W Thorpe Builders Limited was launched on 30 Apr 2014 and issued an NZ business identifier of 9429041214190. The registered LTD company has been supervised by 2 directors: William Thorpe - an active director whose contract began on 30 Apr 2014,
Logan Thomas Coath - an inactive director whose contract began on 30 Apr 2014 and was terminated on 28 Jan 2018.
According to the BizDb data (last updated on 07 Apr 2024), this company uses 5 addresess: 40 Hobson Terrace, Onetangi, Waiheke Island, 1081 (delivery address),
40 Hobson Terrace, Onetangi, Waiheke Island, 1081 (postal address),
40 Hobson Terrace, Onetangi, Waiheke Island, 1081 (office address),
40 Hobson Terrace, Onetangi, Waiheke Island, 1081 (physical address) among others.
Up to 08 Aug 2022, W Thorpe Builders Limited had been using 43 Goodwin Avenue, Oneroa, Waiheke Island as their registered address.
BizDb identified former names for this company: from 30 Apr 2014 to 23 Oct 2018 they were named Panas and Stratford Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
W Thorpe Investments Limited (an entity) located at Onetangi, Waiheke Island postcode 1081. W Thorpe Builders Limited has been classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Other active addresses
Address #4: 40 Hobson Terrace, Onetangi, Waiheke Island, 1081 New Zealand
Physical & service & registered address used from 08 Aug 2022
Address #5: 40 Hobson Terrace, Onetangi, Waiheke Island, 1081 New Zealand
Delivery & postal & office address used from 07 Jul 2023
Principal place of activity
43 Goodwin Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 43 Goodwin Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 13 Jul 2020 to 08 Aug 2022
Address #2: 4 Tahatai Road, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 01 Jul 2015 to 13 Jul 2020
Address #3: 15 Rangeview Place, Feilding, Feilding, 4702 New Zealand
Registered & physical address used from 30 Apr 2014 to 01 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | W Thorpe Investments Limited Shareholder NZBN: 9429041463673 |
Onetangi Waiheke Island 1081 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | European Translation Services Limited Shareholder NZBN: 9429000112369 Company Number: 520132 |
Grey Lynn Auckland New Zealand |
05 Dec 2014 - 23 Oct 2018 |
Entity | Casita Miro Limited Shareholder NZBN: 9429041125007 Company Number: 5018082 |
Matamata Matamata 3400 New Zealand |
05 Dec 2014 - 23 Oct 2018 |
Entity | European Translation Services Limited Shareholder NZBN: 9429000112369 Company Number: 520132 |
Grey Lynn Auckland New Zealand |
05 Dec 2014 - 23 Oct 2018 |
Individual | Thorpe, Naomi Jane |
Oneroa Waiheke Island 1081 New Zealand |
30 Apr 2014 - 05 Dec 2014 |
Individual | Killin, Kelly Charlotte |
Te Atatu South Auckland 0610 New Zealand |
30 Apr 2014 - 05 Dec 2014 |
Entity | Casita Miro Limited Shareholder NZBN: 9429041125007 Company Number: 5018082 |
Matamata Matamata 3400 New Zealand |
05 Dec 2014 - 23 Oct 2018 |
Director | Thorpe, William |
Oneroa Waiheke Island 1081 New Zealand |
30 Apr 2014 - 18 Dec 2014 |
Director | Logan Thomas Coath |
Te Atatu South Auckland 0610 New Zealand |
30 Apr 2014 - 18 Dec 2014 |
Individual | Coath, Logan Thomas |
Te Atatu South Auckland 0610 New Zealand |
30 Apr 2014 - 18 Dec 2014 |
Ultimate Holding Company
William Thorpe - Director
Appointment date: 30 Apr 2014
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 04 Jul 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 30 Apr 2014
Logan Thomas Coath - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 28 Jan 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 30 Apr 2014
Bazzacam Limited
15 Tahatai Road
Zeapex Philatelic Trust
4 Ridge Road
Living Escapes Limited
19 Ridge Road
My Waiheke Limited
19 Ridge Road
My Waiheke Hire Limited
19 Ridge Road
Thls Investments Limited
8 Ridge Road
Black Hill Contracting Limited
56 Goodwin Avenue
Impact Building Solutions Limited
51 Craig Rd
J.k.l Contracting Limited
7 Park Road
Patrick Kilkelly Builders Limited
20 Karaka Road
Waiheke Builders Limited
21 Tiri Road
Westwood Builders Limited
55 Bell Road