Shortcuts

Thorp Estates Limited

Type: NZ Limited Company (Ltd)
9429038701085
NZBN
627149
Company Number
Registered
Company Status
Current address
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 10 Sep 2019

Thorp Estates Limited, a registered company, was launched on 16 Jun 1994. 9429038701085 is the NZ business number it was issued. This company has been managed by 4 directors: Peter Herbert Thorp - an active director whose contract began on 29 Jul 1994,
Roger Eric Spearman - an inactive director whose contract began on 29 Jul 1994 and was terminated on 18 Sep 2009,
Jack Lee Porus - an inactive director whose contract began on 16 Jun 1994 and was terminated on 29 Jul 1994,
Timothy Alexander Jones - an inactive director whose contract began on 16 Jun 1994 and was terminated on 29 Jul 1994.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 1 Parkhead Place, Rosedale, Auckland, 0632 (category: registered, physical).
Thorp Estates Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address up until 10 Sep 2019.
Previous names used by the company, as we established at BizDb, included: from 16 Jun 1994 to 24 Nov 1994 they were called Holmfield Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Thorp, Peter Herbert - located at 0632, Remuera, Auckland.

Addresses

Previous addresses

Address: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 28 Mar 2012 to 10 Sep 2019

Address: Bldg C, 42 Tawa Drive Office Park, Albany New Zealand

Registered & physical address used from 10 May 2006 to 28 Mar 2012

Address: 59 Paul Matthews Road, North Harbour, Auckland

Registered address used from 12 Sep 2001 to 10 May 2006

Address: Southerns, Chartered Accountants, 43 Sale Street, Auckland

Registered address used from 08 Jun 2001 to 12 Sep 2001

Address: Sothertons, 43 Sale Street, Auckland

Physical address used from 08 Jun 2001 to 08 Jun 2001

Address: 59 Paul Matthews Road, North Harbour, Auckland

Physical address used from 08 Jun 2001 to 08 Jun 2001

Address: 1/59 Paul Matthews Road, North Harbour, Auckland

Physical address used from 08 Jun 2001 to 10 May 2006

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 23 Dec 1994 to 08 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thorp, Peter Herbert Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spearman, Roger Eric Whangaparaoa
Directors

Peter Herbert Thorp - Director

Appointment date: 29 Jul 1994

Address: Cnr Princes St And Waterloo Quadrant, Auckland Cbd, 1010 New Zealand

Address used since 23 Sep 2014

Address: Auckland, 1050 New Zealand

Address used since 03 Nov 2017


Roger Eric Spearman - Director (Inactive)

Appointment date: 29 Jul 1994

Termination date: 18 Sep 2009

Address: Whangaparaoa,

Address used since 30 Sep 2004


Jack Lee Porus - Director (Inactive)

Appointment date: 16 Jun 1994

Termination date: 29 Jul 1994

Address: Remuera, Auckland 5,

Address used since 16 Jun 1994


Timothy Alexander Jones - Director (Inactive)

Appointment date: 16 Jun 1994

Termination date: 29 Jul 1994

Address: Epsom, Auckland 5,

Address used since 16 Jun 1994

Nearby companies

Candover Orchard Limited
1 Parkhead Place

Caskin Investments Limited
1 Parkhead Place, Albany

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place