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 |
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 |
Previous address | Type | Period |
---|---|---|
15 Mariri Road, Kelburn, Wellington, 6012 | Physical & registered | 10 Apr 2012 - 21 Apr 2015 |
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 |
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 |
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 |
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 |
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 |
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 |