Tgr Agencies Limited, a registered company, was launched on 02 Feb 1989. 9429039368546 is the business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company has been categorised. The company has been supervised by 5 directors: Glenda Frances Rogers - an active director whose contract started on 07 Sep 2015,
Trevor Vicemar Rogers - an active director whose contract started on 14 Jan 2019,
John George Russell - an inactive director whose contract started on 02 Feb 2009 and was terminated on 11 Dec 2015,
Trevor Vicemar Rogers - an inactive director whose contract started on 29 Jun 1991 and was terminated on 02 Feb 2009,
Glenda Francis Rogers - an inactive director whose contract started on 29 Jun 1991 and was terminated on 02 Feb 2009.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 328, Pukekohe, Pukekohe, 2340 (category: postal, registered).
Tgr Agencies Limited had been using 1439 Clevedon-Kawakawa Road, Rd 5, Papakura as their registered address until 24 Jun 2019.
More names for this company, as we established at BizDb, included: from 05 Mar 2018 to 11 Jan 2019 they were named Bounty Consultancy Limited, from 09 Sep 1991 to 05 Mar 2018 they were named Bounty Rentals Limited and from 02 Feb 1989 to 09 Sep 1991 they were named Code Red (Australasia)Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group includes 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Principal place of activity
18 Trevors Place, Pukekohe, Auckland, 2120 New Zealand
Previous addresses
Address #1: 1439 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand
Registered & physical address used from 26 Jun 2000 to 24 Jun 2019
Address #2: 6 Downsview Rd, Auckland 6
Registered & physical address used from 26 Jun 2000 to 26 Jun 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Rogers, Trevor Vicemar |
Pukekohe Auckland 2120 New Zealand |
02 Feb 1989 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Rogers, Glenda Frances |
Pukekohe Auckland 2120 New Zealand |
02 Feb 1989 - |
Glenda Frances Rogers - Director
Appointment date: 07 Sep 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Jun 2020
Address: R.d.5., Papakura, 2585 New Zealand
Address used since 07 Sep 2015
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 15 Jun 2019
Trevor Vicemar Rogers - Director
Appointment date: 14 Jan 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Jan 2019
John George Russell - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 11 Dec 2015
Address: Kawakawa Bay, Rd5 Papakura, New Zealand
Address used since 02 Feb 2009
Trevor Vicemar Rogers - Director (Inactive)
Appointment date: 29 Jun 1991
Termination date: 02 Feb 2009
Address: Bombay, Auckland,
Address used since 07 Jul 2003
Glenda Francis Rogers - Director (Inactive)
Appointment date: 29 Jun 1991
Termination date: 02 Feb 2009
Address: Bombay, Auckland,
Address used since 07 Jul 2003
Sugilite Soul Limited
1435 Clevedon-kawakawa Road
Lendrum Construction Limited
8 Mihaka Road
Construction Insight Limited
8 Karawa Place
Maintenance Transformations Limited
1461 Clevedon-kawakawa Road
Fox Glove Limited
1463 Clevedon-kawakawa Road
Concorde Creations Limited
1481 Clevedon-kawakawa Road
Combo Trading Limited
105a Pah Road
J K & K L Williams Limited
126 Monument Road
Ja Consultants Limited
138 Second View Avenue
Premium Auto Salon Limited
32 Te Puru Drive
South Pacific Tools Limited
29d Wakelin Road
Tln Limited
67 Secondview Ave