Shortcuts

Tg Branding Limited

Type: NZ Limited Company (Ltd)
9429036970476
NZBN
1123154
Company Number
Registered
Company Status
C133430
Industry classification code
Fabric Mfg - Embroidered
Industry classification description
Current address
11 Mansel Avenue
Hillcrest
Hamilton 3216
New Zealand
Registered & physical & service address used since 05 Sep 2022

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).

Addresses

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

Contact info
www.tgbranding.co.nz
03 Mar 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Shaw, Thornton Leslie Hillcrest
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Shaw, Leeann Joy Hillcrest
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Rosemary Helen Flagstaff
Hamilton
3210
New Zealand
Individual Shaw, Dennis Leslie Flagstaff
Hamilton
3210
New Zealand
Directors

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

Nearby companies
Similar companies

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