General information

Thrive Spaces And Places Limited

Type: NZ Limited Company (Ltd)
9429030280618
New Zealand Business Number
4387780
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Thrive Spaces and Places Limited (issued an NZ business identifier of 9429030280618) was launched on 05 Apr 2013. 6 addresess are in use by the company: 10 Pheasant Lane, Rd 6, Tauranga, 3176 (type: registered, service). Level 29, 188 Quay Street, Auckland had been their registered address, up until 20 Sep 2022. Thrive Spaces and Places Limited used more aliases, namely: Geoff Canham Consulting Limited from 08 Apr 2013 to 28 Feb 2022, Geoff Canham Consultancy Limited (03 Apr 2013 to 08 Apr 2013). 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 998 shares (99.8 per cent of shares), namely:
Arnold Trustees 2017 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Canham, Geoffrey Paul (a director) located at Rd6, Tauranga postcode 3176,
Fowler, Elizabeth (a director) located at Rd6, Tauranga postcode 3176. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Fowler, Elizabeth (a director) - located at Rd6, Tauranga. The 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Canham, Geoffrey Paul, located at Rd6, Tauranga (a director). "Management consultancy service" (ANZSIC M696245) is the category the Australian Bureau of Statistics issued Thrive Spaces and Places Limited. Our data was last updated on 18 Feb 2024.

Current address Type Used since
10 Pheasant Lane, Rd 6, Tauranga, 3176 Delivery & postal 21 Oct 2021
Level 4, 35 Grey Street,, Tauranga, 3110 Registered & physical & service 20 Sep 2022
10 Pheasant Lane, Rd 6, Tauranga, 3176 Registered & service 23 Mar 2023
Contact info
admin@geoffcanhamconsulting.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Elizabeth Fowler
Rd 6, Tauranga, 3176
Address used since 01 Jul 2021
Rd 2, Tauranga, 3172
Address used since 05 Apr 2013
Director 05 Apr 2013 - current
Geoffrey Paul Canham
Rd 6, Tauranga, 3176
Address used since 01 Jul 2021
Rd 2, Tauranga, 3172
Address used since 05 Apr 2013
Director 05 Apr 2013 - current
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland, 1010 Registered & physical 10 Dec 2015 - 20 Sep 2022
118 Prole Road, Rd 2, Tauranga, 3172 Registered & physical 05 Apr 2013 - 10 Dec 2015
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
03 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Arnold Trustees 2017 Limited
Shareholder NZBN: 9429046003041
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
07 Sep 2020 - current
Canham, Geoffrey Paul
Director
Rd6
Tauranga
3176
05 Apr 2013 - current
Fowler, Elizabeth
Director
Rd6
Tauranga
3176
05 Apr 2013 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Fowler, Elizabeth
Director
Rd6
Tauranga
3176
05 Apr 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Canham, Geoffrey Paul
Director
Rd6
Tauranga
3176
05 Apr 2013 - current
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Zaa Property Development Limited
Level 14, 7 City Road
Abb Property Management Limited
Level 14, 7 City Road
Retail Focus Group Limited
Level 15, 120 Albert Street
Goodsense Limited
Level 2, 48 Wyndham Street
Taylor Partners Limited
Level 4, 16 Viaduct Harbour Avenue
Bashful Limited
Level 1, 46 Stanley Street