Tglc Limited, a registered company, was started on 20 Apr 2004. 9429031807302 is the business number it was issued. "Motion picture and video activities nec" (business classification J551407) is how the company has been categorised. The company has been managed by 1 director, named Eleanor Lefever - an active director whose contract started on 20 Apr 2004.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 79 Pioneer Road, Moturoa, New Plymouth, 4310 (registered address),
79 Pioneer Road, Moturoa, New Plymouth, 4310 (service address),
79 Pioneer Road, Moturoa, New Plymouth, 4310 (records address),
79 Pioneer Road, Moturoa, New Plymouth, 4310 (shareregister address) among others.
Tglc Limited had been using Flat 1, 7 Wesley Avenue, Mount Albert, Auckland as their registered address up to 15 Jan 2024.
Previous names used by this company, as we found at BizDb, included: from 18 Apr 2017 to 31 Jul 2019 they were named Tglc Limited, from 16 Jun 2016 to 18 Apr 2017 they were named Pma Limited and from 08 Aug 2014 to 16 Jun 2016 they were named Film Payroll Limited.
A single entity controls all company shares (exactly 100 shares) - Lefever, Eleanor - located at 4310, Mount Albert, Auckland.
Principal place of activity
79 Pioneer Road, Moturoa, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Flat 1, 7 Wesley Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & service address used from 10 May 2021 to 15 Jan 2024
Address #2: 18 Kingsway Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 08 Aug 2019 to 10 May 2021
Address #3: 79 Pioneer Road, Moturoa, New Plymouth, 4310 New Zealand
Registered & physical address used from 18 Apr 2016 to 08 Aug 2019
Address #4: 137 Smart Road, Glen Avon, New Plymouth, 4312 New Zealand
Registered & physical address used from 10 Aug 2015 to 18 Apr 2016
Address #5: 1/186 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 27 Jun 2013 to 10 Aug 2015
Address #6: 3/213 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 20 Jan 2012 to 27 Jun 2013
Address #7: 21b Treasure Grove, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 10 Oct 2011 to 20 Jan 2012
Address #8: 5 Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 08 Feb 2011 to 10 Oct 2011
Address #9: 36 Dalton Grove, Stokes Valley, Lower Hutt 5019 New Zealand
Physical & registered address used from 14 Apr 2010 to 08 Feb 2011
Address #10: E Lefever-taschen, 234 Adelaide Road, Newtown, Wellington
Physical address used from 05 Jun 2009 to 14 Apr 2010
Address #11: E Lefever-taschen, 234 Adelaide Road, Newtown, Wellington
Registered address used from 05 Jun 2009 to 05 Jun 2009
Address #12: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Physical & registered address used from 27 Mar 2008 to 05 Jun 2009
Address #13: 29 Friend Street, Karori, Wellington
Registered & physical address used from 20 Apr 2004 to 27 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lefever, Eleanor |
Mount Albert Auckland 1025 New Zealand |
20 Apr 2004 - |
Eleanor Lefever - Director
Appointment date: 20 Apr 2004
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 May 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Jul 2019
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 10 Apr 2016
Bizeco Limited
92 Pioneer Road
Smitty's Concrete Limited
103 Pioneer Road
Ngamotu Holdings Limited
113a Pioneer Road
Rosal Couriers Contracting Limited
113 Pioneer Road
Dave Evans Building & Joinery Limited
108a South Road
G & J Fish Supplies Limited
13 Moturoa Street
Bear Claw Productions Limited
Sorenson Spicer & Co
H R S Properties Limited
52 James Road
Property Sales And Marketing Limited
3-397 Swarbrick Drive
The Sound Guy Limited
51 Smith Street
Thirteen 20 Limited
52 James Road
Village Video Co Limited
297 St Hill Street