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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Damien Francis |
Orakei Auckland 1071 New Zealand |
17 Jul 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Smith, Damien Francis |
Orakei Auckland 1071 New Zealand |
08 Nov 2002 - |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland New Zealand |
31 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eddington-smith, Joanne Kay |
Onetangi 1240 Waiheke Island |
08 Nov 2002 - 10 Sep 2004 |
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
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