Shortcuts

Tbg Maintenance Limited

Type: NZ Limited Company (Ltd)
9429046086464
NZBN
6270215
Company Number
Registered
Company Status
122668681
GST Number
H452020
Industry classification code
Hotel Operation - Mainly Drinking Place
Industry classification description
Current address
220 Great South Road
220 Great South Road
Auckland 2102
New Zealand
Registered & physical & service address used since 14 Apr 2022

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Bath, Jay Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Takhar, Parminder Singh East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Singh, Sukhpal Hill Park
Thames
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bath, Jay Manurewa
Auckland
2102
New Zealand
Individual Takhar, Parminder Singh East Tamaki Heights
Auckland
2016
New Zealand
Individual Singh, Parminder East Tamaki Heights
Auckland
2016
New Zealand
Individual Bath, Jay Manurewa
Auckland
2102
New Zealand
Director Jay Bath Manurewa
Auckland
2102
New Zealand
Director Parminder Singh Takhar East Tamaki Heights
Auckland
2016
New Zealand
Individual Singh, Parminder East Tamaki Heights
Auckland
2016
New Zealand
Individual Singh, Parminder East Tamaki Heights
Auckland
2016
New Zealand
Directors

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

Similar companies

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