Tg Branding Limited was launched on 23 Mar 2001 and issued a business number of 9429036970476. The registered LTD company has been run by 3 directors: Thornton Leslie Shaw - an active director whose contract began on 15 Jun 2006,
Dennis Leslie Shaw - an inactive director whose contract began on 23 Mar 2001 and was terminated on 12 Nov 2018,
Rosemary Helen Shaw - an inactive director whose contract began on 23 Mar 2001 and was terminated on 15 Jun 2006.
According to BizDb's information (last updated on 10 Apr 2024), this company uses 1 address: 11 Mansel Avenue, Hillcrest, Hamilton, 3216 (types include: registered, physical).
Up to 05 Sep 2022, Tg Branding Limited had been using 98 Comries Road, Chartwell, Hamilton as their physical address.
BizDb found past names for this company: from 23 Mar 2001 to 04 Jul 2019 they were named Thornton Graphics Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Shaw, Thornton Leslie (an individual) located at Hillcrest, Hamilton postcode 3216.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Shaw, Leeann Joy - located at Hillcrest, Hamilton. Tg Branding Limited is classified as "Fabric mfg - embroidered" (business classification C133430).
Previous addresses
Address: 98 Comries Road, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 24 Mar 2010 to 05 Sep 2022
Address: 8 Railside Place, Frankton, Hamilton
Registered address used from 14 Nov 2007 to 24 Mar 2010
Address: 8 Railside Place, Frankton, Hamilton
Physical address used from 16 Mar 2006 to 24 Mar 2010
Address: 31 Queenwood Avenue, Hamilton
Physical address used from 23 Mar 2001 to 16 Mar 2006
Address: 31 Queenwood Avenue, Hamilton
Registered address used from 23 Mar 2001 to 14 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shaw, Thornton Leslie |
Hillcrest Hamilton 3216 New Zealand |
26 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shaw, Leeann Joy |
Hillcrest Hamilton 3216 New Zealand |
26 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Rosemary Helen |
Flagstaff Hamilton 3210 New Zealand |
23 Mar 2001 - 08 Sep 2020 |
Individual | Shaw, Dennis Leslie |
Flagstaff Hamilton 3210 New Zealand |
23 Mar 2001 - 08 Sep 2020 |
Thornton Leslie Shaw - Director
Appointment date: 15 Jun 2006
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 05 Mar 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 17 Mar 2010
Dennis Leslie Shaw - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 12 Nov 2018
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 07 Mar 2016
Rosemary Helen Shaw - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 15 Jun 2006
Address: Hamilton,
Address used since 23 Mar 2001
The Painted Room Decorating Company Limited
191 Bankwood Road
Rogerson Limited
80 Comries Road
Logical Solutions Limited
120 Comries Road
Steingrimsson Associates Limited
23 Rossiter Place
Topman Trading Limited
122 Comries, Hamilton
Taylored Vocational Placements Limited
16a Sandford Place
Apparel By Design Limited
16 Ryan Place
Creative Embroidery (2007) Limited
3 Arthur Brown Place
Danruo Graphic Limited
29 Bains Avenue
Speedymonograms Limited
13 Putney Way
Swandry Waterproofing Limited
Suite 1, 314 Maunganui Road
The Rugby Shop (2015) Limited
31 White Street