Tgi Limited was started on 16 Nov 2015 and issued an NZBN of 9429042070092. The registered LTD company has been managed by 2 directors: Sarah Louise Greenwood - an active director whose contract began on 16 Nov 2015,
Nicholas John Norcott Thacker - an active director whose contract began on 16 Nov 2015.
As stated in our information (last updated on 06 Apr 2024), the company uses 2 addresses: 12 Twomey Drive, Pukekohe, Pukekohe, 2120 (physical address),
12 Twomey Drive, Pukekohe, Pukekohe, 2120 (service address),
61 Ridge View Crescent, Pukekohe, Pukekohe, 2120 (registered address).
Up until 26 Aug 2020, Tgi Limited had been using 13 Yelash Road, Massey, Auckland as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Greenwood, Sarah Louise (a director) located at Pukekohe, Pukekohe postcode 2120.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Thacker, Nicholas John Norcott - located at Pukekohe, Pukekohe. Tgi Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 13 Yelash Road, Massey, Auckland, 0614 New Zealand
Registered address used from 16 Nov 2015 to 26 Aug 2020
Address #2: 13 Yelash Road, Massey, Auckland, 0614 New Zealand
Physical address used from 16 Nov 2015 to 02 Jul 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Greenwood, Sarah Louise |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Thacker, Nicholas John Norcott |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2015 - |
Sarah Louise Greenwood - Director
Appointment date: 16 Nov 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Feb 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Nov 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 16 Nov 2015
Nicholas John Norcott Thacker - Director
Appointment date: 16 Nov 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Feb 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Nov 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 16 Nov 2015
Just Construction Limited
14 Yelash Road
Sorted Management Limited
2/199 Birdwood Road
Touch Up N Detail Limited
9/199 Birdwood Road
Limitless Hire Limited
71 Bradnor Meadows Drive
Penrose Tyre Services (2008) Limited
11 Bradnor Meadows Drive
Sanaa & Saadia Imports Limited
11 Bradnor Meadows Drive
Amkp Holdings Limited
46 Triangle Road
Cimsoc Commercial Limited
37 Ranui Avenue
Fistro Limited
226 Don Buck Road
Harpit Investment Company Limited
17 Mudgeways Road
Mitchell Court (commercial) Limited
268 Don Buck Road
Otereti Limited
245 Birdwood Road