Shortcuts

Tmg Cloudland Limited

Type: NZ Limited Company (Ltd)
9429031928304
NZBN
2321088
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 1, 1 James Street
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 03 May 2018

Tmg Cloudland Limited was registered on 14 Oct 2009 and issued an NZ business number of 9429031928304. The registered LTD company has been supervised by 9 directors: Andre Ducrot - an active director whose contract started on 14 Oct 2009,
Paul Robert Heeney - an active director whose contract started on 26 Feb 2021,
James Noel Beale - an active director whose contract started on 20 Dec 2023,
Ross Donald Jenkins - an active director whose contract started on 01 Jan 2024,
Andre Francois Ducrot - an inactive director whose contract started on 14 Oct 2009 and was terminated on 20 Dec 2023.
As stated in BizDb's database (last updated on 20 Mar 2024), the company registered 2 addresses: 16 Commerce Street, Whangarei, 0110 (office address),
Level 1, 1 James Street, Whangarei, Whangarei, 0110 (physical address),
Level 1, 1 James Street, Whangarei, Whangarei, 0110 (registered address),
Level 1, 1 James Street, Whangarei, Whangarei, 0110 (service address) among others.
Up until 03 May 2018, Tmg Cloudland Limited had been using 22B Commerce Street, Whangarei, Whangarei as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tmg Cloudland Group Limited (an entity) located at Tauranga postcode 3110. Tmg Cloudland Limited has been classified as "Computer consultancy service" (ANZSIC M700010).

Addresses

Principal place of activity

16 Commerce Street, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 22b Commerce Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 23 May 2017 to 03 May 2018

Address #2: 16 Commerce Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 22 May 2015 to 23 May 2017

Address #3: 1 Onemama Street, Portland Rd8, Whangarei, 0178 New Zealand

Physical & registered address used from 26 Apr 2013 to 22 May 2015

Address #4: 20 Fisher Terrace, Kamo, Whangarei New Zealand

Physical & registered address used from 14 Oct 2009 to 26 Apr 2013

Contact info
64 800 367864
25 Apr 2018 Phone
admin@tmg.net.nz
Email
admin@tmg.health
12 Aug 2021 Primary
http://www.tmg.net.nz
Website
http://www.tmg.health
12 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tmg Cloudland Group Limited
Shareholder NZBN: 9429051722494
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, David Patrick Cable Bay
Cable Bay
0420
New Zealand
Individual Ducrot, Andre Francois Regent
Whangarei
0112
New Zealand
Individual Ducrot, Andre Regent
Whangarei
0112
New Zealand
Individual Poutu, Anthony Whangarei

New Zealand
Directors

Andre Ducrot - Director

Appointment date: 14 Oct 2009

Address: Kamo, Kamo, 0112 New Zealand

Address used since 22 Mar 2010


Paul Robert Heeney - Director

Appointment date: 26 Feb 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Feb 2021


James Noel Beale - Director

Appointment date: 20 Dec 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 Dec 2023


Ross Donald Jenkins - Director

Appointment date: 01 Jan 2024

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Jan 2024


Andre Francois Ducrot - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 20 Dec 2023

Address: Regent, Whangarei, 0112 New Zealand

Address used since 24 May 2021


David Patrick Gillespie - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 20 Dec 2023

Address: Cable Bay, Cable Bay, 0420 New Zealand

Address used since 22 Mar 2010

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 25 Apr 2019


Gavin William Austin - Director (Inactive)

Appointment date: 26 Feb 2021

Termination date: 20 Dec 2023

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 26 Feb 2021


Mohammed Rafiq Khan - Director (Inactive)

Appointment date: 30 Apr 2021

Termination date: 20 Dec 2023

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 30 Apr 2021


Anthony Poutu - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 15 Aug 2015

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 22 Mar 2010

Nearby companies

Black 13 Limited
Unit 1, 16b Commerce Street

Hapai Trust Limited
20 Commerce Street

Hydrohealthy Limited
20 Commerce Street

Wells Northland Limited
20 Commerce Street

Northern Civil Consulting Engineers Limited
20a Commerce Street

D & R J Holdings Limited
13 Commerce Street

Similar companies

Deus Ex Limited
51port Road

Graphite Limited
Level 1

Northcloud Limited
20 Commerce Street

Orange Door Music Video Limited
Level 1, 35 Robert Street,

Rydgemere Limited
121 Lower Dent Street

Tech Ninja Limited
Suite 1, 20 Herekino Street