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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Wendy Diana Individual |
Rd 1 Lyttelton 8971 |
24 Dec 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Hamish Hugh Stewart Individual |
Rd 1 Lyttelton 8971 |
24 Dec 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
24 Dec 1986 - 18 Oct 2023 |
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 |