Shortcuts

Tgi Limited

Type: NZ Limited Company (Ltd)
9429042070092
NZBN
5844361
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
61 Ridge View Crescent
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 26 Aug 2020
12 Twomey Drive
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 02 Jul 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Greenwood, Sarah Louise Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Thacker, Nicholas John Norcott Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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

Similar companies

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