Shortcuts

3rdpi Limited

Type: NZ Limited Company (Ltd)
9429042497813
NZBN
6074748
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 02 May 2018
2 Chapmans Road
Hillsborough
Christchurch 8022
New Zealand
Service & physical address used since 21 Aug 2018
2 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Service address used since 05 Sep 2023

3Rdpi Limited was incorporated on 04 Aug 2016 and issued a New Zealand Business Number of 9429042497813. This registered LTD company has been run by 1 director, named Augusto Luis Villaronga Alonsoperez - an active director whose contract began on 04 Aug 2016.
According to the BizDb data (updated on 01 Apr 2024), this company uses 3 addresses: 2 Mary Muller Drive, Hillsborough, Christchurch, 8022 (service address),
2 Chapmans Road, Hillsborough, Christchurch, 8022 (physical address),
2 Chapmans Road, Hillsborough, Christchurch, 8022 (service address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address) among others.
Until 02 May 2018, 3Rdpi Limited had been using 77 Gasson Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Villaronga Alonsoperez, Augusto Luis (a director) located at Mount Pleasant, Christchurch postcode 8081,
Uria Silva, Ana Cecilia (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Uria Silva, Ana Cecilia - located at Mount Pleasant, Christchurch.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Villaronga Alonsoperez, Augusto Luis, located at Mount Pleasant, Christchurch (a director). 3Rdpi Limited has been categorised as "General engineering" (ANZSIC C249910).

Addresses

Previous addresses

Address #1: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 25 Jan 2018 to 02 May 2018

Address #2: 9 Kellys Road, Mairehau, Christchurch, 8052 New Zealand

Physical address used from 04 Aug 2016 to 21 Aug 2018

Address #3: 9 Kellys Road, Mairehau, Christchurch, 8052 New Zealand

Registered address used from 04 Aug 2016 to 25 Jan 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Director Villaronga Alonsoperez, Augusto Luis Mount Pleasant
Christchurch
8081
New Zealand
Individual Uria Silva, Ana Cecilia Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Uria Silva, Ana Cecilia Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Villaronga Alonsoperez, Augusto Luis Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Scott William Spreydon
Christchurch
8024
New Zealand
Individual Davis, Scott William Spreydon
Christchurch
8024
New Zealand
Individual Davis, Scott William Spreydon
Christchurch
8024
New Zealand
Individual Davis, Peter Robert Opawa
Christchurch
8023
New Zealand
Individual Davis, Louise Nicola Spreydon
Christchurch
8024
New Zealand
Directors

Augusto Luis Villaronga Alonsoperez - Director

Appointment date: 04 Aug 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 26 Mar 2024

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 04 Aug 2016

Nearby companies

Grassmere Property Limited
12 Fortune Street

Gig Automotive Limited
26 Philpotts Road

Stratton Investments Limited
10 Fortune Street

Lincoln Shuttles Limited
10 Fortune Street

Kelly Underground Limited
4 Kellys Road

Cameron Bell Construction Limited
4 Kellys Road

Similar companies

Agile Contracting Limited
14 Mathias Street

Automation Design Limited
Level 4. 123 Victoria Street

Jericho Walker Trust Limited
16 Crosby Street

South Fence Machinery Limited
Level 4, 123 Victoria Street

Stealth Engineering Limited
163 Weston Road

The Titus Nut Limited
14 Mathias Street