Teg Enterprises Limited, a registered company, was started on 18 Jul 2002. 9429036408641 is the number it was issued. This company has been run by 4 directors: Harjeet Singh - an active director whose contract started on 27 May 2013,
Ripudaman Singh - an inactive director whose contract started on 17 May 2013 and was terminated on 25 Jul 2017,
Harjeet Singh - an inactive director whose contract started on 18 Jul 2002 and was terminated on 27 May 2013,
Harvin Kaur - an inactive director whose contract started on 18 Jul 2002 and was terminated on 22 Dec 2011.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 3 Woodridge Drive, Flagstaff, Hamilton, 3210 (types include: physical, registered).
Teg Enterprises Limited had been using 45 Nottingham Drive, Hamilton East, Hamilton-3216 as their physical address up to 11 Jul 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 80 shares (80%).
Previous addresses
Address #1: 45 Nottingham Drive, Hamilton East, Hamilton-3216 New Zealand
Physical address used from 20 Jun 2008 to 11 Jul 2011
Address #2: 45 Nottingham Drive, Hamilton East, Hamilton New Zealand
Registered address used from 22 Sep 2005 to 11 Jul 2011
Address #3: 172 Shirley Road, Papatoetoe, Auckland
Registered address used from 04 Jun 2004 to 22 Sep 2005
Address #4: 172 Shirley Road, Papatoetoe, Auckland
Physical address used from 04 Jun 2004 to 20 Jun 2008
Address #5: 80 Mcleane Ave, Papatoetoe, Auckland
Physical address used from 01 Aug 2003 to 04 Jun 2004
Address #6: 80 Mclean Ave, Papatoetoe, Auckland
Registered address used from 17 Jun 2003 to 04 Jun 2004
Address #7: 10 Coates Road, Papatoetoe
Registered address used from 18 Jul 2002 to 17 Jun 2003
Address #8: 10 Coates Road, Papatoetoe
Physical address used from 18 Jul 2002 to 01 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Kaur, Harvin |
Flagstaff Hamilton 3210 New Zealand |
17 May 2013 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Singh, Harjeet |
Flagstaff Hamilton 3210 New Zealand |
30 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Ripudaman |
Flagstaff Hamilton 3210 New Zealand |
17 May 2013 - 24 Apr 2018 |
Individual | Kaur, Harvin |
Papatoetoe New Zealand |
30 May 2004 - 22 Dec 2011 |
Harjeet Singh - Director
Appointment date: 27 May 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 27 May 2013
Ripudaman Singh - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 25 Jul 2017
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 May 2013
Harjeet Singh - Director (Inactive)
Appointment date: 18 Jul 2002
Termination date: 27 May 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jul 2011
Harvin Kaur - Director (Inactive)
Appointment date: 18 Jul 2002
Termination date: 22 Dec 2011
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jul 2011
Ryders Hotel Limited
3 Woodridge Drive
Reliance Properties Limited
3 Woodridge Drive
Health & Beauty Waikato Limited
12 Cornice Place
Somerset 2015 Limited
12 Cornice Place
Ela Garden Limited
8 Cornice Place
Matheson Everitt Investments Limited
7 Featherstone Drive