Tgs (2009) Limited, a registered company, was registered on 30 Sep 2009. 9429031931328 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been run by 2 directors: Karen Maree Nuttall - an active director whose contract started on 30 Sep 2009,
Craig Warren Nuttall - an active director whose contract started on 30 Sep 2009.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Level 2, 11 Picton Ave, Christchurch, 8011 (registered address),
Level 2, 11 Picton Ave, Christchurch, 8011 (physical address),
Level 2, 11 Picton Ave, Christchurch, 8011 (service address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (office address) among others.
Tgs (2009) Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 21 Jun 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Jul 2021 to 21 Jun 2022
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 May 2019 to 01 Jul 2021
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 26 May 2014 to 01 May 2019
Address #4: Milne Maingay Chartered Accountants Ltd, 2nd Floor, 15b Vestey Drive, Mt Wellington New Zealand
Physical & registered address used from 30 Sep 2009 to 26 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nuttall, Craig Warren |
Rolleston 7678 New Zealand |
30 Sep 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nuttall, Karen Maree |
Rolleston 7678 New Zealand |
30 Sep 2009 - |
Karen Maree Nuttall - Director
Appointment date: 30 Sep 2009
Address: Rolleston, 7678 New Zealand
Address used since 18 Jun 2018
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 13 Jun 2017
Craig Warren Nuttall - Director
Appointment date: 30 Sep 2009
Address: Rolleston, 7678 New Zealand
Address used since 18 Jun 2018
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 13 Jun 2017
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Christchurch Residential Rentals Limited
Level 1, 270 St Asaph Street
Dalton Properties Limited
Level 2 7/245 St Asaph Street
Japa Investments Limited
Level 2 7/245 St Asaph Street
Lawson Rentals (2013) Limited
Level 1, 270 St Asaph Street
T & C Allen Enterprises Limited
Level 2 7/245 St Asaph Street
Walmar Impendulo Limited
Level 2 7/245 St Asaph Street