J E Thomas's Limited (issued an NZBN of 9429035217800) was launched on 20 Aug 2004. 8 addresess are in use by the company: 54 Market St, Blenheim, 7201 (type: other, records). 54-60 Market Street, Blenheim had been their registered address, until 09 Apr 2014. 5492 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 2746 shares (50% of shares), namely:
Thomas, Hamish Mark (an individual) located at Rd 2, Fairhall postcode 7272,
Holden, Jonathan Charles Stuart (an individual) located at Blenheim postcode 7201,
Thomas, Anna Ruth (an individual) located at Rd 2, Fairhall postcode 7272. In the second group, a total of 3 shareholders hold 50% of all shares (exactly 2746 shares); it includes
Thomas, Jessica Mary (an individual) - located at Witherlea, Blenheim,
Thomas, Timothy David (a director) - located at Witherlea, Blenheim,
Thomas, Hamish Mark (an individual) - located at Rd 2, Fairhall. Businesscheck's data was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
54-60 Market Street, Blenheim | Service & physical | 20 Aug 2004 |
C/-wallace Diack Ca Limited, Level 2 Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 20 Oct 2008 |
54-56 Market Street, Blenheim, New Zealand, 7201 | Registered | 09 Apr 2014 |
Po Box 49, Blenheim, Blenheim, 7240 | Postal | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Terence Michael Emlyn Thomas
Blenheim, 7201
Address used since 10 May 2016 |
Director | 20 Aug 2004 - current |
Hamish Mark Thomas
Wither Hills, Blenheim, 7201
Address used since 30 Sep 2014
Rd 2, Fairhall, 7272
Address used since 10 Jul 2018 |
Director | 26 Aug 2009 - current |
Timothy David Thomas
Witherlea, Blenheim, 7201
Address used since 06 Apr 2017
Blenheim, Blenheim, 7201
Address used since 08 Aug 2019 |
Director | 26 Aug 2009 - current |
Hamish Cook Matheson
Fendalton, Christchurch, 8052
Address used since 19 Jan 2022
Springlands, Blenheim, 7201
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - 31 Jan 2022 |
Kim Nicholas Andrews
Blenheim, 7201
Address used since 20 Aug 2004 |
Director | 20 Aug 2004 - 01 Apr 2016 |
Type | Used since | |
---|---|---|
Po Box 49, Blenheim, Blenheim, 7240 | Postal | 05 Apr 2022 |
54-56 Market Street, Blenheim, New Zealand, 7201 | Office | 05 Apr 2022 |
54 Market St, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 05 Apr 2022 |
54-56 Market Street , Blenheim , New Zealand , 7201 |
Previous address | Type | Period |
---|---|---|
54-60 Market Street, Blenheim | Registered | 20 Aug 2004 - 09 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Hamish Mark Individual |
Rd 2 Fairhall 7272 |
05 May 2005 - current |
Holden, Jonathan Charles Stuart Individual |
Blenheim 7201 |
14 Oct 2005 - current |
Thomas, Anna Ruth Individual |
Rd 2 Fairhall 7272 |
27 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Jessica Mary Individual |
Witherlea Blenheim 7201 |
23 Mar 2009 - current |
Thomas, Timothy David Director |
Witherlea Blenheim 7201 |
25 Sep 2014 - current |
Thomas, Hamish Mark Individual |
Rd 2 Fairhall 7272 |
05 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Acland, Margot Louise Individual |
Ponsonby Auckland |
26 May 2006 - 14 Apr 2016 |
Thomas, Lynette Ann Individual |
Blenheim |
05 May 2005 - 23 Mar 2009 |
Thomas, Terence Michael Emlyn Individual |
Blenheim |
20 Aug 2004 - 25 May 2007 |
Andrews, Kim Nicholas Individual |
Blenheim |
20 Aug 2004 - 14 Apr 2016 |
Acland, Margot Louise Individual |
Blenheim |
05 May 2005 - 12 Dec 2005 |
Rose, Hamish John Individual |
Blenheim |
23 Mar 2009 - 25 Sep 2014 |
Andrews, Bridget Carne Individual |
Blenheim |
05 May 2005 - 14 Apr 2016 |
John Emlyn Property Limited 54 Market Street |
|
Cancer Society Of New Zealand Marlborough Centre Incorporated The Forum |
|
Pathfinder Marketing Limited 1673 State Highway 1 |
|
Marlborough Artisan Market Incorporated 67 Market Street |
|
Brightfuture99 Limited 35 High Street |
|
Braemar Eco-village Limited 42 High Street |