Tgh Property Limited, a registered company, was registered on 16 Feb 1996. 9429038369933 is the business number it was issued. This company has been run by 31 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 27 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Bryce Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Tgh Property Limited had been using 4 Bryce Street, Hamilton Central, Hamilton as their registered address up to 23 Nov 2012.
Former names for this company, as we found at BizDb, included: from 16 Feb 1996 to 03 Dec 2014 they were named Tainui Development Limited.
A single entity owns all company shares (exactly 10000100 shares) - Tgh Asset Holdco Limited - located at 3204, Hamilton Central, Hamilton.
Previous addresses
Address #1: 4 Bryce Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical 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: Hopuhopu Sports Park, Old Taupiri Road, Ngaruawahia
Registered & physical address used from 22 Dec 1998 to 02 Apr 2003
Address #4: 6th Floor, Mccaw Lewis Centre, 312 Victoria Street, Hamilton
Physical address used from 22 Dec 1998 to 22 Dec 1998
Basic Financial info
Total number of Shares: 10000100
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: 10000100 | |||
Entity (NZ Limited Company) | Tgh Asset Holdco Limited Shareholder NZBN: 9429049920802 |
Hamilton Central Hamilton 3204 New Zealand |
17 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgh Asset Holdco Limited Shareholder NZBN: 9429049920802 Company Number: 8241237 |
22 Dec 2021 - 23 Dec 2021 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
23 Dec 2021 - 17 Mar 2022 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
Hamilton Central Hamilton 3204 New Zealand |
16 Feb 1996 - 22 Dec 2021 |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
Hamilton Central Hamilton 3204 New Zealand |
23 Dec 2021 - 17 Mar 2022 |
Entity | Tgh Asset Holdco Limited Shareholder NZBN: 9429049920802 Company Number: 8241237 |
22 Dec 2021 - 23 Dec 2021 | |
Entity | Tainui Group Holdings Limited Shareholder NZBN: 9429037887322 Company Number: 899947 |
Hamilton Central Hamilton 3204 New Zealand |
16 Feb 1996 - 22 Dec 2021 |
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,
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
Eliza Raiha Mahuta - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 30 Jan 2003
Address: Waahi Pa, Huntly,
Address used since 28 Mar 2002
Koro Tainui Wetere - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 30 Jan 2003
Address: Otorohanga,
Address used since 08 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: 06 Oct 2000
Termination date: 02 Apr 2001
Address: R D 1, Huntly,
Address used since 06 Oct 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 Awita 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: Waahi Pa, Huntly,
Address used since 26 Apr 1999
Koro Tainui Wetere - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 09 Jun 2000
Address: Otorohanga,
Address used since 01 Sep 1997
Wiremu Hira (rick) Muru - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 09 Jun 2000
Address: Huntly,
Address used since 26 Apr 1999
Waari Geoffrey Ward-holmes - Director (Inactive)
Appointment date: 26 Apr 1999
Termination date: 17 Dec 1999
Address: Orakei, Auckland,
Address used since 26 Apr 1999
Jeffrey Raymond Green - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 17 Dec 1999
Address: Hamilton,
Address used since 06 May 1999
Brian Stewart Nabbs - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 26 Apr 1999
Address: Hamilton,
Address used since 01 Sep 1997
Te Amirana Manukau - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 26 Apr 1999
Address: Huntly,
Address used since 01 Sep 1997
Puaha Te Weita Tomo - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 26 Apr 1999
Address: Bucklands Beach, Auckland,
Address used since 01 Sep 1997
Greg Parker - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 20 Oct 1997
Address: Hamilton,
Address used since 14 May 1996
Shane Solomon - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 23 Sep 1997
Address: Ngaruawahia,
Address used since 14 May 1996
John Edwin Te Maru - Director (Inactive)
Appointment date: 16 Feb 1996
Termination date: 17 Sep 1997
Address: Te Rapa,
Address used since 16 Feb 1996
Niwa Nuri - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 17 Sep 1997
Address: Hamilton,
Address used since 14 May 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