Think Steel Limited, a registered company, was incorporated on 03 Jun 2003. 9429035949916 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company was classified. The company has been managed by 2 directors: Neil Pascoe Gard - an active director whose contract started on 03 Jun 2003,
Kathryn Anne Newbery - an inactive director whose contract started on 01 Apr 2012 and was terminated on 05 Feb 2017.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 7 addresses this company registered, specifically: 41 Peninsula View, Sumner, Christchurch, 8081 (service address),
41 Peninsula View, Scarborough, Christchurch, 8081 (delivery address),
41 Peninsula View, Scarborough, Christchurch, 8081 (postal address),
41 Peninsula View, Sumner, Christchurch, 8081 (registered address) among others.
Think Steel Limited had been using 69 Hayton Road, Wigram, Christchurch as their physical address up until 14 Nov 2019.
Old names used by this company, as we found at BizDb, included: from 03 Jun 2003 to 01 Nov 2016 they were called Xtreme Dining Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Kathryn Newbery (a director) located at Scarborough, Christchurch postcode 8081,
Gard, Neil Pascoe (an individual) located at Sumner, Christchurch postcode 8081,
Newbery, Kathryn Anne (an individual) located at Scarborough, Christchurch postcode 8081.
Other active addresses
Address #4: 4 Caerphilly Place, Hillsborough, Christchurch, 8022 New Zealand
Physical & service address used from 14 Nov 2019
Address #5: 41 Peninsula View, Scarborough, Christchurch, 8081 New Zealand
Postal address used from 02 Nov 2021
Address #6: 41 Peninsula View, Scarborough, Christchurch, 8081 New Zealand
Delivery address used from 07 Nov 2023
Address #7: 41 Peninsula View, Sumner, Christchurch, 8081 New Zealand
Service address used from 15 Nov 2023
Principal place of activity
69 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 69 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 09 Dec 2014 to 14 Nov 2019
Address #2: 41 Peninsula View, Sumner, Christchurch New Zealand
Physical address used from 08 Dec 2008 to 09 Dec 2014
Address #3: 41 Peninsula View, Sumner, Christchurch New Zealand
Registered address used from 08 Dec 2008 to 14 Nov 2019
Address #4: 74 Cressy Terrace, Lyttelton, Christchurch
Registered & physical address used from 01 Dec 2004 to 08 Dec 2008
Address #5: 78 Flinders Road, Heathcote, Christchurch
Physical & registered address used from 03 Jun 2003 to 01 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kathryn Anne Newbery |
Scarborough Christchurch 8081 New Zealand |
02 Dec 2013 - |
Individual | Gard, Neil Pascoe |
Sumner Christchurch 8081 New Zealand |
03 Jun 2003 - |
Individual | Newbery, Kathryn Anne |
Scarborough Christchurch 8081 New Zealand |
02 Dec 2013 - |
Neil Pascoe Gard - Director
Appointment date: 03 Jun 2003
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Dec 2008
Kathryn Anne Newbery - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 05 Feb 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Apr 2012
Canzac Concrete Lifting Systems Limited
3 Parkhouse Road
Canzac Joint Free Slabs Limited
3 Parkhouse Road
Canzac Group Limited
3 Parkhouse Road
Quality Nz International Limited
5 Parkhouse Road
Archland Investments Limited
Suite 6, 104 Hayton Road
Nuztri Limited
118 Hayton Road
Boss Equities Limited
Unit 1b 55epsom Road
Cequent Projects Limited
447 Blenheim Road
Faye Homes New Zealand Limited
Unit 8, 22 Lowther Street
Foreseen Investment Limited
16 Gartrell Road
Mallia Home Improvements Limited
7 Washbournes Road
Sky Peak Management Limited
102 Kittyhawk Avenue