General information

Hamish Thomas Exports Limited

Type: NZ Limited Company (Ltd)
9429039585691
New Zealand Business Number
351518
Company Number
Registered
Company Status

Hamish Thomas Exports Limited (issued an NZ business identifier of 9429039585691) was registered on 24 Dec 1986. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, until 01 Sep 2020. Hamish Thomas Exports Limited used more names, namely: Coromandel Cup Charters Limited from 10 Apr 1987 to 08 Jan 1991, Mcewan & Thomas Enterprises Limited (24 Dec 1986 to 10 Apr 1987). 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 200 shares (20 per cent of shares), namely:
Thomas, Wendy Diane (an individual) located at Rd 1, Lyttelton postcode 8971,
Thomas, Hamish Hugh Stewart (an individual) located at Rd 1, Lyttelton postcode 8971. As far as the second group is concerned, a total of 1 shareholder holds 40 per cent of all shares (exactly 400 shares); it includes
Thomas, Wendy Diana (an individual) - located at Rd 1, Lyttelton. Next there is the 3rd group of shareholders, share allocation (400 shares, 40%) belongs to 1 entity, namely:
Thomas, Hamish Hugh Stewart, located at Rd 1, Lyttelton (an individual). The Businesscheck database was updated on 21 Apr 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 01 Sep 2020
Directors
Name and Address Role Period
Hamish Hugh Stewart Thomas
Rd 1, Lyttelton, 8971
Address used since 06 Aug 2015
Director 17 Jan 1991 - current
Wendy Diana Thomas
Rd 1, Lyttelton, 8971
Address used since 06 Aug 2015
Director 17 Jan 1991 - current
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 01 Sep 2016 - 01 Sep 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 20 May 2015 - 01 Sep 2016
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 Physical & registered 13 May 2013 - 20 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered & physical 29 Aug 2005 - 13 May 2013
Sparks Erskine Ami Building, 2nd Floor 116 Riccarton Road, Chrsitchurch Registered 27 May 1997 - 29 Aug 2005
Sherwin Chan And Walshe, Auto Point House, 20 Daly Street, Lower Hutt Registered 18 Oct 1996 - 27 May 1997
C/o Coopers & Lybrand, Civic Centre, The Square, Palmerston North Registered 21 Aug 1992 - 18 Oct 1996
- Physical 20 Feb 1992 - 20 Feb 1992
C/- Sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch Physical 20 Feb 1992 - 29 Aug 2005
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Thomas, Wendy Diane
Individual
Rd 1
Lyttelton
8971
24 Dec 1986 - current
Thomas, Hamish Hugh Stewart
Individual
Rd 1
Lyttelton
8971
24 Dec 1986 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Thomas, Wendy Diana
Individual
Rd 1
Lyttelton
8971
24 Dec 1986 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Thomas, Hamish Hugh Stewart
Individual
Rd 1
Lyttelton
8971
24 Dec 1986 - current

Historic shareholders

Shareholder Name Address Period
Erskine, Ross Peter
Individual
Fendalton
Christchurch
8014
24 Dec 1986 - 18 Oct 2023
Location
Companies nearby
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
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street