Shortcuts

Tha Gp Limited

Type: NZ Limited Company (Ltd)
9429042051572
NZBN
5840752
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
244 Apirana Avenue
Glen Innes
Auckland 1072
New Zealand
Registered address used since 11 Nov 2015
244 Apirana Avenue
Glen Innes
Auckland 1072
New Zealand
Service & physical address used since 28 Feb 2019
Po Box 18070
Glen Innes
Auckland 1072
New Zealand
Postal address used since 12 Mar 2020

Tha Gp Limited was launched on 11 Nov 2015 and issued an NZ business identifier of 9429042051572. This registered LTD company has been supervised by 18 directors: Kerry David Hitchcock - an active director whose contract began on 24 Mar 2016,
Evan Welch Davies - an active director whose contract began on 20 Aug 2018,
Madhavan Raman - an active director whose contract began on 20 Sep 2019,
Leopino Sosefo Foliaki - an active director whose contract began on 01 May 2023,
Rangimarie Hunia - an active director whose contract began on 01 May 2023.
As stated in BizDb's data (updated on 28 Apr 2024), this company filed 1 address: 149 Queens Road, Panmure, Auckland, 1072 (type: records, shareregister).
Up to 28 Feb 2019, Tha Gp Limited had been using 244 Apirana Avenue, Glen Innes, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tāmaki Redevelopment Company Limited (an entity) located at Glen Innes, Auckland postcode 1072. Tha Gp Limited is classified as "House renting or leasing - except holiday house" (ANZSIC L671140).

Addresses

Other active addresses

Address #4: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Office & delivery address used from 12 Mar 2020

Address #5: 149 Queens Road, Panmure, Auckland, 1072 New Zealand

Records & shareregister address used from 09 Mar 2023

Principal place of activity

244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand


Previous addresses

Address #1: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Physical address used from 04 Apr 2016 to 28 Feb 2019

Address #2: 244 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Physical address used from 11 Nov 2015 to 04 Apr 2016

Contact info
64 9 5215221
26 Mar 2019 Phone
joe.bergin@tamakiregeneration.co.nz
24 Oct 2023 Corporate Governance & Regulatory
caitlin.pemberton@tamakiregeneration.co.nz
09 May 2023 Corporate Governance Regulatory
info@tamakiregeneration.co.nz
09 May 2023 General & Customer Enquiries/Marketing
katrina.wilson@tamakiregeneration.co.nz
12 Mar 2020 Email
info@tamakiregeneration.co.nz
12 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.tamakiregeneration.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) TĀmaki Redevelopment Company Limited
Shareholder NZBN: 9429030568563
Glen Innes
Auckland
1072
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
TĀmaki Redevelopment Company Limited
Name
Ltd
Type
3937662
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kerry David Hitchcock - Director

Appointment date: 24 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Aug 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Mar 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Jun 2018


Evan Welch Davies - Director

Appointment date: 20 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Aug 2018


Madhavan Raman - Director

Appointment date: 20 Sep 2019

Address: Glendene, Auckland, 0602 New Zealand

Address used since 20 Sep 2019


Leopino Sosefo Foliaki - Director

Appointment date: 01 May 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 May 2023


Rangimarie Hunia - Director

Appointment date: 01 May 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 May 2023


Patrick Nesbit Snedden - Director

Appointment date: 01 May 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 May 2023


Cadence Leigh Kaumoana - Director

Appointment date: 01 Oct 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Oct 2023


Nancy Anne Mcconnell - Director

Appointment date: 01 Oct 2023

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Oct 2023


Susan Carrel Macken - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 30 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2015


Diana Marie Puketapu - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 30 Jun 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Aug 2016


Christopher Martin Udale - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 28 Feb 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Feb 2019

Address: Grafton, Auckland, 1023 New Zealand

Address used since 24 Mar 2016


David John Sax - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 20 Sep 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Feb 2016


John Struan Robertson - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 19 Aug 2018

Address: Papakura, Papakura, 2110 New Zealand

Address used since 31 Mar 2017


Matthew Sky Harker - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 25 May 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Aug 2016


Soana Akolotu Pamaka - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 19 Jun 2017

Address: Point England, Auckland, 1072 New Zealand

Address used since 24 Mar 2016


Brian Patrick Donnelly - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 31 Jul 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 07 Dec 2015


Murray John Holyoake - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 08 Dec 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Nov 2015


Samuel Marc Hansen - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 08 Dec 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Nov 2015

Nearby companies
Similar companies

Baduca Limited
36 Wynne Gray Avenue

Easilet Limited
2/30 Simkin Avenue

Field Home Investment Limited
53 Pembroke Cre

Iiaas Limited
10 Barbarich Drive

Number 70 Limited
34 Esperance Road

Pjv Investments Limited
178 Norman Lesser Drive