Shortcuts

Tgh Mt Eden Limited

Type: NZ Limited Company (Ltd)
9429036701353
NZBN
1174756
Company Number
Registered
Company Status
81048622
GST Number
No Abn Number
Australian Business Number
Current address
34 Byblos Place
The Gardens
Auckland 2105
New Zealand
Registered & physical & service address used since 27 May 2019
Po Box 58728
Botany
Auckland 2163
New Zealand
Postal address used since 05 Jun 2019

Tgh Mt Eden Limited was registered on 27 Nov 2001 and issued an NZ business number of 9429036701353. This registered LTD company has been managed by 4 directors: Regina Sungja Yu - an active director whose contract started on 27 Nov 2001,
Brian Boyeon Kim - an active director whose contract started on 27 Nov 2001,
Brandon Juwon Keam - an inactive director whose contract started on 01 Nov 2013 and was terminated on 11 Mar 2015,
O-Yeon Kim - an inactive director whose contract started on 27 Nov 2001 and was terminated on 30 Jul 2004.
According to BizDb's database (updated on 01 Apr 2024), the company registered 1 address: Po Box 58728, Botany, Auckland, 2163 (type: postal, physical).
Up until 27 May 2019, Tgh Mt Eden Limited had been using 1 Kaurimu Rise, Titirangi, Auckland as their registered address.
BizDb identified previous names for the company: from 27 Nov 2001 to 16 Jul 2019 they were called Brian's Bread & Cake Company Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tgh Holdings Limited (an entity) located at The Gardens, Auckland postcode 2105.

Addresses

Principal place of activity

34 Byblos Place, The Gardens, Auckland, 2105 New Zealand


Previous addresses

Address #1: 1 Kaurimu Rise, Titirangi, Auckland, 0604 New Zealand

Registered address used from 03 Aug 2017 to 27 May 2019

Address #2: 309 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 15 Jun 2011 to 03 Aug 2017

Address #3: 309 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 15 Jun 2011 to 27 May 2019

Address #4: C/o Accounting House, Unit 2b, 198 Federal Street, Auckland City, Auckland New Zealand

Physical & registered address used from 19 Oct 2007 to 15 Jun 2011

Address #5: C/o The Accounting House Limited, Level 10, 120 Albert Street, Auckland City, Auckland

Registered & physical address used from 23 Jun 2006 to 19 Oct 2007

Address #6: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland

Registered & physical address used from 18 Jul 2003 to 23 Jun 2006

Address #7: 309-311 Dominion Road, Mt Eden, Auckland

Physical address used from 29 Nov 2001 to 18 Jul 2003

Address #8: 309-311 Dominion Road, Mt Eden, Auckland

Registered address used from 27 Nov 2001 to 18 Jul 2003

Contact info
64 9 2747749
05 Jun 2019 Phone
gateauhouse@gmail.com
05 Jun 2019 Email
www.gateauhouse.com
Website
www.gateauhouse.co.nz
10 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tgh Holdings Limited
Shareholder NZBN: 9429047577435
The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keam, Brandon Juwon 24 Mapodaero,16-gil,mapo-gu
Seoul
132132
South Korea
Individual Yu, Regina Sungja The Gardens
Auckland
2105
New Zealand
Individual Kim, Sylvia Dawon The Gardens
Auckland
2105
New Zealand
Individual Kim, Brian Boyeon The Gardens
Auckland
2105
New Zealand
Individual Kim, Brian Boyeon Titirangi
Auckland
0604
New Zealand
Individual Kim, O-yeon West Harbour
Auckland
Directors

Regina Sungja Yu - Director

Appointment date: 27 Nov 2001

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Jun 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 03 Jun 2016


Brian Boyeon Kim - Director

Appointment date: 27 Nov 2001

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 03 Jun 2016

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Jun 2019


Brandon Juwon Keam - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 11 Mar 2015

Address: 22-1 Yangpyungdong-4ga,youngdeungpo-gu, Seoul, 150-866 South Korea

Address used since 01 Nov 2013


O-yeon Kim - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 30 Jul 2004

Address: West Harbour, Auckland,

Address used since 27 Nov 2001

Nearby companies