Tgh Crown Investment Limited, a registered company, was registered on 27 Mar 1996. 9429038355349 is the NZ business identifier it was issued. The company has been run by 27 directors: Christopher John Joblin - an active director whose contract started on 14 Apr 2015,
Richard John Jefferies - an active director whose contract started on 25 Jul 2022,
Andre Lyndon Settle - an inactive director whose contract started on 09 Jan 2017 and was terminated on 25 Jul 2022,
Tama Potaka - an inactive director whose contract started on 22 Feb 2010 and was terminated on 09 Jan 2017,
Michael Eric Pohio - an inactive director whose contract started on 01 Aug 2006 and was terminated on 14 Apr 2015.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 6 Bryce Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Tgh Crown Investment Limited had been using 4 Bryce Street, Hamilton Central, Hamilton as their physical address up to 23 Nov 2012.
Previous names for the company, as we found at BizDb, included: from 05 Dec 2014 to 27 Oct 2021 they were named Tgh Fixed Income Limited, from 03 Dec 2014 to 05 Dec 2014 they were named Tgh Fixed Interest Limited and from 27 Mar 1996 to 03 Dec 2014 they were named Tainui Corporation Limited.
A single entity controls all company shares (exactly 100 shares) - Tgh Investment Property Limited - located at 3204, Hamilton Central, Hamilton.
Previous addresses
Address #1: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 16 Jul 2010 to 23 Nov 2012
Address #2: 4 Bryce Street, Hamilton New Zealand
Registered & physical address used from 02 Apr 2003 to 16 Jul 2010
Address #3: C/- Brent Wheeler & Co Ltd, 10th Floor, Norwich Insurance House, 177 Queen Str, Auckland
Registered address used from 11 Apr 2000 to 02 Apr 2003
Address #4: 4th Floor, M.o.c.house, 142 Broadway, Newmarket, Auckland
Physical address used from 03 May 1999 to 02 Apr 2003
Address #5: 4th Floor, M.d.c. House, 142 Broadway, Newmarket, Auckland
Registered address used from 03 May 1999 to 11 Apr 2000
Address #6: Level 6, Mccaw Lewis Centre, 312 Victoria Street, Hamilton
Physical address used from 03 May 1999 to 03 May 1999
Address #7: 4th Floor, Mdc House, 142 Broadway, Newmarket, Auckland
Registered & physical address used from 08 Jun 1998 to 03 May 1999
Address #8: C/- Brent Wheeler & Co Ltd, 10th Floor, Norwich Insurance House, 177 Queen Str, Auckland
Registered & physical address used from 29 May 1998 to 08 Jun 1998
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Limited Company) | Tgh Investment Property Limited Shareholder NZBN: 9429049920956 |
Hamilton Central Hamilton 3204 New Zealand |
17 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
23 Dec 2021 - 17 Mar 2022 | |
Entity | Tgh Investment Property Limited Shareholder NZBN: 9429049920956 Company Number: 8241255 |
22 Dec 2021 - 23 Dec 2021 | |
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
27 Oct 2021 - 22 Dec 2021 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
Hamilton Central Hamilton 3204 New Zealand |
27 Mar 1996 - 27 Oct 2021 |
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
Hamilton Central Hamilton 3204 New Zealand |
23 Dec 2021 - 17 Mar 2022 |
Entity | Tgh Investment Property Limited Shareholder NZBN: 9429049920956 Company Number: 8241255 |
22 Dec 2021 - 23 Dec 2021 | |
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
Hamilton Central Hamilton 3204 New Zealand |
27 Oct 2021 - 22 Dec 2021 |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
Hamilton Central Hamilton 3204 New Zealand |
27 Mar 1996 - 27 Oct 2021 |
Ultimate Holding Company
Christopher John Joblin - Director
Appointment date: 14 Apr 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Feb 2020
Address: Hamilton Central, Hamilton, 3204 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 01 Feb 2020
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,
Address used since 14 Oct 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: 10 Sep 2002
Termination date: 30 Jun 2006
Address: Titirangi, Auckland,
Address used since 10 Sep 2002
Hemi Rau - Director (Inactive)
Appointment date: 30 Jan 2003
Termination date: 18 Dec 2003
Address: Ngaruawahia,
Address used since 30 Jan 2003
Tom Roa - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 30 Jan 2003
Address: Te Koowhai, R D 8, Hamilton,
Address used since 25 Jul 2000
Rukumoana Tira Marie Willis - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 30 Jan 2003
Address: Onehunga, Auckland,
Address used since 23 Apr 2001
Koro Tainui Wetere - Director (Inactive)
Appointment date: 09 Apr 2002
Termination date: 30 Jan 2003
Address: Otorohanga,
Address used since 09 Apr 2002
Eliza Raiha Mahuta - Director (Inactive)
Appointment date: 10 Apr 2002
Termination date: 30 Jan 2003
Address: Waahi Paa, Huntly,
Address used since 10 Apr 2002
Hinerangi Raumati - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 30 Jan 2003
Address: Ngaruawahia,
Address used since 10 Sep 2002
Lisa Ferguson - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 15 Feb 2002
Address: Hillcrest, Hamilton,
Address used since 25 Jul 2000
Meringaroto Hohaia - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 02 Apr 2001
Address: R D 1, Huntly,
Address used since 18 Aug 2000
Rahui Papa - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 18 Aug 2000
Address: Hamilton,
Address used since 09 Jun 2000
Te Umu Ki Whakatane Mclean - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 25 Jul 2000
Address: Tauranga,
Address used since 26 Apr 1999
Puaha Te Weita Tomo - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 25 Jul 2000
Address: Bucklands Beach, Auckland,
Address used since 09 Jun 2000
Sir Robert Te Kotahi Mahuta - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 14 Jul 2000
Address: Harris Street Extension, Waahi Pa, Huntly,
Address used since 26 Apr 1999
Wiremu Hira Muru - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 09 Jun 2000
Address: Huntly,
Address used since 26 Apr 1999
Koro Tainui Wetere - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 09 Jun 2000
Address: Otorohanga,
Address used since 26 Apr 1999
Waari, Geoffrey Ward - Holmes - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 17 Dec 1999
Address: Orakei, Auckland,
Address used since 28 Feb 1998
Jeffrey Raymond Green - Director (Inactive)
Appointment date: 19 Apr 1999
Termination date: 17 Dec 1999
Address: Hamilton,
Address used since 19 Apr 1999
Dense Letitia Henare - Director (Inactive)
Appointment date: 27 Mar 1996
Termination date: 26 Apr 1999
Address: Herne Bay, Auckland,
Address used since 27 Mar 1996
Peter James Rowe - Director (Inactive)
Appointment date: 27 Mar 1996
Termination date: 26 Apr 1999
Address: Parnell, Auckland,
Address used since 27 Mar 1996
Philip Brent Wheeler - Director (Inactive)
Appointment date: 27 Mar 1996
Termination date: 28 Feb 1998
Address: Mt Eden, Auckland,
Address used since 27 Mar 1996
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
The Base Limited
6 Bryce Street