Shortcuts

Thermoplastic Engineering Limited

Type: NZ Limited Company (Ltd)
9429038698361
NZBN
627051
Company Number
Registered
Company Status
Current address
8 Matiu Close
Porirua
Porirua 5022
New Zealand
Registered & physical & service address used since 29 Nov 2011
8 Matiu Close
Porirua
Porirua 5022
New Zealand
Office & delivery & postal address used since 06 Nov 2019

Thermoplastic Engineering Limited, a registered company, was incorporated on 01 Sep 1994. 9429038698361 is the number it was issued. The company has been run by 7 directors: Simon William Jones - an active director whose contract began on 04 May 1995,
Barry Pringle Howatson - an inactive director whose contract began on 14 Nov 1997 and was terminated on 28 May 2020,
James Nicholas Barnard Darkins - an inactive director whose contract began on 04 May 1995 and was terminated on 21 Oct 1997,
Andrew Charles Body - an inactive director whose contract began on 04 May 1995 and was terminated on 21 Oct 1997,
Roger Paul Greville - an inactive director whose contract began on 04 May 1995 and was terminated on 21 Oct 1997.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 8 Matiu Close, Porirua, Porirua, 5022 (category: office, delivery).
Thermoplastic Engineering Limited had been using 8 Matiu Close, Porirua as their registered address up to 29 Nov 2011.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Sep 1994 to 02 Jun 1995 they were named Cabrera Investments Limited.
A total of 300000 shares are allotted to 2 shareholders (2 groups). The first group includes 75000 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 225000 shares (75%).

Addresses

Principal place of activity

41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 8 Matiu Close, Porirua New Zealand

Registered address used from 15 Jan 2010 to 29 Nov 2011

Address #2: 9 Broken Hill Road, Porirua New Zealand

Physical address used from 17 Mar 2009 to 29 Nov 2011

Address #3: 9 Broken Hill Road, Porirua, New Zealand

Registered address used from 17 Mar 2009 to 15 Jan 2010

Address #4: 9 Broken Hill Road, Porirua

Registered & physical address used from 23 Feb 2006 to 17 Mar 2009

Address #5: C/- Kensington Swan, 3rd Floor, 89 The Terrace, Wellington, Attn: Mr M H Dalgleish

Registered address used from 13 Dec 1995 to 23 Feb 2006

Address #6: 151 Park Road, Miramar, Wellington

Physical address used from 11 Dec 1995 to 23 Feb 2006

Address #7: C/- Kensington Swan, 3rd Floor, 89 The Terrace, Wellington, Attn: Mr M H Dalgleish

Physical address used from 11 Dec 1995 to 11 Dec 1995

Address #8: The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington

Physical address used from 23 May 1995 to 11 Dec 1995

Address #9: The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington

Registered address used from 23 May 1995 to 13 Dec 1995

Contact info
64 04 9396507
06 Nov 2019 Phone
accounts@thermoplastic.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75000
Entity (NZ Limited Company) Tpe Holdings Limited
Shareholder NZBN: 9429035788980
Porirua
Porirua
5022
New Zealand
Shares Allocation #2 Number of Shares: 225000
Entity (NZ Limited Company) Tpe Holdings Limited
Shareholder NZBN: 9429035788980
Porirua
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howatson, Patricia Lower Hutt
Individual Perry, Stuart Alexander Mccrae Wellington
Individual Howatson, Barry Pringle Lower Hutt
Individual Jones, Simon William Pauatahunui
Individual Jones, Jean Pauatahunui
Directors

Simon William Jones - Director

Appointment date: 04 May 1995

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 18 Dec 2009


Barry Pringle Howatson - Director (Inactive)

Appointment date: 14 Nov 1997

Termination date: 28 May 2020

Address: Waterloo, Lower Hutt, 5010 New Zealand

Address used since 07 Nov 2016


James Nicholas Barnard Darkins - Director (Inactive)

Appointment date: 04 May 1995

Termination date: 21 Oct 1997

Address: Mt Victoria, Wellington,

Address used since 04 May 1995


Andrew Charles Body - Director (Inactive)

Appointment date: 04 May 1995

Termination date: 21 Oct 1997

Address: Herne Bay, Auckland,

Address used since 04 May 1995


Roger Paul Greville - Director (Inactive)

Appointment date: 04 May 1995

Termination date: 21 Oct 1997

Address: Khandallah, Wellington,

Address used since 04 May 1995


Simon John Mcarley - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 04 May 1995

Address: Mt Cook, Wellington,

Address used since 01 Sep 1994


Graham George Tubb - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 04 May 1995

Address: Brooklyn, Wellington,

Address used since 01 Sep 1994

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street