General information

Thisledome Holdings Limited

Type: NZ Limited Company (Ltd)
9429036043378
New Zealand Business Number
1290290
Company Number
Registered
Company Status

Thisledome Holdings Limited (issued an NZBN of 9429036043378) was started on 11 Apr 2003. 2 addresses are currently in use by the company: 5 Amberley Beach Road, Amberley, 7410 (type: physical, registered). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up to 20 May 2022. Thisledome Holdings Limited used other names, namely: Birnie Systems Limited from 11 Apr 2003 to 25 Nov 2014. 1500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 500 shares (33.33 per cent of shares), namely:
Birnie, Allan Henry (an individual) located at Burnside, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 500 shares); it includes
Birnie, Jenifer Ann (an individual) - located at Burnside, Christchurch. The 3rd group of shareholders, share allocation (500 shares, 33.33%) belongs to 1 entity, namely:
Birnie, Lincoln James, located at Burnside, Christchurch (an individual). Our data was updated on 07 Apr 2024.

Current address Type Used since
5 Amberley Beach Road, Amberley, 7410 Physical & registered & service 20 May 2022
Directors
Name and Address Role Period
Lincoln James Birnie
Burnside, Christchurch, 8041
Address used since 02 Nov 2020
Clyde, Clyde, 9330
Address used since 31 Aug 2015
Havelock North, Havelock North, 4130
Address used since 13 Dec 2018
Director 11 Apr 2003 - current
Jenifer Ann Birnie
Burnside, Christchurch, 8041
Address used since 02 Nov 2020
Havelock North, Havelock North, 4130
Address used since 13 Dec 2018
Clyde, Clyde, 9330
Address used since 31 Aug 2015
Director 11 Apr 2003 - current
Allan Henry Birnie
Burnside, Christchurch, 8041
Address used since 02 Nov 2020
Clyde, Clyde, 9330
Address used since 31 Aug 2015
Havelock North, Havelock North, 4130
Address used since 13 Dec 2018
Director 11 Apr 2003 - current
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 24 Mar 2014 - 20 May 2022
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 31 May 2011 - 24 Mar 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical & registered 27 Oct 2009 - 31 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Registered & physical 16 Jun 2006 - 27 Oct 2009
236 Armagh Street, Christchurch Physical & registered 27 Aug 2004 - 16 Jun 2006
C/- Harman & Co, Level 19, 119 Armagh Street, Christchurch. Registered & physical 11 Apr 2003 - 27 Aug 2004
Financial Data
Financial info
1500
Total number of Shares
October
Annual return filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Birnie, Allan Henry
Individual
Burnside
Christchurch
8041
11 Apr 2003 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Birnie, Jenifer Ann
Individual
Burnside
Christchurch
8041
11 Apr 2003 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Birnie, Lincoln James
Individual
Burnside
Christchurch
8041
11 Apr 2003 - current
Location