architecture Limited
Level 3