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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Tpe Holdings Limited Shareholder NZBN: 9429035788980 |
Porirua Porirua 5022 New Zealand |
24 Sep 2004 - |
Shares Allocation #2 Number of Shares: 225000 | |||
Entity (NZ Limited Company) | Tpe Holdings Limited Shareholder NZBN: 9429035788980 |
Porirua Porirua 5022 New Zealand |
24 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howatson, Patricia |
Lower Hutt |
24 Sep 2004 - 24 Sep 2004 |
Individual | Perry, Stuart Alexander Mccrae |
Wellington |
24 Sep 2004 - 27 Jun 2010 |
Individual | Howatson, Barry Pringle |
Lower Hutt |
01 Sep 1994 - 24 Sep 2004 |
Individual | Jones, Simon William |
Pauatahunui |
01 Sep 1994 - 24 Sep 2004 |
Individual | Jones, Jean |
Pauatahunui |
24 Sep 2004 - 27 Jun 2010 |
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
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