General information

I.r. Thompson Associates Limited

Type: NZ Limited Company (Ltd)
9429037967840
New Zealand Business Number
883099
Company Number
Registered
Company Status

I.r. Thompson Associates Limited (NZBN 9429037967840) was launched on 11 Nov 1997. 4 addresses are currently in use by the company: 28 Travis Road, Burwood, Christchurch, 8083 (type: registered, other). 127 Lichfield Street, Christchurch had been their registered address, until 06 Nov 2015. 250 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.4 per cent of shares), namely:
Thompson, Sian Jane (an individual) located at Burwood, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 1.2 per cent of all shares (exactly 3 shares); it includes
Thompson, Robert Wayne (an individual) - located at Burwood, Christchurch. The 3rd group of shareholders, share allotment (246 shares, 98.4%) belongs to 3 entities, namely:
Brewer, Michael David, located at Sumner, Christchurch (an individual),
Thompson, Sian Jane, located at Burwood, Christchurch (an individual),
Thompson, Robert Wayne, located at Burwood, Christchurch (an individual). Our data was updated on 20 Apr 2024.

Current address Type Used since
28 Travis Road, Burwood, Christchurch, 8083 Physical & service 09 Sep 2011
28 Travis Road, Burwood, Christchurch, 8083 Shareregister & other (Address For Share Register) 29 Oct 2015
28 Travis Road, Burwood, Christchurch, 8083 Registered 06 Nov 2015
Directors
Name and Address Role Period
Robert Wayne Thompson
Burwood, Christchurch, 8083
Address used since 01 Apr 2015
Director 04 Oct 2005 - current
Ian Robert Thompson
Rangiora,
Address used since 13 Aug 2004
Director 11 Nov 1997 - 07 Oct 2005
Sharyn Lorriane Thompson
Rangiora,
Address used since 13 Aug 2004
Director 11 Nov 1997 - 04 Oct 2005
Addresses
Previous address Type Period
127 Lichfield Street, Christchurch Registered 17 Sep 2007 - 06 Nov 2015
127 Lichfield Street, Christchurch Physical 17 Sep 2007 - 09 Sep 2011
Insignis House, Level 3, 192 Cashel Street, Christchurch Registered & physical 20 Aug 2004 - 17 Sep 2007
Suites 48/49, Cashel Chambers Business Centre, 224 Cashel Street, Christchurch Registered 12 Apr 2000 - 20 Aug 2004
Suites 48/49, Cashel Chambers Business Centre, 224 Cashel Street, Christchurch Registered 07 Sep 1998 - 12 Apr 2000
Suites 48/49, Cashel Chambers Business Centre, 224 Cashel Street, Christchurch Physical 12 Nov 1997 - 12 Nov 1997
Suite 36, Cashel Chambers Business Centre, 224 Cashel Street, Christchurch Physical 12 Nov 1997 - 20 Aug 2004
Financial Data
Financial info
250
Total number of Shares
September
Annual return filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Thompson, Sian Jane
Individual
Burwood
Christchurch
8083
18 Oct 2005 - current
Shares Allocation #2 Number of Shares: 3
Shareholder Name Address Period
Thompson, Robert Wayne
Individual
Burwood
Christchurch
8083
18 Oct 2005 - current
Shares Allocation #3 Number of Shares: 246
Shareholder Name Address Period
Brewer, Michael David
Individual
Sumner
Christchurch
8081
30 Apr 2012 - current
Thompson, Sian Jane
Individual
Burwood
Christchurch
8083
18 Oct 2005 - current
Thompson, Robert Wayne
Individual
Burwood
Christchurch
8083
18 Oct 2005 - current

Historic shareholders

Shareholder Name Address Period
Thompson, Sharyn Lorraine
Individual
Rangiora
11 Nov 1997 - 13 Aug 2004
Thompson, Robert Wayne
Individual
Christchurch
13 Aug 2004 - 30 Apr 2012
Cochrane, Kelly May
Individual
R.d. 3
Waikuku
18 Oct 2005 - 18 Oct 2005
Thompson, Sian Jane
Individual
St Albans
Christchurch
24 Mar 2009 - 24 Mar 2009
Thompson, Ian Robert
Individual
Rangiora
11 Nov 1997 - 09 Oct 2008
Location
Companies nearby
Liquidator New Zealand Limited
28 Travis Road
Customer Care Limited
9 St Pauls Place
Avonside Computing Limited
4 Lutheran Close
Swaney Limited
5 Lutheran Close
Sloane Television Limited
21 St Pauls Place
Vision Associates Limited
21 St Pauls Place