General information

Thankyou Payroll Limited

Type: NZ Limited Company (Ltd)
9429032329995
New Zealand Business Number
2224087
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729110 - Business Administrative Service
Industry classification codes with description

Thankyou Payroll Limited (issued an NZ business number of 9429032329995) was registered on 02 Apr 2009. 4 addresses are currently in use by the company: Level 2 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 (type: registered, service). 2A Green Street, Newtown, Wellington had been their physical address, until 16 Dec 2020. 6249100 shares are allocated to 24 shareholders who belong to 20 shareholder groups. The first group contains 1 entity and holds 91350 shares (1.46 per cent of shares), namely:
Stevens, Lewis (an individual) located at Aro Valley, Wellington postcode 6021. In the second group, a total of 2 shareholders hold 1.54 per cent of all shares (exactly 96425 shares); it includes
Boswell, Rosemary (an individual) - located at Wanaka, Otago,
Boswell, Duncan (an individual) - located at Wanaka, Otago. The third group of shareholders, share allocation (99925 shares, 1.6%) belongs to 1 entity, namely:
Stevens, Seonaigh, located at Roseneath, Wellington (an individual). "Business administrative service" (business classification N729110) is the category the ABS issued Thankyou Payroll Limited. Businesscheck's data was updated on 14 Mar 2024.

Current address Type Used since
110 Cuba Street, Te Aro, Wellington, 6011 Physical & registered & service 16 Dec 2020
Level 2 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 Registered & service 24 Feb 2023
Contact info
64 0800 895146
Phone (Phone)
help@thankyoupayroll.co.nz
Email
www.thankyoupayroll.co.nz
Website
Directors
Name and Address Role Period
Sarah Elizabeth Bell
Maungaraki, Lower Hutt, 5010
Address used since 24 Jun 2019
Director 24 Jun 2019 - current
Tammy Kim Lean Chee
New Lynn, Auckland, 0600
Address used since 16 Sep 2019
Director 16 Sep 2019 - current
Hugh Sinclair Evans
Pukerua Bay, Pukerua Bay, 5026
Address used since 06 Sep 2021
Director 06 Sep 2021 - current
Thomas Adrian Mulder
North East Valley, Dunedin, 9010
Address used since 11 Oct 2021
Director 11 Oct 2021 - current
Hayley Michelle Cassidy
Remuera, Auckland, 1050
Address used since 01 Mar 2024
Director 01 Mar 2024 - current
Victoria Urshla Spackman
Brooklyn, Wellington, 6021
Address used since 01 Mar 2024
Director 01 Mar 2024 - current
Melissa Jane Rowsell
Sunnyhills, Auckland, 2010
Address used since 18 May 2021
Director 18 May 2021 - 09 Nov 2023
Desiree Robin Williams
Port Chalmers, Port Chalmers, 9023
Address used since 24 Jun 2019
Director 24 Jun 2019 - 31 Dec 2022
Lani Beth Evans
Pukerua Bay, Pukerua Bay, 5026
Address used since 04 Mar 2020
Director 04 Mar 2020 - 31 Aug 2021
Eleanor Ward
Lyall Bay, Wellington, 6022
Address used since 18 May 2021
Director 18 May 2021 - 31 Aug 2021
Anchali Thevananthini Anandanayagam
Ponsonby, Auckland, 1021
Address used since 24 Jun 2019
Freeman's Bay, Auckland, 1011
Address used since 24 Feb 2017
Freemans Bay, Auckland, 1011
Address used since 04 Jul 2018
Director 24 Feb 2017 - 21 Aug 2020
Stephen Alan Walker
Port Chalmers, Port Chalmers, 9023
Address used since 01 Oct 2015
Director 01 Oct 2015 - 02 Feb 2020
Rosemary Sara Mcconnon
Roslyn, Dunedin, 9010
Address used since 03 Aug 2016
Director 03 Aug 2016 - 11 Dec 2019
Hugh Sinclair Davidson
Pukerua Bay, Pukerua Bay, 5026
Address used since 01 Jul 2018
Island Bay, Wellington, 6023
Address used since 13 Feb 2017
Director 02 Apr 2009 - 29 Oct 2019
Lani Beth Evans
Pukerua Bay, Pukerua Bay, 5026
Address used since 01 Jul 2018
Island Bay, Wellington, 6023
Address used since 18 Jan 2017
Director 18 Jan 2017 - 28 May 2019
Lani Beth Evans
Port Chalmers, Port Chalmers, 9023
Address used since 18 Feb 2014
Director 18 Feb 2014 - 21 Apr 2016
Helena Kate Stevens
Roseneath,
Address used since 02 Apr 2009
Director 02 Apr 2009 - 14 Dec 2011
Addresses
Principal place of activity
2a Green Street , Newtown , Wellington , 6021
Previous address Type Period
2a Green Street, Newtown, Wellington, 6021 Physical & registered 07 Aug 2019 - 16 Dec 2020
143 Riddiford St, Newtown, Wellington, 6021 Physical & registered 21 Feb 2017 - 07 Aug 2019
Level 1, 27 Dixon Street, Te Aro, Wellington, 6011 Physical 12 Jul 2016 - 21 Feb 2017
3 Stafford Street, Dunedin Central, Dunedin, 9016 Registered 22 Apr 2013 - 21 Feb 2017
3 Stafford Street, Dunedin Central, Dunedin, 9016 Physical 22 Apr 2013 - 12 Jul 2016
30 Grey Street, Port Chalmers, Dunedin, 9023 Registered & physical 02 Apr 2009 - 22 Apr 2013
Financial Data
Financial info
6249100
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 91350
Shareholder Name Address Period
Stevens, Lewis
Individual
Aro Valley
Wellington
6021
01 Oct 2021 - current
Shares Allocation #2 Number of Shares: 96425
Shareholder Name Address Period
Boswell, Rosemary
Individual
Wanaka
Otago 9305
01 Oct 2021 - current
Boswell, Duncan
Individual
Wanaka
Otago 9305
01 Oct 2021 - current
Shares Allocation #3 Number of Shares: 99925
Shareholder Name Address Period
Stevens, Seonaigh
Individual
Roseneath
Wellington
6011
01 Oct 2021 - current
Shares Allocation #4 Number of Shares: 101500
Shareholder Name Address Period
Mulder, Tom
Individual
North East Valley
Dunedin
Otago 9010
04 Mar 2013 - current
Shares Allocation #5 Number of Shares: 101500
Shareholder Name Address Period
Davidson, Susan
Individual
Elwood
Victoria 3184
01 Oct 2021 - current
Shares Allocation #6 Number of Shares: 113674
Shareholder Name Address Period
Evans, Lani
Individual
Pukerua Bay
Porirua
Wellington 5026
01 Oct 2021 - current
Shares Allocation #7 Number of Shares: 203000
Shareholder Name Address Period
Bond, Thomas
Individual
Ocean Grove
Dunedin
Otago 9077
01 Oct 2021 - current
Shares Allocation #8 Number of Shares: 248675
Shareholder Name Address Period
Boswell, Blair
Individual
Hataitai
Wellington
6021
01 Oct 2021 - current
Shares Allocation #9 Number of Shares: 281155
Shareholder Name Address Period
Timms, Carolyn
Individual
Port Chalmers, Dunedin
9023
15 Mar 2012 - current
Shares Allocation #10 Number of Shares: 507500
Shareholder Name Address Period
Stevens, Helena Kate
Individual
Moera
Lower Hutt
Wellington 5010
01 Oct 2021 - current
Shares Allocation #11 Number of Shares: 1874800
Shareholder Name Address Period
Cubitt, Adele
Individual
Te Aro
Wellington
6011
05 Dec 2023 - current
Evans, Lani
Individual
Te Aro
Wellington
6011
05 Dec 2023 - current
Basterfield, Susan Helene
Individual
Te Aro
Wellington
6011
05 Dec 2023 - current
Shares Allocation #12 Number of Shares: 66090
Shareholder Name Address Period
Goodall, Anake Angus Murray
Individual
Westmorland
Christchurch
Canterbury 8025
16 Jan 2024 - current
Frykberg, Kathleen Sally
Individual
Westmorland
Christchurch
Canterbury 8025
16 Jan 2024 - current
Shares Allocation #13 Number of Shares: 1586274
Shareholder Name Address Period
Davidson, Hugh Sinclair
Individual
Pukerua Bay
Porirua
Wellington 5026
01 Oct 2021 - current
Shares Allocation #14 Number of Shares: 40600
Shareholder Name Address Period
Burgess, Amanda
Individual
Berhampore
Wellington
6023
01 Oct 2021 - current
Shares Allocation #15 Number of Shares: 46375
Shareholder Name Address Period
Walker, Stephen Alan
Individual
Otago
9023
01 Oct 2021 - current
Shares Allocation #16 Number of Shares: 50750
Shareholder Name Address Period
Evans, Rhys
Individual
Paremata
Porirua
Wellington 5024
01 Oct 2021 - current
Shares Allocation #17 Number of Shares: 52675
Shareholder Name Address Period
Mcmahon, Jennifer
Individual
Maori Hill
Dunedin
Otago 9010
01 Oct 2021 - current
Shares Allocation #18 Number of Shares: 76125
Shareholder Name Address Period
Bould, Nicola
Individual
Rd1 Port Chalmers
Dunedin
Otago 9081
01 Oct 2021 - current
Shares Allocation #19 Number of Shares: 81200
Shareholder Name Address Period
Clarke, Sue
Individual
Maori Hill
Dunedin
Otago 9010
01 Oct 2021 - current
Shares Allocation #20 Number of Shares: 83580
Shareholder Name Address Period
Mcconnon, Rosemary Sara
Individual
Roslyn
Dunedin
Otago 9010
01 Oct 2021 - current

Historic shareholders

Shareholder Name Address Period
Kilsby, Andrew
Individual
Fairfield
Dunedin
Otago 9018
01 Oct 2021 - 16 Jan 2024
Stevens, Lewis
Individual
Aro Valley
Wellington
6021
11 Jul 2020 - 01 Oct 2021
Mcmahon, Jennifer
Individual
Dunedin Central
Dunedin
9016
16 Mar 2015 - 08 Jul 2020
Kilsby, Andrew
Individual
Fairfield
Dunedin
Otago 9018
01 Oct 2021 - 16 Jan 2024
Clearwater, Jonathon
Individual
Franz Josef / Waiau
West Coast 7886
01 Oct 2021 - 05 Dec 2023
Tigeir, Rob And Ngaire
Individual
Rd 1
Waikouaiti
9471
16 Mar 2015 - 08 Jul 2020
Reynolds, Abbie
Individual
Freemans Bay
Auckland
1011
06 Jun 2017 - 08 Jul 2020
Mcconnon, Rosey
Individual
Roslyn
Dunedin
9010
11 Jul 2020 - 01 Oct 2021
Stevens, Helena Kate
Individual
Moera
Lower Hutt
5010
02 Apr 2009 - 01 Oct 2021
Boswell, Duncan And Rosemary
Individual
Wanaka
Wanaka
9305
26 Feb 2014 - 01 Oct 2021
Kilsby, Andrew
Individual
Fairfield
Dunedin
9018
11 Jul 2020 - 01 Oct 2021
Mcgregor, Ata Maria Ruth
Individual
Titahi Bay
Porirua
5022
06 Jun 2017 - 08 Jul 2020
Heyward, Anna Nicole
Individual
Tawa
Wellington
5028
06 Jun 2017 - 08 Jul 2020
Cunningham, Andrew Stuart
Individual
Rd 1
Port Chalmers
9081
06 Jun 2017 - 08 Jul 2020
Pierce, Amanda Te Aorangi
Individual
Papatoetoe
Auckland
2025
06 Jun 2017 - 08 Jul 2020
Clarke, Sue
Individual
Maori Hill
Dunedin
9010
16 Mar 2015 - 08 Jul 2020
Bond, Thomas
Individual
Rd 1
Port Chalmers
9081
26 Feb 2014 - 01 Oct 2021
Stevens, Seoniagh
Individual
Roseneath
Wellington
6011
26 Feb 2014 - 01 Oct 2021
Malcolm Clark, Lucy
Individual
Dulwich Hill, New South Wales
2203
11 Jul 2020 - 01 Oct 2021
Boswell, Blair Robert
Individual
Hataitai
Wellington
6021
13 Jul 2012 - 01 Oct 2021
Chatley, Abhishek
Individual
Papatoetoe
Auckland
2025
06 Jun 2017 - 08 Jul 2020
Walker, Stephen
Individual
Port Chalmers
Port Chalmers
9023
11 Jul 2020 - 01 Oct 2021
Davidson, Hugh Sinclair
Individual
Pukerua Bay
Pukerua Bay
5026
02 Apr 2009 - 01 Oct 2021
Anandanayagam, Anchali Thevananthini
Individual
Freemans Bay
Auckland
1011
06 Jun 2017 - 08 Jul 2020
Davidson, Susan
Individual
Elwood
Melbourne Victoria
3184
26 Feb 2014 - 01 Oct 2021
Clarke, Sue
Individual
Maori Hill
Dunedin
9010
11 Jul 2020 - 01 Oct 2021
Evans, Rhys
Individual
Elwood, Victoria
3184
11 Jul 2020 - 01 Oct 2021
Bould, Nicola Louise
Individual
Rd 1
Port Chalmers
9081
11 Jul 2020 - 01 Oct 2021
Evans, Lani Beth
Individual
Pukerua Bay
Pukerua Bay
5026
26 Feb 2014 - 01 Oct 2021
Mcmahon, Jennifer
Individual
Maori Hill
Dunedin
9010
11 Jul 2020 - 01 Oct 2021
Davidson, Hugh Sinclair
Individual
Pukerua Bay
Pukerua Bay
5026
02 Apr 2009 - 01 Oct 2021
Burgess, Amanda
Individual
Berhampore
Wellington
6023
11 Jul 2020 - 01 Oct 2021
Walker, Stephen
Individual
Port Chalmers
Port Chalmers
9023
26 Feb 2014 - 08 Jul 2020
Ho, Aidan Gerard Kee Chan
Individual
Parahaki
Whangarei
0112
06 Jun 2017 - 08 Jul 2020
Mcmahon, Jennifer
Individual
Dunedin Central
Dunedin
9016
16 Mar 2015 - 08 Jul 2020
Evans, Rhys
Individual
Brunswick East
Melbourne Victoria
26 Feb 2014 - 08 Jul 2020
Mcconnon, Rosey
Individual
Roslyn
Dunedin
9010
26 Feb 2014 - 08 Jul 2020
Guenther, Anna Elizabeth
Individual
Mount Cook
Wellington
6021
06 Jun 2017 - 08 Jul 2020
Burgess, Amanda
Individual
Berhampore
Wellington
6023
16 Mar 2015 - 08 Jul 2020
Stevens, Lewis
Individual
Newtown
Wellington
6021
16 Mar 2015 - 08 Jul 2020
Kilsby, Andrew
Individual
Fairfield
Dunedin
9018
16 Mar 2015 - 08 Jul 2020
Clearwater, Jonathon
Individual
Franz Josef Glacier
7856
26 Feb 2014 - 08 Jul 2020
Malcolm Clark, Lucy
Individual
Linwood
Christchurch
8062
26 Feb 2014 - 08 Jul 2020
Bould, Nicola Louise
Individual
Port Chalmers
Port Chalmers
9023
11 Jun 2011 - 08 Jul 2020
Location
Companies nearby
Skylight Trust
143-145 Riddiford Street
Djm Clothing Limited
1 Green Street
Duncan Mclean Limited
1 Green Street
Nzl Marquis Limited
124 Riddiford Street
Nzl Leasing Limited
124 Riddiford Street
Rsmg Investments Limited
124 Riddiford Street
Similar companies
Gower Family Office Limited
Unit 1, 102 Daniell Street
Talon Business Services Limited
88 Kilbirnie Crescent
Expert Procurement Solutions Limited
48 Rodrigo Road
Coffee Supreme International Limited
31 - 35 Hopper Street
Capo Strategies Limited
29 Buckingham Street
Inkling Limited
25 Hopper Street