General information

Thompson Wentworth Limited

Type: NZ Limited Company (Ltd)
9429039240231
New Zealand Business Number
462971
Company Number
Registered
Company Status
L672030 - Real Estate Body Corporate Management Service
Industry classification codes with description

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
Contact info
http://www.thompsonwentworth.nz/
Website
Directors
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
Addresses
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
Financial Data
Financial info
1100
Total number of Shares
November
Annual return filing month
08 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55
Shareholder Name Address Period
Bomer, Renee
Individual
Box 242 Takaka,
Golden Bay
7142
11 Apr 2017 - current
Shares Allocation #2 Number of Shares: 55
Shareholder Name Address Period
Robertson, Anthony John
Director
Box 242, Takaka
Golden Bay
7142
11 Apr 2017 - current
Shares Allocation #3 Number of Shares: 990
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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