Shortcuts

Tgh Equities Limited

Type: NZ Limited Company (Ltd)
9429037889708
NZBN
899340
Company Number
Registered
Company Status
Current address
6 Bryce Street
Hamilton Central
Hamilton 3204
New Zealand
Registered address used since 23 Nov 2012
6 Bryce Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service address used since 05 Jul 2017

Tgh Equities Limited, a registered company, was launched on 24 Mar 1998. 9429037889708 is the number it was issued. This company has been run by 21 directors: Christopher John Joblin - an active director whose contract began on 14 Apr 2015,
Richard John Jefferies - an active director whose contract began on 25 Jul 2022,
Andre Lyndon Settle - an inactive director whose contract began on 09 Jan 2017 and was terminated on 25 Jul 2022,
Tama Potaka - an inactive director whose contract began on 22 Feb 2010 and was terminated on 09 Jan 2017,
Michael Eric Pohio - an inactive director whose contract began on 01 Aug 2006 and was terminated on 14 Apr 2015.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Bryce Street, Hamilton Central, Hamilton, 3204 (types include: physical, service).
Tgh Equities Limited had been using 4 Bryce Street, Hamilton Central, Hamilton as their registered address up to 23 Nov 2012.
Other names used by this company, as we established at BizDb, included: from 08 Jun 2006 to 26 Nov 2014 they were named Tgh No.1 Limited, from 29 Apr 1998 to 08 Jun 2006 they were named Puka Park Resort Limited and from 24 Mar 1998 to 29 Apr 1998 they were named Iraklis Thirty Limited.
A single entity owns all company shares (exactly 2 shares) - Tainui Group Holdings Limited - located at 3204, Hamilton Central, Hamilton.

Addresses

Previous addresses

Address #1: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 16 Jul 2010 to 23 Nov 2012

Address #2: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 16 Jul 2010 to 05 Jul 2017

Address #3: 4 Bryce Street, Hamilton New Zealand

Physical & registered address used from 08 Apr 2005 to 16 Jul 2010

Address #4: Mdc House, 142 Broadway, Newmarket, Auckland

Physical & registered address used from 12 May 2000 to 08 Apr 2005

Address #5: Hopuhopu Centre, 451 Old Taupiri Road, Ngaruawahia

Physical address used from 12 May 2000 to 12 May 2000

Address #6: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 12 May 2000

Address #7: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 14 May 1998 to 12 Apr 2000

Address #8: Rudd Watts & Stone, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 14 May 1998 to 12 May 2000

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Tainui Group Holdings Limited
Shareholder NZBN: 9429037887322
Hamilton Central
Hamilton
3204
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tainui Group Holdings Limited
Name
Ltd
Type
899947
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher John Joblin - Director

Appointment date: 14 Apr 2015

Address: Horsham Downs, Hamilton, 3210 New Zealand

Address used since 14 Apr 2015


Richard John Jefferies - Director

Appointment date: 25 Jul 2022

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 25 Jul 2022


Andre Lyndon Settle - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 25 Jul 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 07 Dec 2019

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 09 Jan 2017


Tama Potaka - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 09 Jan 2017

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 08 Jul 2010


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 14 Apr 2015

Address: Frankton, Hamilton 3204, New Zealand

Address used since 25 Feb 2010


Nathan York - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 22 Feb 2010

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 26 Nov 2009


Hinerangi Ada Raumati - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 14 Oct 2009

Address: Hamilton, 3210 New Zealand

Address used since 15 Jun 2007


Steve Murray - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 30 Jun 2006

Address: Titirangi, Auckland,

Address used since 18 Dec 2002


Hemi Rau - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 18 Dec 2003

Address: Ngaruawahia,

Address used since 30 Jan 2003


Nathan York - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 30 Jan 2003

Address: 11 London Street, Hamilton,

Address used since 18 Dec 2002


Hinerangi Raumati - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 30 Jan 2003

Address: Ngaruawahia,

Address used since 18 Dec 2002


Hemimatenga Warena Rau - Director (Inactive)

Appointment date: 25 Jul 2000

Termination date: 18 Dec 2002

Address: Ngaruawahia,

Address used since 25 Jul 2000


Brian Stewart Nabbs - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 18 Dec 2002

Address: R D 3, Cambridge,

Address used since 31 May 2001


Sonny Pumipi Rauwhero - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 18 Dec 2002

Address: Clendon, Manurewa, Auckland,

Address used since 30 Jul 2001


Te Ao Marama Maaka - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 02 Apr 2001

Address: Morrinsville,

Address used since 06 Oct 2000


Shane Ringa Solomon - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 06 Oct 2000

Address: Raglan,

Address used since 17 Dec 1999


Te Umu Ki Whakatane Mclean - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 06 Oct 2000

Address: Tauranga,

Address used since 17 Dec 1999


Jeffrey Raymond Green - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 17 Dec 1999

Address: Hamilton,

Address used since 01 May 1998


Waari Geoffrey Ward-holmes - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 17 Dec 1999

Address: Orakei, Auckland,

Address used since 01 May 1998


Neil Maihi Shepherd - Director (Inactive)

Appointment date: 14 May 1998

Termination date: 27 May 1998

Address: Remuera, Auckland,

Address used since 14 May 1998


Delys Maree Addington - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 01 May 1998

Address: Sandringham, Auckland,

Address used since 24 Mar 1998

Nearby companies