Darcy Thomson Law Limited (issued an NZ business identifier of 9429031635080) was launched on 01 Apr 2010. 2 addresses are in use by the company: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 29 Mar 2022. Darcy Thomson Law Limited used other names, namely: The Run Holdings Limited from 01 Apr 2010 to 27 May 2015. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Maclean, Kirsten Leigh (a director) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 40 shares); it includes
Ling, Joanna Jen En (a director) - located at Burnside, Christchurch. Moving on to the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Thomson, Robert D'arcy, located at Rd 6, Rangiora (an individual). The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 29 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Robert D'arcy Thomson
Rd 6, Rangiora, 7476
Address used since 01 May 2015 |
Director | 01 May 2015 - current |
Joanna Jen En Ling
Burnside, Christchurch, 8053
Address used since 30 Jul 2018 |
Director | 30 Jul 2018 - current |
Kirsten Leigh Maclean
Christchurch Central, Christchurch, 8013
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Oliver James Bartle
St Albans, Christchurch, 8014
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 13 Dec 2023 |
Jane Frances Watson
Avonhead, Christchurch, 8042
Address used since 04 Apr 2019 |
Director | 04 Apr 2019 - 01 Jun 2022 |
Anthony Sean Corcoran
Redwood, Christchurch, 8051
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - 22 Feb 2018 |
Caroline Juliet Thomson
R D 6, Rangiora, 7476
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 09 Jul 2015 |
Robert D'arcy Thomson
R D 6, Rangiora, 7476
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 03 Nov 2012 |
Previous address | Type | Period |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 20 Nov 2017 - 29 Mar 2022 |
128 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 17 Aug 2015 - 20 Nov 2017 |
156 Vagues Road, Northcote, Christchurch, 8052 | Physical & registered | 08 Apr 2014 - 17 Aug 2015 |
16 Farnswood Place, Redwood, Christchurch, 8051 | Registered & physical | 11 Jun 2012 - 08 Apr 2014 |
C/-snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch | Registered & physical | 01 Apr 2010 - 11 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Maclean, Kirsten Leigh Director |
Christchurch Central Christchurch 8013 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ling, Joanna Jen En Director |
Burnside Christchurch 8053 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Robert D'arcy Individual |
Rd 6 Rangiora 7476 |
28 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Caroline Juliet Individual |
R D 6 Rangiora 7476 |
01 Apr 2010 - 28 May 2015 |
Thomson, Robert D'arcy Individual |
R D 6 Rangiora 7476 |
01 Apr 2010 - 13 Nov 2012 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |