Tgi Sport Nz Limited, a registered company, was incorporated on 10 Dec 2010. 9429031281379 is the number it was issued. "Advertising service" (ANZSIC M694020) is how the company was categorised. This company has been managed by 10 directors: Ian B. - an active director whose contract started on 13 May 2022,
Martin Francis Jolly - an active director whose contract started on 13 May 2022,
Edward Douglas John Abbott - an inactive director whose contract started on 27 Apr 2021 and was terminated on 16 Aug 2024,
Barclay David Nettlefold - an inactive director whose contract started on 27 Apr 2021 and was terminated on 13 May 2022,
Glen Michael Kyne - an inactive director whose contract started on 02 Sep 2019 and was terminated on 27 Apr 2021.
Updated on 08 May 2025, BizDb's database contains detailed information about 5 addresses the company uses, specifically: 9Th Floor, 45 Queen Street, Auckland, 1010 (registered address),
9Th Floor, 45 Queen Street, Auckland, 1010 (service address),
14A Charlotte Street, Eden Terrace, Auckland, 1021 (postal address),
14A Charlotte Street, Eden Terrace, Auckland, 1021 (office address) among others.
Tgi Sport Nz Limited had been using 14A Charlotte Street, Eden Terrace, Auckland as their registered address up to 13 May 2025.
Previous aliases used by the company, as we identified at BizDb, included: from 10 Apr 2018 to 31 Oct 2022 they were named Qms Sport Nz Limited, from 07 Dec 2010 to 10 Apr 2018 they were named Oamm Nz Limited.
One entity controls all company shares (exactly 61 shares) - Tgi Sport Holdings Pty Limited - located at 1010, Cremorne, Victoria.
Other active addresses
Address #4: 14a Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand
Postal & office & delivery address used from 02 Jul 2024
Address #5: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 13 May 2025
Principal place of activity
Unit 11, 930 Great South Rd, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 14a Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & service address used from 16 Aug 2023 to 13 May 2025
Address #2: 17 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Registered & physical address used from 30 Jul 2020 to 02 Nov 2021
Address #3: Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 17 Jun 2019 to 30 Jul 2020
Address #4: Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 20 Feb 2017 to 17 Jun 2019
Address #5: Unit 11, 930 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 20 Jun 2016 to 17 Jun 2019
Address #6: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 20 May 2015 to 20 Jun 2016
Address #7: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 20 May 2015 to 20 Feb 2017
Address #8: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 Jan 2013 to 20 May 2015
Address #9: C/- Alexander Paull, 18 Halton Street, Christchurch, 8540 New Zealand
Physical & registered address used from 14 Feb 2012 to 31 Jan 2013
Address #10: C/- Alexander Paull, Level 10, 764 Colombo Street, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Dec 2010 to 14 Feb 2012
Basic Financial info
Total number of Shares: 61
Annual return filing month: June
Financial report filing month: October
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 61 | |||
| Other (Other) | Tgi Sport Holdings Pty Limited |
Cremorne Victoria 3121 Australia |
30 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mediaworks Outdoor Holdings Limited Shareholder NZBN: 9429047498297 Company Number: 7515336 |
04 Sep 2019 - 30 Apr 2021 | |
| Entity | Mediaworks Investments Limited Shareholder NZBN: 9429030120259 Company Number: 4568880 |
04 Sep 2019 - 04 Sep 2019 | |
| Entity | Mediaworks Holdings Limited Shareholder NZBN: 9429030105362 Company Number: 4586299 |
04 Sep 2019 - 04 Sep 2019 | |
| Entity | Mediaworks Holdings Limited Shareholder NZBN: 9429030105201 Company Number: 4586579 |
04 Sep 2019 - 04 Sep 2019 | |
| Entity | Mediaworks Outdoor Holdings Limited Shareholder NZBN: 9429047498297 Company Number: 7515336 |
Auckland Central Auckland 1011 New Zealand |
04 Sep 2019 - 30 Apr 2021 |
| Entity | Mediaworks Investments Limited Shareholder NZBN: 9429030120259 Company Number: 4568880 |
04 Sep 2019 - 04 Sep 2019 | |
| Entity | Mediaworks Finance Limited Shareholder NZBN: 9429030105362 Company Number: 4586299 |
04 Sep 2019 - 04 Sep 2019 | |
| Other | Qms Sport Pty Limited Company Number: 107716521 |
Brookvale New South Wales 2100 Australia |
10 Dec 2010 - 04 Sep 2019 |
| Entity | Mediaworks Holdings Limited Shareholder NZBN: 9429030105201 Company Number: 4586579 |
04 Sep 2019 - 04 Sep 2019 | |
| Entity | Mediaworks Holdings Limited Shareholder NZBN: 9429030105362 Company Number: 4586299 |
04 Sep 2019 - 04 Sep 2019 |
Ultimate Holding Company
Ian B. - Director
Appointment date: 13 May 2022
Martin Francis Jolly - Director
Appointment date: 13 May 2022
ASIC Name: Tgi Sport Holdings Pty Limited
Address: South Melbourne, Victoria, 3205 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 13 May 2022
Edward Douglas John Abbott - Director (Inactive)
Appointment date: 27 Apr 2021
Termination date: 16 Aug 2024
Address: New South Wales, 2093 Australia
Address used since 27 Apr 2021
Barclay David Nettlefold - Director (Inactive)
Appointment date: 27 Apr 2021
Termination date: 13 May 2022
ASIC Name: Qms Sport Holdings Pty Limited
Address: South Melbourne, Vic, 3205 Australia
Address: Brighton, Vic, 3186 Australia
Address used since 27 Apr 2021
Glen Michael Kyne - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 27 Apr 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 02 Sep 2019
Gareth Anthony Codd - Director (Inactive)
Appointment date: 02 Sep 2019
Termination date: 27 Apr 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Sep 2019
Edward Douglas John Abbott - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 02 Sep 2019
ASIC Name: Out & About Marketing And Media Pty Ltd
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 13 Nov 2014
Address: Brookvale, New South Wales, 2100 Australia
Barclay David Nettlefold - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 02 Sep 2019
ASIC Name: Qms Media Limited
Address: South Melbourne, Victoria, 3205 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 23 Jan 2017
David Arthur Edmonds - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 14 Aug 2019
ASIC Name: Qms Media Limited
Address: South Melbourne, Victoria, 3205 Australia
Address: Windsor, Victoria, 3181 Australia
Address used since 23 Jan 2017
Raymond Henry Burke - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 24 Jan 2017
ASIC Name: Out & About Marketing And Media Pty Ltd
Address: Brookvale, New South Wales, 2100 Australia
Address: Mosman, New South Wales, 2086 Australia
Address used since 10 Dec 2010
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Evmedia Limited
6 Provost Street
F Brothers Motorsport Limited
9 Redmond Street
Gypsy Limited
26 Kelmarna Avenue
Shout Media Limited
27 Prosford Street
Social Fabric Limited
50 Albany Road
Tailored Services Limited
10 Wanganui Avenue