Shortcuts

Tpg Wholesale Limited

Type: NZ Limited Company (Ltd)
9429038242588
NZBN
825548
Company Number
Registered
Company Status
F373460
Industry classification code
Toy Wholesaling
Industry classification description
Current address
6/37 Washbournes Rd
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 25 Feb 2021

Tpg Wholesale Limited, a registered company, was launched on 09 Sep 1996. 9429038242588 is the NZ business number it was issued. "Toy wholesaling" (business classification F373460) is how the company is categorised. The company has been managed by 4 directors: Adrien Paul Lefebvre - an active director whose contract began on 09 Sep 1996,
Janet Patricia Lefebvre - an active director whose contract began on 27 Jun 2003,
Finlay Goodwin Downs - an inactive director whose contract began on 09 Sep 1996 and was terminated on 27 Jun 2003,
Peter John Hayward - an inactive director whose contract began on 09 Sep 1996 and was terminated on 26 Sep 1997.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 6/37 Washbournes Rd, Sockburn, Christchurch, 8042 (type: registered, physical).
Tpg Wholesale Limited had been using 5/37 Washbournes Rd, Sockburn, Christchurch as their registered address up until 25 Feb 2021.
More names for the company, as we established at BizDb, included: from 09 Sep 1996 to 16 Apr 2012 they were called Sandibay Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Principal place of activity

6/37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address: 5/37 Washbournes Rd, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 13 Dec 2011 to 25 Feb 2021

Address: 164 Cumnor Tce, Woolston, Christchurch New Zealand

Physical & registered address used from 21 Oct 2005 to 13 Dec 2011

Address: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 21 Oct 2005

Address: D Brown, 4 Oxford Terrace, Christchurch

Registered address used from 11 Apr 2000 to 09 Apr 2005

Address: D Brown, 4 Oxford Terrace, Christchurch

Physical address used from 09 Sep 1996 to 09 Apr 2005

Contact info
64 3 3431595
Phone
admin@tpgwholesale.co.nz
27 Feb 2019 Email
www.tpgwholesale.co.nz
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Lefebvre, Adrien Paul Tumara Park
Christchurch
Shares Allocation #2 Number of Shares: 1500
Individual Lefebvre, Janet Patricia Tumara Park
Christchurch

New Zealand
Directors

Adrien Paul Lefebvre - Director

Appointment date: 09 Sep 1996

Address: Tumara Park, Christchurch, 8842 New Zealand

Address used since 22 Dec 2001


Janet Patricia Lefebvre - Director

Appointment date: 27 Jun 2003

Address: Tumara Park, Christchurch, 8083 New Zealand

Address used since 27 Jun 2003


Finlay Goodwin Downs - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 27 Jun 2003

Address: Christchurch,

Address used since 09 Sep 1996


Peter John Hayward - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 26 Sep 1997

Address: Lyttelton, Christchurch,

Address used since 09 Sep 1996

Nearby companies

360 Interiors Limited
25 Washbournes Road

Victor Packaging Limited
55-61 Vickerys Road

Dch Autosport Limited
19 Washbournes Road

Timber Direct Nz Limited
4 Paradyne Place

Michael Horgan Consulting Limited
17a Vickerys Road

Techhappy Limited
Flat 1, 10 Washbournes Road

Similar companies

Inspire Wholesalers Limited
95 Hoon Hay Valley Road

Super Toys Nz Limited
Same As Registered Office Address

Toy Fest Limited
19b Cracroft Terrace

Toys Direct Limited
238 Barrington Street

Tuff Toys Limited
7 Avonie Place

Urban Traders Limited
1 The Terrace