General information

Thermoplastic Engineering Limited

Type: NZ Limited Company (Ltd)
9429038698361
New Zealand Business Number
627051
Company Number
Registered
Company Status

Thermoplastic Engineering Limited (issued an NZBN of 9429038698361) was launched on 01 Sep 1994. 5 addresess are in use by the company: 8 Matiu Close, Porirua, Porirua, 5022 (type: office, delivery). 8 Matiu Close, Porirua had been their registered address, up until 29 Nov 2011. Thermoplastic Engineering Limited used other names, namely: Cabrera Investments Limited from 01 Sep 1994 to 02 Jun 1995. 300000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 75000 shares (25% of shares), namely:
Tpe Holdings Limited (an entity) located at Porirua, Porirua postcode 5022. In the second group, a total of 1 shareholder holds 75% of all shares (exactly 225000 shares); it includes
Tpe Holdings Limited (an entity) - located at Porirua, Porirua. Businesscheck's data was updated on 21 Mar 2024.

Current address Type Used since
8 Matiu Close, Porirua, Porirua, 5022 Registered & physical & service 29 Nov 2011
8 Matiu Close, Porirua, Porirua, 5022 Office & delivery & postal 06 Nov 2019
Contact info
64 04 9396507
Phone (Phone)
accounts@thermoplastic.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Simon William Jones
Rd 1, Porirua, 5381
Address used since 18 Dec 2009
Director 04 May 1995 - current
Barry Pringle Howatson
Waterloo, Lower Hutt, 5010
Address used since 07 Nov 2016
Director 14 Nov 1997 - 28 May 2020
James Nicholas Barnard Darkins
Mt Victoria, Wellington,
Address used since 04 May 1995
Director 04 May 1995 - 21 Oct 1997
Andrew Charles Body
Herne Bay, Auckland,
Address used since 04 May 1995
Director 04 May 1995 - 21 Oct 1997
Roger Paul Greville
Khandallah, Wellington,
Address used since 04 May 1995
Director 04 May 1995 - 21 Oct 1997
Simon John Mcarley
Mt Cook, Wellington,
Address used since 01 Sep 1994
Director 01 Sep 1994 - 04 May 1995
Graham George Tubb
Brooklyn, Wellington,
Address used since 01 Sep 1994
Director 01 Sep 1994 - 04 May 1995
Addresses
Principal place of activity
41 Witako Street , Epuni , Lower Hutt , 5011
Previous address Type Period
8 Matiu Close, Porirua Registered 15 Jan 2010 - 29 Nov 2011
9 Broken Hill Road, Porirua Physical 17 Mar 2009 - 29 Nov 2011
9 Broken Hill Road, Porirua, New Zealand Registered 17 Mar 2009 - 15 Jan 2010
9 Broken Hill Road, Porirua Registered & physical 23 Feb 2006 - 17 Mar 2009
C/- Kensington Swan, 3rd Floor, 89 The Terrace, Wellington, Attn: Mr M H Dalgleish Registered 13 Dec 1995 - 23 Feb 2006
151 Park Road, Miramar, Wellington Physical 11 Dec 1995 - 23 Feb 2006
C/- Kensington Swan, 3rd Floor, 89 The Terrace, Wellington, Attn: Mr M H Dalgleish Physical 11 Dec 1995 - 11 Dec 1995
The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington Physical 23 May 1995 - 11 Dec 1995
The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington Registered 23 May 1995 - 13 Dec 1995
Financial Data
Financial info
300000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75000
Shareholder Name Address Period
Tpe Holdings Limited
Shareholder NZBN: 9429035788980
Entity (NZ Limited Company)
Porirua
Porirua
5022
24 Sep 2004 - current
Shares Allocation #2 Number of Shares: 225000
Shareholder Name Address Period
Tpe Holdings Limited
Shareholder NZBN: 9429035788980
Entity (NZ Limited Company)
Porirua
Porirua
5022
24 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Howatson, Patricia
Individual
Lower Hutt
24 Sep 2004 - 24 Sep 2004
Perry, Stuart Alexander Mccrae
Individual
Wellington
24 Sep 2004 - 27 Jun 2010
Howatson, Barry Pringle
Individual
Lower Hutt
01 Sep 1994 - 24 Sep 2004
Jones, Simon William
Individual
Pauatahunui
01 Sep 1994 - 24 Sep 2004
Jones, Jean
Individual
Pauatahunui
24 Sep 2004 - 27 Jun 2010
Location
Companies nearby
Marjoi Limited
41 Witako Street
Invoc Limited
35 Witako Street
Manchhi Enterprises Limited
67 Witako Street
Highbridge Services Limited
3 Burnton Street
Cmr Investments Limited
28b Witako Street
Green Block Consulting Limited
27 Witako Street