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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 |
Hamilton Central Hamilton 3204 New Zealand |
24 Mar 1998 - |
Ultimate Holding Company
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
Tgh Natural Resources Limited
4 Bryce Street
Rotokauri Development Limited
6 Bryce Street
Tdl No.3 Limited
6 Bryce Street
Ruakura Port Limited
6 Bryce Street
Tainui Auckland Airport Hotel Gp Limited
6 Bryce Street
Waikato-tainui Fisheries Limited
6 Bryce Street