Shortcuts

Tpl Services Limited

Type: NZ Limited Company (Ltd)
9429038272615
NZBN
818606
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301920
Industry classification code
Repair (general) Or Renovation Of Residential Buildings Nec
Industry classification description
Current address
38 Bannister Street
Masterton 5810
New Zealand
Physical & registered & service address used since 06 Jul 2020
Po Box 263
Masterton 5840
New Zealand
Postal address used since 29 Jun 2021
47 Opaki Road
Lansdowne
Masterton 5810
New Zealand
Office address used since 29 Jun 2021

Tpl Services Limited, a registered company, was incorporated on 23 Jul 1996. 9429038272615 is the NZ business identifier it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company has been classified. This company has been run by 4 directors: Roderick Dudley Gwyne Lawrence - an active director whose contract started on 28 Jan 1997,
Yvonne Rosalie Lawrence - an inactive director whose contract started on 31 Mar 1999 and was terminated on 16 Jun 2004,
Robert William Thayer - an inactive director whose contract started on 28 Jan 1997 and was terminated on 31 Mar 1999,
Lee Michael Christopher Robinson - an inactive director whose contract started on 23 Jul 1996 and was terminated on 28 Jan 1997.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 81 Pacific Drive, Rd 3, Southbridge, 7683 (type: office, delivery).
Tpl Services Limited had been using 24 Cooper Street, Lansdowne, Masterton as their physical address up to 06 Jul 2020.
Former names for the company, as we managed to find at BizDb, included: from 03 Feb 1997 to 28 Jun 2007 they were named Tobi Products Limited, from 23 Jul 1996 to 03 Feb 1997 they were named Malco Shelf No.29 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 15 shares (15%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 85 shares (85%).

Addresses

Other active addresses

Address #4: 47 Opaki Rd, Lansdowne, Masterton, 5810 New Zealand

Delivery address used from 29 Jun 2021

Address #5: 81 Pacific Drive, Rd 3, Southbridge, 7683 New Zealand

Office & delivery address used from 11 Jul 2023

Principal place of activity

47 Opaki Road, Lansdowne, Masterton, 5810 New Zealand


Previous addresses

Address #1: 24 Cooper Street, Lansdowne, Masterton, 5810 New Zealand

Physical & registered address used from 12 Jun 2020 to 06 Jul 2020

Address #2: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 May 2017 to 12 Jun 2020

Address #3: 22 Foster Street, Christchurch, 8440 New Zealand

Registered & physical address used from 15 Jun 2011 to 09 May 2017

Address #4: Gavin Eastwick, Chartered Accountant, 22 Foster Street, Christchurch New Zealand

Physical & registered address used from 09 Mar 2009 to 15 Jun 2011

Address #5: C/-markhams Mri Riccarton, 22 Foster Street, Riccarton, Christchurch

Registered & physical address used from 16 Aug 2006 to 09 Mar 2009

Address #6: C/- Malley & Co, Level 7, Amp Building, Cathedral Square, Christchurch

Registered address used from 11 Apr 2000 to 16 Aug 2006

Address #7: C/- Malley & Co, Level 7, Amp Building, Cathedral Square, Christchurch

Physical address used from 07 Jul 1997 to 07 Jul 1997

Address #8: 159 Waterloo Road, Hornby, Christchurch

Physical address used from 07 Jul 1997 to 16 Aug 2006

Address #9: C/- Malley & Co, Level 7, Amp Building, Cathedral Square, Christchurch

Registered address used from 30 Jun 1997 to 11 Apr 2000

Contact info
64 27 4341371
28 Jun 2020 Phone
rdglawrence@gmail.com
28 Jun 2020 Email
No website
Website
waialu.co.nz
05 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Other (Other) Roderick Dudley Gwynne Lawrence And Cambridge Trustees 2022 Ltd 131 Victoria St
Christchurch
8140
New Zealand
Shares Allocation #2 Number of Shares: 85
Individual Lawrence, Roderick Dudley Gwyne Solway
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Yvonne Rosalie Rd 2
Rangiora
Directors

Roderick Dudley Gwyne Lawrence - Director

Appointment date: 28 Jan 1997

Address: Rd 3, Southbridge, 7683 New Zealand

Address used since 11 Jul 2023

Address: Solway, Masterton, 5810 New Zealand

Address used since 05 Jun 2022

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 29 Jun 2021

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 07 Jun 2016


Yvonne Rosalie Lawrence - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 16 Jun 2004

Address: R D, Rangiora,

Address used since 31 Mar 1999


Robert William Thayer - Director (Inactive)

Appointment date: 28 Jan 1997

Termination date: 31 Mar 1999

Address: Christchurch,

Address used since 28 Jan 1997


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 23 Jul 1996

Termination date: 28 Jan 1997

Address: Christchurch,

Address used since 23 Jul 1996

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road

Similar companies

Bond Earth Works Limited
Level 1, Ainger Tomlin House

Building And Renovation Team Limited
C/ Graham Ward

New Zealand Merchandise Trading Limited
16 Middlepark Road

Renov8 Limited
175 Ilam Road

Tunbridge Developments Limited
C/-level 1, 128 Riccarton Road

Vermax Projects Limited
33 Wilfrid Street