Thermit New Zealand Limited was registered on 14 Apr 1989 and issued a business number of 9429039381668. The registered LTD company has been run by 8 directors: Paul Steven Radmann - an active director whose contract started on 10 Jun 2008,
Robert Plotz - an inactive director whose contract started on 31 Aug 2017 and was terminated on 30 Dec 2022,
Tianshun Liu - an inactive director whose contract started on 30 Mar 2017 and was terminated on 31 Aug 2017,
Graham Victor Steer - an inactive director whose contract started on 14 Apr 1989 and was terminated on 14 Feb 2012,
Dr Ron Moller - an inactive director whose contract started on 12 May 2004 and was terminated on 14 Feb 2012.
According to BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: 166 Wicksteed Street, Whanganui, 4500 (type: physical, registered).
Up to 27 Jun 2019, Thermit New Zealand Limited had been using Suite 1, 69 Taupo Quay, Whanganui as their registered address.
BizDb identified other names for the company: from 14 Apr 1989 to 06 Jul 1995 they were named Thermit New Zealand Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Thermit Australia Pty Ltd (an other) located at Somersby, Nsw postcode 2250.
Previous addresses
Address: Suite 1, 69 Taupo Quay, Whanganui, 4500 New Zealand
Registered & physical address used from 12 Apr 2017 to 27 Jun 2019
Address: 69 Taupo Quay, Wanganui, 4500 New Zealand
Registered & physical address used from 07 May 2009 to 12 Apr 2017
Address: 69 Taupo Quay, Wanganui
Physical address used from 04 May 1999 to 07 May 2009
Address: 45 Ridgway Street, Wanginui
Registered address used from 18 Dec 1992 to 07 May 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Thermit Australia Pty Ltd |
Somersby Nsw 2250 Australia |
12 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pratt Industries Limited Shareholder NZBN: 9429040796345 Company Number: 36431 |
12 May 2004 - 27 Jun 2010 | |
Entity | Pratt Industries Limited Shareholder NZBN: 9429040796345 Company Number: 36431 |
12 May 2004 - 27 Jun 2010 | |
Individual | Pratt, Ronald |
Wanganui |
12 May 2004 - 27 Jun 2010 |
Individual | Pratt, Anne |
Wanganui |
12 May 2004 - 12 May 2004 |
Ultimate Holding Company
Paul Steven Radmann - Director
Appointment date: 10 Jun 2008
ASIC Name: Thermit Australia Pty Ltd
Address: Narara, Nsw, 2250 Australia
Address used since 21 Mar 2023
Address: Narara, Nsw, 2250 Australia
Address used since 26 Apr 2017
Address: 1 Chifley Square, Sydney, 2000 Australia
Robert Plotz - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 30 Dec 2022
ASIC Name: Thermit Australia Pty Ltd
Address: 1 Market Street, Sydney Nsw, 2000 Australia
Address: 1 Chifley Square, Sydney, 2000 Australia
Address: Terigal, Nsw, 2260 Australia
Address used since 31 Aug 2017
Address: Terigal, Nsw, 2260 Australia
Address used since 19 Jun 2019
Tianshun Liu - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 31 Aug 2017
Address: Ketdz, Kunshan, Jiangsu Province, 215300 China
Address used since 30 Mar 2017
Graham Victor Steer - Director (Inactive)
Appointment date: 14 Apr 1989
Termination date: 14 Feb 2012
Address: Duffys Forest, Sydney Nsw 2084, Australia,
Address used since 12 May 2004
Dr Ron Moller - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 14 Feb 2012
Address: Oak Road, Matcham Nsw, Australia,
Address used since 12 May 2004
Kelvin Thomas Pratt - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 31 Jan 2008
Address: Wanganui,
Address used since 20 Dec 2004
Ronald Pratt - Director (Inactive)
Appointment date: 14 Apr 1989
Termination date: 11 Sep 2004
Address: Wanganui,
Address used since 12 May 2004
Anne Pratt - Director (Inactive)
Appointment date: 14 Apr 1989
Termination date: 12 May 2004
Address: Wanganui,
Address used since 14 Apr 1989
Creatif Design Limited
69 Taupo Quay
Whanganui River Maori Trust Board
61 Taupo Quay
Awa Sport Trust
61 Taupo Quay
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay