Timber Panel Industries Limited was registered on 21 Apr 2004 and issued an NZBN of 9429035460282. The registered LTD company has been run by 8 directors: Carl Julian Janssen - an active director whose contract started on 03 Oct 2011,
Eric Johan Janssen - an inactive director whose contract started on 22 Jun 2012 and was terminated on 20 Jan 2016,
Lindsay Angus Cameron - an inactive director whose contract started on 21 Apr 2004 and was terminated on 17 Jul 2014,
Eric Johan Janssen - an inactive director whose contract started on 03 Oct 2011 and was terminated on 07 Jun 2012,
Naomi Ruth Cameron - an inactive director whose contract started on 21 Apr 2004 and was terminated on 23 Aug 2011.
According to BizDb's information (last updated on 29 Mar 2024), this company filed 1 address: 108 Waimakariri Road, Harewood, Christchurch, 8051 (types include: registered, service).
Up until 23 Jun 2017, Timber Panel Industries Limited had been using 6 A Chinook Place, Hornby, Christchurch as their physical address.
BizDb found old names for this company: from 21 Apr 2004 to 12 Oct 2004 they were called Triboard Canterbury Limited.
A total of 6000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 5600 shares are held by 2 entities, namely:
Janssen, Carl Julian (an individual) located at Lincoln, Lincoln postcode 7608,
Janssen, Georgette Francisca (an individual) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 6.67 per cent shares (exactly 400 shares) and includes
Janssen, Carl Julian - located at Lincoln, Lincoln. Timber Panel Industries Limited was categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Other active addresses
Address #4: Po Box 20131, Bishopdale, Christchurch, 8543 New Zealand
Postal address used from 25 Jun 2019
Address #5: 29 Russ Drive, Lincoln, Lincoln, 7608 New Zealand
Office & delivery address used from 25 Jun 2019
Address #6: 108 Waimakariri Road, Harewood, Christchurch, 8051 New Zealand
Office & delivery address used from 04 Jun 2023
Address #7: 108 Waimakariri Road, Harewood, Christchurch, 8051 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
29 Russ Drive, Lincoln, Lincoln, 7608 New Zealand
Previous addresses
Address #1: 6 A Chinook Place, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 20 Jun 2014 to 23 Jun 2017
Address #2: 11 Highpeak Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 19 Sep 2011 to 20 Jun 2014
Address #3: 9 Hillier Place, Spreydon, Christchurch 8002 New Zealand
Registered & physical address used from 13 Apr 2006 to 19 Sep 2011
Address #4: 213 Blenheim Road, Christchurch
Registered & physical address used from 21 Apr 2004 to 13 Apr 2006
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5600 | |||
Individual | Janssen, Carl Julian |
Lincoln Lincoln 7608 New Zealand |
10 Oct 2011 - |
Individual | Janssen, Georgette Francisca |
Lincoln Lincoln 7608 New Zealand |
10 Oct 2011 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Janssen, Carl Julian |
Lincoln Lincoln 7608 New Zealand |
10 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Naomi Ruth |
Halswell Christchurch 8025 New Zealand |
21 Apr 2004 - 21 Jul 2014 |
Individual | Janssen, Yvonne |
Rd 6 Christchurch 7676 New Zealand |
10 Oct 2011 - 20 Jan 2016 |
Individual | Cameron, Lindsay Angus |
Halswell Christchurch 8025 New Zealand |
21 Apr 2004 - 21 Jul 2014 |
Individual | Janssen, Eric Johan |
Rd 6 Christchurch 7676 New Zealand |
10 Oct 2011 - 20 Jan 2016 |
Individual | Palmer, Sandra Kay |
Christchurch New Zealand |
21 Apr 2004 - 09 Sep 2011 |
Individual | Purdue, Robert Mace |
Christchurch |
21 Apr 2004 - 27 Jun 2010 |
Individual | Palmer, Maxwell Royce |
Christchurch |
21 Apr 2004 - 09 Sep 2011 |
Carl Julian Janssen - Director
Appointment date: 03 Oct 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Dec 2015
Eric Johan Janssen - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 20 Jan 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 22 Jun 2012
Lindsay Angus Cameron - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 17 Jul 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Sep 2011
Eric Johan Janssen - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 07 Jun 2012
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 03 Oct 2011
Naomi Ruth Cameron - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 23 Aug 2011
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 21 Apr 2004
Maxwell Royce Palmer - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 23 Aug 2011
Address: Christchurch, 8025 New Zealand
Address used since 03 Aug 2005
Sandra Kay Palmer - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 23 Aug 2011
Address: Christchurch, 8025 New Zealand
Address used since 03 Aug 2005
Robert Mace Purdue - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 31 Jan 2007
Address: Christchurch,
Address used since 21 Apr 2004
Tuki Design Co. Limited
1 Chinook Place
Agrippa Paints Limited
3 Chinook Place
Chinook Holdings Limited
3 Chinook Place
Five Star Products Limited
3 Chinook Place
Puraz New Zealand Limited
Unit 2/19 Anchorage Road
Puraz Global Limited
Unit 2/ 19 Anchorage Road
Alma Construction Limited
5 James Caird Lane
Awc Builders Limited
104 Neill Street
Madison Building Limited
31 Tirangi Street
Nick Campbell Builders Limited
89 Tongariro Street
Rjf Design & Build Limited
185 Springs Road, Hornby
Well International Service Limited
11 Glenora Place