Tpg Wholesale Limited, a registered company, was launched on 09 Sep 1996. 9429038242588 is the NZ business number it was issued. "Toy wholesaling" (business classification F373460) is how the company is categorised. The company has been managed by 4 directors: Adrien Paul Lefebvre - an active director whose contract began on 09 Sep 1996,
Janet Patricia Lefebvre - an active director whose contract began on 27 Jun 2003,
Finlay Goodwin Downs - an inactive director whose contract began on 09 Sep 1996 and was terminated on 27 Jun 2003,
Peter John Hayward - an inactive director whose contract began on 09 Sep 1996 and was terminated on 26 Sep 1997.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 6/37 Washbournes Rd, Sockburn, Christchurch, 8042 (type: registered, physical).
Tpg Wholesale Limited had been using 5/37 Washbournes Rd, Sockburn, Christchurch as their registered address up until 25 Feb 2021.
More names for the company, as we established at BizDb, included: from 09 Sep 1996 to 16 Apr 2012 they were called Sandibay Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1500 shares (50 per cent).
Principal place of activity
6/37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address: 5/37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Dec 2011 to 25 Feb 2021
Address: 164 Cumnor Tce, Woolston, Christchurch New Zealand
Physical & registered address used from 21 Oct 2005 to 13 Dec 2011
Address: Level 4, 728 Colombo Street, Christchurch
Physical & registered address used from 09 Apr 2005 to 21 Oct 2005
Address: D Brown, 4 Oxford Terrace, Christchurch
Registered address used from 11 Apr 2000 to 09 Apr 2005
Address: D Brown, 4 Oxford Terrace, Christchurch
Physical address used from 09 Sep 1996 to 09 Apr 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Lefebvre, Adrien Paul |
Tumara Park Christchurch |
09 Sep 1996 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Lefebvre, Janet Patricia |
Tumara Park Christchurch New Zealand |
09 Sep 1996 - |
Adrien Paul Lefebvre - Director
Appointment date: 09 Sep 1996
Address: Tumara Park, Christchurch, 8842 New Zealand
Address used since 22 Dec 2001
Janet Patricia Lefebvre - Director
Appointment date: 27 Jun 2003
Address: Tumara Park, Christchurch, 8083 New Zealand
Address used since 27 Jun 2003
Finlay Goodwin Downs - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 27 Jun 2003
Address: Christchurch,
Address used since 09 Sep 1996
Peter John Hayward - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 26 Sep 1997
Address: Lyttelton, Christchurch,
Address used since 09 Sep 1996
360 Interiors Limited
25 Washbournes Road
Victor Packaging Limited
55-61 Vickerys Road
Dch Autosport Limited
19 Washbournes Road
Timber Direct Nz Limited
4 Paradyne Place
Michael Horgan Consulting Limited
17a Vickerys Road
Techhappy Limited
Flat 1, 10 Washbournes Road
Inspire Wholesalers Limited
95 Hoon Hay Valley Road
Super Toys Nz Limited
Same As Registered Office Address
Toy Fest Limited
19b Cracroft Terrace
Toys Direct Limited
238 Barrington Street
Tuff Toys Limited
7 Avonie Place
Urban Traders Limited
1 The Terrace