Thorpe Engineering Limited, a registered company, was started on 20 Jun 1974. 9429031850933 is the NZBN it was issued. "Welding repair service" (ANZSIC S942965) is how the company was classified. The company has been supervised by 2 directors: Anthony Albert Thorpe - an active director whose contract began on 24 Apr 1985,
Karen Louise Thorpe - an active director whose contract began on 09 Nov 1995.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 205, Rangiora, 7400 (category: postal, office).
Thorpe Engineering Limited had been using 2 Dalgety Street, Sockburn, Christchurch as their registered address until 03 Jun 2015.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50%).
Principal place of activity
314 Boundary Road, Fernside Rd5, Rangiora, 7475 New Zealand
Previous addresses
Address #1: 2 Dalgety Street, Sockburn, Christchurch, 8041 New Zealand
Registered & physical address used from 24 May 2013 to 03 Jun 2015
Address #2: 2 Dalgety Street, Sockburn, Christchurch 8004 New Zealand
Registered & physical address used from 03 Apr 2005 to 24 May 2013
Address #3: Bdo Christchurch, Clarendon Towers, Level 6, 78 Worcester Str, Christchurch
Registered address used from 17 Apr 2000 to 03 Apr 2005
Address #4: Bdo Hogg Young Cathie, Clarendon Towers, Level 6, 78 Worcester Str, Christchurch
Registered address used from 18 Jun 1998 to 17 Apr 2000
Address #5: B D O Christchurch, Clarendon Towers,, Level 6, 78 Worcester Str, Christchurch
Physical address used from 17 Jun 1998 to 17 Jun 1998
Address #6: Polson Higgs & Co, Clarendon Towers,, Level 6, 78 Worcester Str, Christchurch
Physical address used from 17 Jun 1998 to 03 Apr 2005
Address #7: B D O Hogg Young Cathie, Clarendon Towers,, Level 6, 78 Worcester Str, Christchurch
Physical address used from 17 Jun 1998 to 17 Jun 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Thorpe, Anthony Albert |
Rd 1 Cust 7471 New Zealand |
20 Jun 1974 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Thorpe, Karen Louise |
Rd 1 Cust 7471 New Zealand |
20 Jun 1974 - |
Anthony Albert Thorpe - Director
Appointment date: 24 Apr 1985
Address: Fernside Rd5, Rangiora, 7475 New Zealand
Address used since 03 Jun 2015
Address: Rd 1, Cust, 7471 New Zealand
Address used since 18 May 2018
Karen Louise Thorpe - Director
Appointment date: 09 Nov 1995
Address: Rd 1, Cust, 7471 New Zealand
Address used since 18 May 2018
Address: Fernside Rd5, Rangiora, 7475 New Zealand
Address used since 03 Jun 2015
Whitebait Facilities Limited
41 Princess Street
Whitebait Productions Limited
41 Princess Street
Gunn Enterprises Limited
41 Princess Street
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Crocker Fabrication Limited
47c Harris Crescent
Global Trade Service Limited
148 Hazeldean Rd
I Weld And Fabricate Limited
15b Flemington Avenue
North Canterbury Plastic Welding Limited
9 Stone Street
P.e. Services Limited
Level 1 285 Lincoln Road
Thistle Industries Chch Limited
702 Main South Road