Thompson Wentworth Limited (issued an NZ business number of 9429039240231) was registered on 27 Apr 1990. 2 addresses are in use by the company: Unit 4, 105 Gasson Street, Christchurch, 8011 (type: physical, service). Qb Studios, Unit 12, 248 Saint Asaph Street, Christchurch had been their registered address, until 15 Nov 2021. 1100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 55 shares (5% of shares), namely:
Bomer, Renee (an individual) located at Box 242 Takaka,, Golden Bay postcode 7142. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (55 shares); it includes
Robertson, Anthony John (a director) - located at Box 242, Takaka, Golden Bay. Next there is the third group of shareholders, share allotment (990 shares, 90%) belongs to 2 entities, namely:
Bomer, Renee, located at Box 242 Takaka,, Golden Bay (an individual),
Robertson, Anthony John, located at Box 242, Takaka, Golden Bay (a director). "Real estate body corporate management service" (business classification L672030) is the classification the Australian Bureau of Statistics issued to Thompson Wentworth Limited. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 4, 105 Gasson Street, Christchurch, 8011 | Physical & service & registered | 15 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony John Robertson
Box 242, Takaka, Golden Bay, 7142
Address used since 08 Nov 2013 |
Director | 01 Nov 2005 - current |
Keith Joseph Emerson Mitchell
Westmere, Auckland, 1022
Address used since 17 Sep 2002 |
Director | 17 Sep 2002 - 30 Mar 2017 |
Bruce Charles Davidson
St Heliers, Auckland, 1071
Address used since 13 Jun 2012 |
Director | 01 Nov 2005 - 30 Mar 2017 |
Richard Nigel Hansen
Bucklands Beach, Auckland, 2012
Address used since 01 Jun 2011 |
Director | 01 Nov 2005 - 30 Mar 2017 |
Geoffrey Richard King
Churton Park, Wellington,
Address used since 01 Feb 2007 |
Director | 01 Nov 2005 - 29 Feb 2008 |
John Christopher Church
Halswell, Christchurch,
Address used since 06 Jun 1994 |
Director | 06 Jun 1994 - 31 Oct 2005 |
Gilbert Paul Van Schaijlk
Royal Oak, Auckland,
Address used since 26 Nov 2001 |
Director | 26 Nov 2001 - 17 Sep 2002 |
Roy Vernon Thompson
Lower Hutt,
Address used since 14 May 1991 |
Director | 14 May 1991 - 28 Mar 2002 |
Brian Paratene Rankin
Remuera, Auckland,
Address used since 28 Jul 1999 |
Director | 28 Jul 1999 - 27 Mar 2002 |
Alan Wentworth Johnston
Broadmeadows, Wellington,
Address used since 14 May 1991 |
Director | 14 May 1991 - 01 Oct 1997 |
Martin Jordan
Belmont, Lower Hutt,
Address used since 14 May 1991 |
Director | 14 May 1991 - 01 Nov 1994 |
Previous address | Type | Period |
---|---|---|
Qb Studios, Unit 12, 248 Saint Asaph Street, Christchurch, 8011 | Registered & physical | 27 Jan 2020 - 15 Nov 2021 |
Qb Studios, Unit 6, 19 Southwark Street, Christchurch, 8011 | Registered & physical | 07 Jan 2019 - 27 Jan 2020 |
C/o Walker Davey Searells Limited, Level 2, Building One, 181 High Street, Christchurch, 8011 | Physical & registered | 20 Nov 2017 - 07 Jan 2019 |
C/o Moore Stephens Markhams Christchurch Limited, 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 11 Aug 2017 - 20 Nov 2017 |
335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 21 Apr 2017 - 11 Aug 2017 |
Level 12, The Telco Building, 16 Kingston Street, Auckland | Registered & physical | 19 Jul 2007 - 21 Apr 2017 |
Level 7, Bnz Trust House, 50 Manners Street, Wellington | Physical | 02 Dec 2003 - 19 Jul 2007 |
19 Tirotai Cres, Westmere, Auckland | Registered | 18 Dec 2002 - 19 Jul 2007 |
Level 7, Exchange Place, 5-7 Willeston Street, Wellington | Physical | 18 Dec 2002 - 02 Dec 2003 |
Level 5, G B L House, 330 Lambton Quay, Wellington | Physical | 09 Nov 1998 - 09 Nov 1998 |
Level 21, Grand Plimmer Tower, Plimmer Steps, Wellington | Physical | 09 Nov 1998 - 18 Dec 2002 |
Level 5, Telegroup House, 330 Lambton Quay, Wellington | Registered | 09 Nov 1998 - 18 Dec 2002 |
Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington | Registered | 17 Apr 1998 - 09 Nov 1998 |
Level 5, G B L House, 330 Lambton Quay, Wellington | Registered | 01 Mar 1998 - 17 Apr 1998 |
Level 4, Suite 418,, 29 Brandon Street,, Wellington | Registered | 19 Jun 1995 - 01 Mar 1998 |
C/o Cloustons, Solicitors,, 4th Floor, Huddard Parker Building,, Post Office Square,, Wellington | Registered | 03 Feb 1994 - 19 Jun 1995 |
C/- Cloustons,solicitors, 4th Floor,huddart Building, Post Office Square, Wellington | Registered | 22 Dec 1993 - 03 Feb 1994 |
Shareholder Name | Address | Period |
---|---|---|
Bomer, Renee Individual |
Box 242 Takaka, Golden Bay 7142 |
11 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Anthony John Director |
Box 242, Takaka Golden Bay 7142 |
11 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bomer, Renee Individual |
Box 242 Takaka, Golden Bay 7142 |
11 Apr 2017 - current |
Robertson, Anthony John Director |
Box 242, Takaka Golden Bay 7142 |
11 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 Entity |
27 Apr 1990 - 11 Apr 2017 | |
Telco Corporation Limited Shareholder NZBN: 9429037665043 Company Number: 944800 Entity |
27 Apr 1990 - 11 Apr 2017 |
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 |
Emmons Developments New Zealand Limited Level 1, 149 Victoria Street |
Pitcaithly Body Corporate Services Limited 76 Moorhouse Avenue |
Padas Property Management Limited 38 Wades Avenue |
Alive Building Solutions Limited 12c / 9 Chews Lane |
Monterey Management Limited Apartment 91, 232 Middleton Road |
Oxygen Strata Limited 28 Cornwall Street |