Shortcuts

Timber Panel Industries Limited

Type: NZ Limited Company (Ltd)
9429035460282
NZBN
1500962
Company Number
Registered
Company Status
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
6a Chinook Place
Hornby
Christchurch 8042
New Zealand
Other (Address for Records) & other (Address For Share Register) address (Address for Records) used since 05 Jun 2014
29 Russ Drive
Lincoln
Lincoln 7608
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Jun 2017
29 Russ Drive
Lincoln
Lincoln 7608
New Zealand
Registered & physical & service address used since 23 Jun 2017

Timber Panel Industries Limited was registered on 21 Apr 2004 and issued an NZBN of 9429035460282. The registered LTD company has been run by 8 directors: Carl Julian Janssen - an active director whose contract started on 03 Oct 2011,
Eric Johan Janssen - an inactive director whose contract started on 22 Jun 2012 and was terminated on 20 Jan 2016,
Lindsay Angus Cameron - an inactive director whose contract started on 21 Apr 2004 and was terminated on 17 Jul 2014,
Eric Johan Janssen - an inactive director whose contract started on 03 Oct 2011 and was terminated on 07 Jun 2012,
Naomi Ruth Cameron - an inactive director whose contract started on 21 Apr 2004 and was terminated on 23 Aug 2011.
According to BizDb's information (last updated on 29 Mar 2024), this company filed 1 address: 108 Waimakariri Road, Harewood, Christchurch, 8051 (types include: registered, service).
Up until 23 Jun 2017, Timber Panel Industries Limited had been using 6 A Chinook Place, Hornby, Christchurch as their physical address.
BizDb found old names for this company: from 21 Apr 2004 to 12 Oct 2004 they were called Triboard Canterbury Limited.
A total of 6000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 5600 shares are held by 2 entities, namely:
Janssen, Carl Julian (an individual) located at Lincoln, Lincoln postcode 7608,
Janssen, Georgette Francisca (an individual) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 6.67 per cent shares (exactly 400 shares) and includes
Janssen, Carl Julian - located at Lincoln, Lincoln. Timber Panel Industries Limited was categorised as "House construction, alteration, renovation or general repair" (business classification E301130).

Addresses

Other active addresses

Address #4: Po Box 20131, Bishopdale, Christchurch, 8543 New Zealand

Postal address used from 25 Jun 2019

Address #5: 29 Russ Drive, Lincoln, Lincoln, 7608 New Zealand

Office & delivery address used from 25 Jun 2019

Address #6: 108 Waimakariri Road, Harewood, Christchurch, 8051 New Zealand

Office & delivery address used from 04 Jun 2023

Address #7: 108 Waimakariri Road, Harewood, Christchurch, 8051 New Zealand

Registered & service address used from 13 Jun 2023

Principal place of activity

29 Russ Drive, Lincoln, Lincoln, 7608 New Zealand


Previous addresses

Address #1: 6 A Chinook Place, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 20 Jun 2014 to 23 Jun 2017

Address #2: 11 Highpeak Place, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 19 Sep 2011 to 20 Jun 2014

Address #3: 9 Hillier Place, Spreydon, Christchurch 8002 New Zealand

Registered & physical address used from 13 Apr 2006 to 19 Sep 2011

Address #4: 213 Blenheim Road, Christchurch

Registered & physical address used from 21 Apr 2004 to 13 Apr 2006

Contact info
64 274 350272
25 Jun 2019 Phone
admin@eclbuilders.co.nz
25 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5600
Individual Janssen, Carl Julian Lincoln
Lincoln
7608
New Zealand
Individual Janssen, Georgette Francisca Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Janssen, Carl Julian Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Naomi Ruth Halswell
Christchurch
8025
New Zealand
Individual Janssen, Yvonne Rd 6
Christchurch
7676
New Zealand
Individual Cameron, Lindsay Angus Halswell
Christchurch
8025
New Zealand
Individual Janssen, Eric Johan Rd 6
Christchurch
7676
New Zealand
Individual Palmer, Sandra Kay Christchurch

New Zealand
Individual Purdue, Robert Mace Christchurch
Individual Palmer, Maxwell Royce Christchurch
Directors

Carl Julian Janssen - Director

Appointment date: 03 Oct 2011

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Feb 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Dec 2015


Eric Johan Janssen - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 20 Jan 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 22 Jun 2012


Lindsay Angus Cameron - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 17 Jul 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Sep 2011


Eric Johan Janssen - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 07 Jun 2012

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 03 Oct 2011


Naomi Ruth Cameron - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 23 Aug 2011

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 21 Apr 2004


Maxwell Royce Palmer - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 23 Aug 2011

Address: Christchurch, 8025 New Zealand

Address used since 03 Aug 2005


Sandra Kay Palmer - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 23 Aug 2011

Address: Christchurch, 8025 New Zealand

Address used since 03 Aug 2005


Robert Mace Purdue - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 31 Jan 2007

Address: Christchurch,

Address used since 21 Apr 2004

Nearby companies

Tuki Design Co. Limited
1 Chinook Place

Agrippa Paints Limited
3 Chinook Place

Chinook Holdings Limited
3 Chinook Place

Five Star Products Limited
3 Chinook Place

Puraz New Zealand Limited
Unit 2/19 Anchorage Road

Puraz Global Limited
Unit 2/ 19 Anchorage Road

Similar companies

Alma Construction Limited
5 James Caird Lane

Awc Builders Limited
104 Neill Street

Madison Building Limited
31 Tirangi Street

Nick Campbell Builders Limited
89 Tongariro Street

Rjf Design & Build Limited
185 Springs Road, Hornby

Well International Service Limited
11 Glenora Place