Tgt Limited, a registered company, was started on 27 Nov 2001. 9429036706488 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company is classified. This company has been managed by 6 directors: Pravir Atindra Tesiram - an active director whose contract started on 22 Apr 2002,
Juliet Anna Moses - an active director whose contract started on 05 Jul 2011,
Aimee Louise Mitchell - an inactive director whose contract started on 15 May 2023 and was terminated on 14 Dec 2023,
Richard Heywood Taylor - an inactive director whose contract started on 27 Nov 2001 and was terminated on 01 May 2023,
Vanessa Tautu Matarii Bruton - an inactive director whose contract started on 05 Jul 2011 and was terminated on 29 Jul 2014.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: Po Box 4039, Shortland Street, Auckland, 1140 (type: postal, office).
Tgt Limited had been using Level 7, 3-13 Shortland Street, Auckland as their registered address up until 10 May 2017.
More names used by the company, as we identified at BizDb, included: from 27 Nov 2001 to 16 Jan 2002 they were called Taylor Grant Limited.
A total of 250 shares are allocated to 7 shareholders (4 groups). The first group consists of 100 shares (40%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 50 shares (20%). Finally there is the 3rd share allotment (50 shares 20%) made up of 2 entities.
Principal place of activity
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 3-13 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Dec 2012 to 10 May 2017
Address #2: C/o Taylor Grant Tesiram, Level 7, 3-13 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jun 2011 to 19 Dec 2012
Address #3: C/o Taylor Grant Tesiram, Level 7, 3-13 Shortland Street, Auckland New Zealand
Physical & registered address used from 24 Oct 2003 to 29 Jun 2011
Address #4: C/- Taylor Grant Tesiram, Level 7, 7 Shortland Street, Auckland
Registered & physical address used from 01 May 2002 to 24 Oct 2003
Address #5: 234 Victoria Avenue, Remuera, Auckland
Registered & physical address used from 27 Nov 2001 to 01 May 2002
Basic Financial info
Total number of Shares: 250
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
05 Jul 2011 - |
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
27 Nov 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
27 Nov 2001 - |
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
05 Jul 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
05 Jul 2011 - |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
05 Jul 2011 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
27 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Aimee Louise |
Mission Bay Auckland 1071 New Zealand |
17 May 2023 - 20 Dec 2023 |
Individual | Taylor, Richard Heywood |
Remuera Auckland 1050 New Zealand |
27 Nov 2001 - 17 May 2023 |
Individual | Taylor, Richard Heywood |
Remuera Auckland 1050 New Zealand |
27 Nov 2001 - 17 May 2023 |
Individual | Bruton, Vanessa Tautu Matarii |
Belmont Auckland 0622 New Zealand |
05 Jul 2011 - 30 Jul 2014 |
Individual | Grant, Lewis Thomas |
Mission Bay Auckland 1071 New Zealand |
27 Nov 2001 - 26 Nov 2012 |
Pravir Atindra Tesiram - Director
Appointment date: 22 Apr 2002
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Juliet Anna Moses - Director
Appointment date: 05 Jul 2011
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 07 May 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 May 2013
Aimee Louise Mitchell - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 14 Dec 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 May 2023
Richard Heywood Taylor - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Nov 2001
Vanessa Tautu Matarii Bruton - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 29 Jul 2014
Address: Belmont, Auckland, 0622 New Zealand
Address used since 05 Jul 2011
Lewis Thomas Grant - Director (Inactive)
Appointment date: 27 Nov 2001
Termination date: 16 Nov 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Nov 2001
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Addison-saipe Family Trust Limited
Level 2, 53 High Street
Chris Patterson Barrister Limited
Level 15, 36 Kitchener Street
Lateral Trustees 1001 Limited
Level 4, 26 Hobson Street
Michael Kan Law Limited
Level 18 120 Albert Street
Sanderson Weir Limited
99 Albert Street, Level 13
Xp Solutions Limited
Level 3, 187 Queen Street