Thoughtplanters Limited, a registered company, was registered on 01 Nov 2007. 9429033054155 is the NZBN it was issued. "Workplace training" (business classification P810170) is how the company is classified. This company has been managed by 7 directors: Trevor Gardiner - an active director whose contract started on 14 Oct 2009,
David Roy James - an active director whose contract started on 12 May 2011,
Mark Edward Roberts - an active director whose contract started on 12 May 2011,
Stacy Dayne Colyer - an active director whose contract started on 29 Sep 2015,
Robert David Glenn - an active director whose contract started on 13 May 2020.
Last updated on 30 Mar 2024, our data contains detailed information about 5 addresses the company registered, specifically: Po Box 302424, North Harbour, Auckland, 0751 (postal address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (delivery address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address) among others.
Thoughtplanters Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 14 Apr 2021.
Former names for the company, as we established at BizDb, included: from 01 Nov 2007 to 23 Oct 2009 they were named Greenscene Training Limited.
A total of 120 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 24 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 24 shares (20%). Lastly there is the 3rd share allotment (24 shares 20%) made up of 1 entity.
Other active addresses
Address #4: Po Box 302424, North Harbour, Auckland, 0751 New Zealand
Postal address used from 27 Apr 2023
Address #5: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Delivery address used from 27 Apr 2023
Principal place of activity
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Apr 2017 to 14 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 31 Mar 2014 to 26 Apr 2017
Address #3: 37c Rimu Street, Te Kauwhata, Te Kauwhata, 3710 New Zealand
Registered address used from 24 Jan 2012 to 31 Mar 2014
Address #4: Box 32, Te Kauwhata, 3710 New Zealand
Physical address used from 25 May 2011 to 31 Mar 2014
Address #5: 156 Hall Road, R D 2, Te Kauwhata 3782 New Zealand
Registered address used from 02 Nov 2009 to 24 Jan 2012
Address #6: 156 Hall Road, R D 2, Te Kauwhata 3782 New Zealand
Physical address used from 02 Nov 2009 to 25 May 2011
Address #7: 145 Dominion Road, Mt Eden, Auckland
Registered & physical address used from 01 Nov 2007 to 02 Nov 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | James, David Roy |
Witherlea Blenheim 7201 New Zealand |
20 May 2010 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Gardiner, Trevor |
Rd 1 Te Kauwhata 3781 New Zealand |
20 May 2010 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Colyer, Stacy Dayne |
Remuera Auckland 1050 New Zealand |
01 Nov 2007 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Roberts, Mark Edward |
Belleknowes Dunedin 9011 New Zealand |
20 May 2010 - |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Glenn, Robert David |
Normanby Dunedin 9010 New Zealand |
14 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wanhill, Richard James |
Northland Wellington 6012 New Zealand |
20 May 2010 - 27 Oct 2015 |
Trevor Gardiner - Director
Appointment date: 14 Oct 2009
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 09 May 2018
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 09 May 2013
David Roy James - Director
Appointment date: 12 May 2011
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 May 2011
Mark Edward Roberts - Director
Appointment date: 12 May 2011
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 26 May 2014
Stacy Dayne Colyer - Director
Appointment date: 29 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2015
Robert David Glenn - Director
Appointment date: 13 May 2020
Address: Normanby, Dunedin, 9010 New Zealand
Address used since 13 May 2020
Richard James Wanhill - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 25 Sep 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 26 May 2014
Stacy Ernest Colyer - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 12 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2007
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Herrmann International Nz Limited
Unit F 253 Sh 17
Hft 2016 Limited
86g Bush Road
Leading Safety Limited
50 Landing Drive
Learning Planet Limited
8 Amber Glen
Rft Aviation Limited
Unit 1, 100 Bush Road
Warn International Limited
19 Landing Drive