Thriver Limited, a registered company, was launched on 18 May 2000. 9429037256685 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been run by 1 director, named Richard George Petrie - an active director whose contract started on 18 May 2000.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 44 Ngaio Road, Kelburn, Wellington, 6012 (type: service, physical).
Thriver Limited had been using 44 Ngaio Road, Kelburn, Wellington as their service address up to 11 Apr 2024.
Previous names used by this company, as we established at BizDb, included: from 18 May 2000 to 12 Jun 2017 they were named Rgp Properties Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
44 Ngaio Road, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: 44 Ngaio Road, Kelburn, Wellington, 6012 New Zealand
Service address used from 27 Apr 2015 to 11 Apr 2024
Address #2: 44 Ngaio Road, Kelburn, Wellington, 6012 New Zealand
Physical address used from 16 Jun 2014 to 27 Apr 2015
Address #3: 3/301 Lincoln Road, Addington, Christchurch, 8140 New Zealand
Physical & registered address used from 09 May 2013 to 16 Jun 2014
Address #4: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 02 Mar 2011 to 09 May 2013
Address #5: Level 14, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 31 Oct 2007 to 02 Mar 2011
Address #6: Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington
Registered & physical address used from 07 Mar 2007 to 31 Oct 2007
Address #7: Level 3, Dominion Building, 78 Victoria Street, Wellington
Physical & registered address used from 26 Jun 2003 to 07 Mar 2007
Address #8: Richard Burge, Sherwin Chan & Walshe, Ltd, Level 6, Westfield Tower, 45, Knights Rd, Lower Hutt
Registered address used from 11 Apr 2002 to 26 Jun 2003
Address #9: Richard Burge, Sherman Chan & Walshe, Ltd, Level 6, Westfield Tower, 45, Knights Rd, Lower Hutt
Physical address used from 30 Apr 2001 to 26 Jun 2003
Address #10: 373 Wakamarina Road, Canvastown, R D 1, Havelock
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #11: C/- Ashton Wheelan & Kegan, 127 Armagh Street, Christchurch
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #12: C/- Ashton Wheelan & Kegan, 127 Armagh Street, Christchurch
Registered address used from 07 Aug 2000 to 11 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Petrie, Julia Jane |
Kelburn Wellington 6012 New Zealand |
17 Dec 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Petrie, Richard George |
Kelburn Wellington 6012 New Zealand |
18 May 2000 - |
Richard George Petrie - Director
Appointment date: 18 May 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2013
Mt 2 Limited
44 Ngaio Road
A C Productions Limited
20 Mariri Road
The Migrating Kitchen Trust
20 Mariri Road
Medallion Trading Limited
37b Ngaio Road
Woody Limited
37f
Kensington Holdings Limited
37a Ngaio Road
Avon River Associates Limited
153 Glenmore Street
Bactosure Holdings Limited
53 Glen Road
Glen Consultancy Services Limited
56 Glen Road
Man On Fire Limited
153 Upland Road
Thinkplace Limited
15 Mariri Road
Tirohanga Consulting Group Limited
44 Ngaio Road