Tmg Limited was registered on 10 Oct 2007 and issued an NZBN of 9429033123288. This registered LTD company has been managed by 2 directors: Trevor Boone - an active director whose contract started on 10 Oct 2007,
Monica Boone - an inactive director whose contract started on 10 Oct 2007 and was terminated on 01 Jun 2016.
As stated in the BizDb information (updated on 22 Mar 2024), this company registered 2 addresses: 30 Domain Road, Panmure, Auckland, 1072 (registered address),
30 Domain Road, Panmure, Auckland, 1072 (physical address),
30 Domain Road, Panmure, Auckland, 1072 (service address),
56 Shackleton Road, Mount Eden, Auckland, 1024 (other address) among others.
Up until 19 Oct 2020, Tmg Limited had been using 50 Lagoon Drive, Panmure, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Boone, Trevor (an individual) located at Panmure, Auckland postcode 1072.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Boone, Trevor - located at Panmure, Auckland. Tmg Limited was classified as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address #1: 50 Lagoon Drive, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 20 Feb 2018 to 19 Oct 2020
Address #2: 56 Shackleton Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 07 Feb 2017 to 20 Feb 2018
Address #3: 26 Coldham Crescent, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 12 Aug 2015 to 07 Feb 2017
Address #4: 26 Coldham Crescent, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 11 Aug 2015 to 07 Feb 2017
Address #5: Flat 702, 8 Middleton Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 02 Aug 2010 to 11 Aug 2015
Address #6: Flat 702, 8 Middleton Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 02 Aug 2010 to 12 Aug 2015
Address #7: 1c / 1 Furneaux Way, Broadway, Auckland New Zealand
Registered & physical address used from 19 Jun 2009 to 02 Aug 2010
Address #8: 9 Curnow Way, Kaiwharawhara, Wellington
Physical & registered address used from 18 Jul 2008 to 19 Jun 2009
Address #9: 8 Hawker St, Mt Victoria, Wellington
Physical & registered address used from 10 Oct 2007 to 18 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Boone, Trevor |
Panmure Auckland 1072 New Zealand |
10 Oct 2007 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Boone, Trevor |
Panmure Auckland 1072 New Zealand |
10 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boone, Monica |
Remuera Auckland 1050 New Zealand |
10 Oct 2007 - 10 Oct 2016 |
Trevor Boone - Director
Appointment date: 10 Oct 2007
Address: Panmure, Auckland, 1072 New Zealand
Address used since 20 Jul 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Jan 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 12 Feb 2018
Monica Boone - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 01 Jun 2016
Address: Auckland, 1072 New Zealand
Address used since 03 Aug 2015
Ksp Limited
50 Lagoon Drive
Panmure Squash Rackets Club Incorporated
46 Lagoon Drive
Neil Amun Properties Limited
22 Domain Road
Lexiflowra Cosmetics Limited
4 Sunset View Road
2 Sunset View Road Limited
2 Sunset View Road
Outdoorsman Limited
2 Sunset View Road
Aj Radcliffe Consultants Limited
8 Bridge St
Compost Solutions Limited
13 Queens Road
J&p Collective Limited
7 Cleary Road
Outdoorsman Limited
2 Sunset View Road
Solute Consulting Limited
9 Allenby Road
Total Brand Security Limited
2 Kings Road