Tbg Maintenance Limited, a registered company, was incorporated on 20 Apr 2017. 9429046086464 is the NZBN it was issued. "Hotel operation - mainly drinking place" (business classification H452020) is how the company is classified. The company has been managed by 3 directors: Sukhpal Singh - an active director whose contract began on 11 May 2017,
Parminder Singh Takhar - an inactive director whose contract began on 20 Apr 2017 and was terminated on 17 Nov 2017,
Jay Bath - an inactive director whose contract began on 20 Apr 2017 and was terminated on 17 Nov 2017.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 220 Great South Road, 220 Great South Road, Auckland, 2102 (types include: registered, physical).
Tbg Maintenance Limited had been using 55 Halver Road, Hillpark, Auckland as their registered address up until 14 Apr 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 06 Apr 2022 to 27 Oct 2022 they were called Incredible Travels Limited, from 19 Apr 2017 to 06 Apr 2022 they were called The Imperial Hotel Limited.
A total of 150 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (33.33 per cent). Finally there is the next share allotment (50 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 55 Halver Road, Hillpark, Auckland, 2102 New Zealand
Registered & physical address used from 27 Oct 2021 to 14 Apr 2022
Address: 220 Great South Road, Manurewa, Thames, 2102 New Zealand
Physical address used from 16 Jul 2021 to 27 Oct 2021
Address: 220 Great South Road, Manurewa, Thames, 2102 New Zealand
Registered address used from 17 Aug 2020 to 27 Oct 2021
Address: 207 Hape Road, Thames, Thames, 3500 New Zealand
Registered address used from 27 Nov 2017 to 17 Aug 2020
Address: 207 Hape Road, Thames, Thames, 3500 New Zealand
Physical address used from 27 Nov 2017 to 16 Jul 2021
Address: 15 Walpole Avenue, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 20 Apr 2017 to 27 Nov 2017
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bath, Jay |
Flat Bush Auckland 2019 New Zealand |
27 Jan 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Takhar, Parminder Singh |
East Tamaki Heights Auckland 2016 New Zealand |
27 Jan 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Singh, Sukhpal |
Hill Park Thames 2102 New Zealand |
11 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bath, Jay |
Manurewa Auckland 2102 New Zealand |
17 Nov 2017 - 11 Oct 2019 |
Individual | Takhar, Parminder Singh |
East Tamaki Heights Auckland 2016 New Zealand |
12 May 2017 - 17 Nov 2017 |
Individual | Singh, Parminder |
East Tamaki Heights Auckland 2016 New Zealand |
17 Nov 2017 - 05 Nov 2019 |
Individual | Bath, Jay |
Manurewa Auckland 2102 New Zealand |
20 Apr 2017 - 17 Nov 2017 |
Director | Jay Bath |
Manurewa Auckland 2102 New Zealand |
20 Apr 2017 - 17 Nov 2017 |
Director | Parminder Singh Takhar |
East Tamaki Heights Auckland 2016 New Zealand |
12 May 2017 - 17 Nov 2017 |
Individual | Singh, Parminder |
East Tamaki Heights Auckland 2016 New Zealand |
20 Apr 2017 - 12 May 2017 |
Individual | Singh, Parminder |
East Tamaki Heights Auckland 2016 New Zealand |
17 Nov 2017 - 05 Nov 2019 |
Sukhpal Singh - Director
Appointment date: 11 May 2017
Address: Hillpark, Auckland, 2102 New Zealand
Address used since 18 Oct 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 11 May 2017
Parminder Singh Takhar - Director (Inactive)
Appointment date: 20 Apr 2017
Termination date: 17 Nov 2017
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 Apr 2017
Jay Bath - Director (Inactive)
Appointment date: 20 Apr 2017
Termination date: 17 Nov 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 20 Apr 2017
A H Partnership Limited
25 West Ridge Drive
Admirals Lodge Limited
16 Limerick Street
Adz Limited
7/79 Shelly Beach Road
Aj & Ss Holdings Limited
170 Ida Valley-omakau Road
Andsum Investments Limited
101 Don Street
Avoca Services 2013 Limited
166 Wicksteed Street