Thermoplastic Engineering Limited (issued an NZBN of 9429038698361) was launched on 01 Sep 1994. 5 addresess are in use by the company: 8 Matiu Close, Porirua, Porirua, 5022 (type: postal, office). 8 Matiu Close, Porirua had been their registered address, up until 29 Nov 2011. Thermoplastic Engineering Limited used other names, namely: Cabrera Investments Limited from 01 Sep 1994 to 02 Jun 1995. 300000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 75000 shares (25% of shares), namely:
Tpe Holdings Limited (an entity) located at Porirua, Porirua postcode 5022. In the second group, a total of 1 shareholder holds 75% of all shares (exactly 225000 shares); it includes
Tpe Holdings Limited (an entity) - located at Porirua, Porirua. Businesscheck's data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Matiu Close, Porirua, Porirua, 5022 | Registered & physical & service | 29 Nov 2011 |
| 8 Matiu Close, Porirua, Porirua, 5022 | Postal & office & delivery | 06 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon William Jones
Rd 1, Porirua, 5381
Address used since 18 Dec 2009 |
Director | 04 May 1995 - current |
|
Barry Pringle Howatson
Waterloo, Lower Hutt, 5010
Address used since 07 Nov 2016 |
Director | 14 Nov 1997 - 28 May 2020 |
|
Andrew Charles Body
Herne Bay, Auckland,
Address used since 04 May 1995 |
Director | 04 May 1995 - 21 Oct 1997 |
|
James Nicholas Barnard Darkins
Mt Victoria, Wellington,
Address used since 04 May 1995 |
Director | 04 May 1995 - 21 Oct 1997 |
|
Roger Paul Greville
Khandallah, Wellington,
Address used since 04 May 1995 |
Director | 04 May 1995 - 21 Oct 1997 |
|
Simon John Mcarley
Mt Cook, Wellington,
Address used since 01 Sep 1994 |
Director | 01 Sep 1994 - 04 May 1995 |
|
Graham George Tubb
Brooklyn, Wellington,
Address used since 01 Sep 1994 |
Director | 01 Sep 1994 - 04 May 1995 |
| 41 Witako Street , Epuni , Lower Hutt , 5011 |
| Previous address | Type | Period |
|---|---|---|
| 8 Matiu Close, Porirua | Registered | 15 Jan 2010 - 29 Nov 2011 |
| 9 Broken Hill Road, Porirua | Physical | 17 Mar 2009 - 29 Nov 2011 |
| 9 Broken Hill Road, Porirua, New Zealand | Registered | 17 Mar 2009 - 15 Jan 2010 |
| 9 Broken Hill Road, Porirua | Registered & physical | 23 Feb 2006 - 17 Mar 2009 |
| C/- Kensington Swan, 3rd Floor, 89 The Terrace, Wellington, Attn: Mr M H Dalgleish | Registered | 13 Dec 1995 - 23 Feb 2006 |
| 151 Park Road, Miramar, Wellington | Physical | 11 Dec 1995 - 23 Feb 2006 |
| C/- Kensington Swan, 3rd Floor, 89 The Terrace, Wellington, Attn: Mr M H Dalgleish | Physical | 11 Dec 1995 - 11 Dec 1995 |
| The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington | Physical | 23 May 1995 - 11 Dec 1995 |
| The Offices Of Kensington Swan, Level 3, 89 The Terrace, Wellington | Registered | 23 May 1995 - 13 Dec 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tpe Holdings Limited Shareholder NZBN: 9429035788980 Entity (NZ Limited Company) |
Porirua Porirua 5022 |
24 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tpe Holdings Limited Shareholder NZBN: 9429035788980 Entity (NZ Limited Company) |
Porirua Porirua 5022 |
24 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry, Stuart Alexander Mccrae Individual |
Wellington |
24 Sep 2004 - 27 Jun 2010 |
|
Howatson, Patricia Individual |
Lower Hutt |
24 Sep 2004 - 24 Sep 2004 |
|
Howatson, Barry Pringle Individual |
Lower Hutt |
01 Sep 1994 - 24 Sep 2004 |
|
Jones, Simon William Individual |
Pauatahunui |
01 Sep 1994 - 24 Sep 2004 |
|
Jones, Jean Individual |
Pauatahunui |
24 Sep 2004 - 27 Jun 2010 |
![]() |
Marjoi Limited 41 Witako Street |
![]() |
Invoc Limited 35 Witako Street |
![]() |
Manchhi Enterprises Limited 67 Witako Street |
![]() |
Highbridge Services Limited 3 Burnton Street |
![]() |
Cmr Investments Limited 28b Witako Street |
![]() |
Green Block Consulting Limited 27 Witako Street |