General information

Thinkplace Limited

Type: NZ Limited Company (Ltd)
9429030721401
New Zealand Business Number
3768358
Company Number
Registered
Company Status
M696205 - Business Consultant Service
Industry classification codes with description

Thinkplace Limited (issued an NZBN of 9429030721401) was registered on 10 Apr 2012. 1 address is in use by the company: 111 The Terrace, Equinox House, Level 13, Wellington Central, Wellington, 6011 (type: registered, physical). 15 Mariri Road, Kelburn, Wellington had been their physical address, until 21 Apr 2015. Thinkplace Limited used other aliases, namely: Innovating Matters Limited from 02 Apr 2012 to 10 Apr 2012. 1300 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 325 shares (25% of shares), namely:
D.g. Trustee Co (2018) Limited (an entity) located at Mount Wellington, Auckland postcode 1072,
Anna Harrison (an individual) located at St Heliers, Auckland postcode 1071,
Peter Harrison (an individual) located at St Heliers, Auckland postcode 1071. In the second group, a total of 2 shareholders hold 38% of all shares (exactly 494 shares); it includes
Robyn Scully (an individual) - located at Kelburn, Wellington,
James Scully (a director) - located at Kelburn, Wellington. The third group of shareholders, share allocation (481 shares, 37%) belongs to 2 entities, namely:
Mike Shaw, located at Wilton, Wellington (an individual),
Btc Trustees 2013 Limited, located at Wellington Central, Wellington (an entity). "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued to Thinkplace Limited. Businesscheck's information was updated on 17 Sep 2021.

Current address Type Used since
111 The Terrace, Equinox House, Level 13, Wellington Central, Wellington, 6011 Registered & physical 21 Apr 2015
Directors
Name and Address Role Period
Leslie Patricia Tergas
Wilton, Wellington, 6012
Address used since 01 Sep 2013
Director 10 Apr 2012 - current
James Michael Scully
Kelburn, Wellington, 6012
Address used since 10 Apr 2012
Director 10 Apr 2012 - current
Peter Harrison
St Heliers, Auckland, 1071
Address used since 10 May 2019
Director 10 May 2019 - current
Addresses
Previous address Type Period
15 Mariri Road, Kelburn, Wellington, 6012 Physical & registered 10 Apr 2012 - 21 Apr 2015
Financial Data
Financial info
1300
Total number of Shares
August
Annual return filing month
05 Aug 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 325
Shareholder Name Address Period
D.g. Trustee Co (2018) Limited
Shareholder NZBN: 9429042201175
Entity (NZ Limited Company)
Mount Wellington
Auckland
1072
10 May 2019 - current
Anna Lee Harrison
Individual
St Heliers
Auckland
1071
10 May 2019 - current
Peter Harrison
Individual
St Heliers
Auckland
1071
10 May 2019 - current
Shares Allocation #2 Number of Shares: 494
Shareholder Name Address Period
Robyn Gay Scully
Individual
Kelburn
Wellington
6012
06 Jun 2016 - current
James Michael Scully
Director
Kelburn
Wellington
6012
10 Apr 2012 - current
Shares Allocation #3 Number of Shares: 481
Shareholder Name Address Period
Mike Shaw
Individual
Wilton
Wellington
6012
06 Jun 2016 - current
Btc Trustees 2013 Limited
Shareholder NZBN: 9429030343894
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
06 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Brock Jera
Individual
Crofton Downs
Wellington
6035
10 May 2019 - 26 Sep 2019
Leslie Patricia Tergas
Director
Wilton
Wellington
6012
10 Apr 2012 - 06 Jun 2016
Location
Companies nearby
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Similar companies
Stewart Baillie Limited
Level 3, 44 Victoria Street
Agilyx NZ Limited
Level 10, 99 Customhouse Quay
My Sms Global Limited
Level 3, 12 Johnston Street
Project X Limited
Floor 2, 111 Customhouse Quay
Walkerscott Limited
Floor 1, South British Building
Aviation New Zealand Limited
Level 5, Emc2 House