Shortcuts

Thompson Wentworth Limited

Type: NZ Limited Company (Ltd)
9429039240231
NZBN
462971
Company Number
Registered
Company Status
L672030
Industry classification code
Real Estate Body Corporate Management Service
Industry classification description
Current address
Unit 4, 105 Gasson Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 15 Nov 2021

Thompson Wentworth Limited, a registered company, was launched on 27 Apr 1990. 9429039240231 is the NZ business identifier it was issued. "Real estate body corporate management service" (business classification L672030) is how the company was classified. This company has been run by 11 directors: Anthony John Robertson - an active director whose contract began on 01 Nov 2005,
Keith Joseph Emerson Mitchell - an inactive director whose contract began on 17 Sep 2002 and was terminated on 30 Mar 2017,
Bruce Charles Davidson - an inactive director whose contract began on 01 Nov 2005 and was terminated on 30 Mar 2017,
Richard Nigel Hansen - an inactive director whose contract began on 01 Nov 2005 and was terminated on 30 Mar 2017,
Geoffrey Richard King - an inactive director whose contract began on 01 Nov 2005 and was terminated on 29 Feb 2008.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 4, 105 Gasson Street, Christchurch, 8011 (type: physical, service).
Thompson Wentworth Limited had been using Qb Studios, Unit 12, 248 Saint Asaph Street, Christchurch as their registered address up to 15 Nov 2021.
A total of 1100 shares are allocated to 4 shareholders (3 groups). The first group consists of 55 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 55 shares (5%). Lastly the third share allotment (990 shares 90%) made up of 2 entities.

Addresses

Previous addresses

Address: Qb Studios, Unit 12, 248 Saint Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jan 2020 to 15 Nov 2021

Address: Qb Studios, Unit 6, 19 Southwark Street, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Jan 2019 to 27 Jan 2020

Address: C/o Walker Davey Searells Limited, Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Nov 2017 to 07 Jan 2019

Address: C/o Moore Stephens Markhams Christchurch Limited, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 11 Aug 2017 to 20 Nov 2017

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 21 Apr 2017 to 11 Aug 2017

Address: Level 12, The Telco Building, 16 Kingston Street, Auckland New Zealand

Registered & physical address used from 19 Jul 2007 to 21 Apr 2017

Address: Level 7, Bnz Trust House, 50 Manners Street, Wellington

Physical address used from 02 Dec 2003 to 19 Jul 2007

Address: 19 Tirotai Cres, Westmere, Auckland

Registered address used from 18 Dec 2002 to 19 Jul 2007

Address: Level 7, Exchange Place, 5-7 Willeston Street, Wellington

Physical address used from 18 Dec 2002 to 02 Dec 2003

Address: Level 5, G B L House, 330 Lambton Quay, Wellington

Physical address used from 09 Nov 1998 to 09 Nov 1998

Address: Level 21, Grand Plimmer Tower, Plimmer Steps, Wellington

Physical address used from 09 Nov 1998 to 18 Dec 2002

Address: Level 5, Telegroup House, 330 Lambton Quay, Wellington

Registered address used from 09 Nov 1998 to 18 Dec 2002

Address: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington

Registered address used from 17 Apr 1998 to 09 Nov 1998

Address: Level 5, G B L House, 330 Lambton Quay, Wellington

Registered address used from 01 Mar 1998 to 17 Apr 1998

Address: Level 4, Suite 418,, 29 Brandon Street,, Wellington

Registered address used from 19 Jun 1995 to 01 Mar 1998

Address: C/o Cloustons, Solicitors,, 4th Floor, Huddard Parker Building,, Post Office Square,, Wellington

Registered address used from 03 Feb 1994 to 19 Jun 1995

Address: C/- Cloustons,solicitors, 4th Floor,huddart Building, Post Office Square, Wellington

Registered address used from 22 Dec 1993 to 03 Feb 1994

Contact info
http://www.thompsonwentworth.nz/
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Individual Bomer, Renee Box 242 Takaka,
Golden Bay
7142
New Zealand
Shares Allocation #2 Number of Shares: 55
Director Robertson, Anthony John Box 242, Takaka
Golden Bay
7142
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Bomer, Renee Box 242 Takaka,
Golden Bay
7142
New Zealand
Director Robertson, Anthony John Box 242, Takaka
Golden Bay
7142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Telco Corporation Limited
Shareholder NZBN: 9429037665043
Company Number: 944800
Entity Telco Corporation Limited
Shareholder NZBN: 9429037665043
Company Number: 944800
Directors

Anthony John Robertson - Director

Appointment date: 01 Nov 2005

Address: Box 242, Takaka, Golden Bay, 7142 New Zealand

Address used since 08 Nov 2013


Keith Joseph Emerson Mitchell - Director (Inactive)

Appointment date: 17 Sep 2002

Termination date: 30 Mar 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Sep 2002


Bruce Charles Davidson - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 30 Mar 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Jun 2012


Richard Nigel Hansen - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 30 Mar 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jun 2011


Geoffrey Richard King - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 29 Feb 2008

Address: Churton Park, Wellington,

Address used since 01 Feb 2007


John Christopher Church - Director (Inactive)

Appointment date: 06 Jun 1994

Termination date: 31 Oct 2005

Address: Halswell, Christchurch,

Address used since 06 Jun 1994


Gilbert Paul Van Schaijlk - Director (Inactive)

Appointment date: 26 Nov 2001

Termination date: 17 Sep 2002

Address: Royal Oak, Auckland,

Address used since 26 Nov 2001


Roy Vernon Thompson - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 28 Mar 2002

Address: Lower Hutt,

Address used since 14 May 1991


Brian Paratene Rankin - Director (Inactive)

Appointment date: 28 Jul 1999

Termination date: 27 Mar 2002

Address: Remuera, Auckland,

Address used since 28 Jul 1999


Alan Wentworth Johnston - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 01 Oct 1997

Address: Broadmeadows, Wellington,

Address used since 14 May 1991


Martin Jordan - Director (Inactive)

Appointment date: 14 May 1991

Termination date: 01 Nov 1994

Address: Belmont, Lower Hutt,

Address used since 14 May 1991

Nearby companies

Jakkob Investments Limited
Lvl 2, Building One

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Similar companies

Aliona Asset Management Limited
Level 4, 35 Ghuznee Street

Emmons Developments New Zealand Limited
52 Cashel Street

Kaiapoi Station Limited
Level 1, 100 Moorhouse Avenue

Padas Property Management Limited
21 Tennyson Street

Pitcaithly Body Corporate Services Limited
Level 1, 2 Harewood Road

Virgin Properties Limited
Level 6, 32 Kent Terrace