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%).
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
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 | Period |
---|---|---|---|
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 |
16 Jun 2004 - |
Shares Allocation #2 Number of Shares: 85 | |||
Individual | Lawrence, Roderick Dudley Gwyne |
Solway Masterton 5810 New Zealand |
16 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Yvonne Rosalie |
Rd 2 Rangiora |
16 Jun 2004 - 16 Jun 2004 |
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
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
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