General information

Thompson & Hills Limited

Type: NZ Limited Company (Ltd)
9429040231365
New Zealand Business Number
161842
Company Number
Registered
Company Status

Thompson & Hills Limited (issued an NZ business identifier of 9429040231365) was launched on 08 Dec 1913. 2 addresses are currently in use by the company: 513 King Street North, Hastings (type: physical, service). C/- Office Level 4, 277 Broadway, Newmarket, Auckland had been their physical address, until 09 May 1997. 120000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120000 shares (100% of shares), namely:
Heinz Wattie's Limited (an entity) located at Hastings. Our database was updated on 28 Mar 2024.

Current address Type Used since
513 King Street North, Hastings Registered 30 Apr 1997
513 King Street North, Hastings Physical & service 09 May 1997
Directors
Name and Address Role Period
Michael John Pretty
Mission Bay, 1071
Address used since 20 Dec 2013
Director 20 Dec 2013 - current
Neil John Heffer
Kohimarama, Auckland, 1071
Address used since 04 Apr 2022
Kohimarama, Auckland, 1071
Address used since 09 Nov 2021
Mission Bay, Auckland, 1071
Address used since 07 Nov 2019
Director 07 Nov 2019 - current
Paul Frederick Shipley
Rd 2, Kumeu, 0892
Address used since 01 May 2017
Director 01 May 2017 - 06 Nov 2019
Adam Cuming
Rd 1, Waiheke Island, 1971
Address used since 05 Dec 2014
Director 05 Dec 2014 - 01 May 2017
Shane Eric Webby
Mount Albert, Auckland, 1025
Address used since 21 Aug 2014
Director 21 Aug 2014 - 28 Nov 2014
Kurt Martin Allen
Birkenhead, Auckland, 0626
Address used since 20 Dec 2013
Director 20 Dec 2013 - 21 Aug 2014
Nigel Phillip Comer
Remuera, Auckland, 1050
Address used since 22 Feb 1996
Director 22 Feb 1996 - 27 Dec 2013
Michael Gibson
Glendowie, Auckland,
Address used since 22 Oct 2009
Director 11 Sep 2003 - 27 Dec 2013
Threse Quinn Hurbi
Kew 3101, Australia,
Address used since 16 Jul 2001
Director 16 Jul 2001 - 11 Sep 2003
Blair Charles Walter
Glendowie, Auckland, New Zealand,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 12 Nov 2001
Gregory Richard Evans
Prahran, Victoria 3181, Australia,
Address used since 07 Jul 1999
Director 07 Jul 1999 - 31 Jul 2001
Peter Widdows
12/47-49 Caroline Street, Sout Yarra, Victoria 3141, Australia,
Address used since 05 Oct 2000
Director 05 Oct 2000 - 31 Jul 2001
Julie Anne Piper
Toorak, Victoria 3142, Australia,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 16 Jul 2001
Joseph Francis Roxstrom
Remuera, Auckland,
Address used since 07 Jul 1999
Director 07 Jul 1999 - 06 Sep 2000
David Andrew Irving
Remuera, Auckland,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 30 Apr 1999
John Crawshaw
Remuera, Auckland,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 23 Dec 1998
John Abbott
Kohimarama, Auckland,
Address used since 15 Aug 1997
Director 15 Aug 1997 - 29 Aug 1998
David Robert Lilly
Greenlane, Auckland,
Address used since 02 Aug 1994
Director 02 Aug 1994 - 15 Aug 1997
Lawrence James Mccabe
Wexford, Pennysylvania 15090, Usa,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 26 Sep 1996
David Rhys Williams
Pittsburgh, Pennysylvania 15241, Usa,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 26 Sep 1996
Andrew Leonard Hames
Remuera, Auckland,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 26 Sep 1996
Michael Carmody Walls
Khandallah, Wellington,
Address used since 31 May 1993
Director 31 May 1993 - 26 Sep 1996
Walter Gottlob Schmid
Pittsburgh, Pennsylvania 15213, Usa,
Address used since 31 May 1993
Pittsburgh, Pennsylvania, United States Of America,
Address used since 31 May 1993
Director 31 May 1993 - 26 Sep 1996
Peter David Lucas
Auckland,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 22 Feb 1996
Henry William Cranefield
Milford, Auckland,
Address used since 19 Sep 1993
Director 19 Sep 1993 - 31 Mar 1994
Michael Carmody Walls
Khandallah, Wellington,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 31 May 1993
Robert Derek Finlay
London W2 2pw, England,
Address used since 03 Feb 1993
London W2 2pw, England,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 31 May 1993
Phillip Alfred Thirkell
Hastings,
Address used since 15 Jul 1992
Director 15 Jul 1992 - 14 Dec 1992
Richard Henry Jeffrey
Hastings,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 07 Oct 1992
Addresses
Previous address Type Period
C/- Office Level 4, 277 Broadway, Newmarket, Auckland Physical 09 May 1997 - 09 May 1997
C/- Office, Level 4, 277 Broadway,newmarket, Auckland Registered 30 Apr 1997 - 30 Apr 1997
C/o J Wattie Canneries Ltd, King St, Hastings Registered 10 May 1993 - 30 Apr 1997
- Physical 17 Feb 1992 - 09 May 1997
C/o J Wattie Canneries Ltd, King St, Hastings Box 439 Registered 03 Dec 1991 - 10 May 1993
Financial Data
Financial info
120000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120000
Shareholder Name Address Period
Heinz Wattie's Limited
Shareholder NZBN: 9429039009975
Entity (NZ Limited Company)
Hastings
08 Dec 1913 - current

Historic shareholders

Shareholder Name Address Period
Null - H.j. Credit Company
Other
08 Dec 1913 - 11 Dec 2007
Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527
Entity
08 Dec 1913 - 11 Dec 2007
Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527
Entity
08 Dec 1913 - 11 Dec 2007
H.j. Credit Company
Other
08 Dec 1913 - 11 Dec 2007
Heinz Wattie's (new Zealand) Limited
Shareholder NZBN: 9429040232850
Company Number: 161527
Entity
08 Dec 1913 - 11 Dec 2007
H.j. Credit Company
Other
08 Dec 1913 - 11 Dec 2007

Ultimate Holding Company
Effective Date 31 Jan 2016
Name Kraft Heinz Foods Company
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location