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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | TĀmaki Redevelopment Company Limited Shareholder NZBN: 9429030568563 |
Glen Innes Auckland 1072 New Zealand |
11 Nov 2015 - |
Ultimate Holding Company
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
TĀmaki Redevelopment Company Limited
244 Apirana Avenue
TĀmaki Regeneration Limited
244 Apirana Avenue
Glen Innes Business Association Incorporated
44 Mayfair Place
May's Fashion Limited
40a Mayfair Place
Gi Meat World Limited
23 Mayfair Place
Morrow Auto Electrical (glen Innes) Limited
235 Taniwha Street
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