Shortcuts

Tmg International Limited

Type: NZ Limited Company (Ltd)
9429036285440
NZBN
1247546
Company Number
Registered
Company Status
Current address
29 Ngapipi Road
Orakei
Auckland 1071
New Zealand
Physical & service & registered address used since 30 Apr 2020

Tmg International Limited, a registered company, was launched on 08 Nov 2002. 9429036285440 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Damien Francis Smith - an active director whose contract started on 08 Nov 2002,
Joanne Kay Eddington-Smith - an inactive director whose contract started on 08 Nov 2002 and was terminated on 06 May 2008.
Updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: 29 Ngapipi Road, Orakei, Auckland, 1071 (type: physical, service).
Tmg International Limited had been using Flat 5, 12 Bridgewater Road, Parnell, Auckland as their registered address until 30 Apr 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: Flat 5, 12 Bridgewater Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Oct 2019 to 30 Apr 2020

Address: Flat 5, 75 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Feb 2018 to 15 Oct 2019

Address: 16 Godley Quay, Lyttelton, Lyttelton, 8082 New Zealand

Physical & registered address used from 07 Jul 2016 to 13 Feb 2018

Address: 3/53 St Stephens Ave, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 12 Feb 2013 to 07 Jul 2016

Address: 7e/22 Emily Place, Auckland City Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jun 2011 to 12 Feb 2013

Address: 27 Junction Road, Oneroa, Waiheke Island 1081 New Zealand

Physical & registered address used from 22 May 2009 to 10 Jun 2011

Address: 360 Seaview Road, Onetangi 1240, Waiheke Island

Registered & physical address used from 04 Sep 2003 to 22 May 2009

Address: 57 Waiheke Road, Waiheke Island, Auckland

Registered & physical address used from 08 Nov 2002 to 04 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Smith, Damien Francis Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Smith, Damien Francis Orakei
Auckland
1071
New Zealand
Individual Patterson, Bruce Reginald Kohimarama
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eddington-smith, Joanne Kay Onetangi 1240
Waiheke Island
Directors

Damien Francis Smith - Director

Appointment date: 08 Nov 2002

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Jun 2020

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 29 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Feb 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Oct 2019


Joanne Kay Eddington-smith - Director (Inactive)

Appointment date: 08 Nov 2002

Termination date: 06 May 2008

Address: Onetangi 1240, Waiheke Island,

Address used since 28 Aug 2003

Nearby companies

The Limit Limited
75a Parnell Road

Shoot For The Stars Telemarketing Limited
73a Parnell Road

Mad Partners Limited
77 Parnell Road

Longfarm Properties Limited
10/77 The Strand

Damit Properties Limited
77 Parnell Road

Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road