Shortcuts

Tgi Sport Nz Limited

Type: NZ Limited Company (Ltd)
9429031281379
NZBN
3217868
Company Number
Registered
Company Status
106047499
GST Number
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Unit 11, 930 Great South Rd
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 25 Oct 2021
Po Box 2181
Shortland Street
Auckland 1140
New Zealand
Postal address used since 25 Oct 2021
Unit 11, 930 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 02 Nov 2021

Tgi Sport Nz Limited, a registered company, was incorporated on 10 Dec 2010. 9429031281379 is the number it was issued. "Advertising service" (ANZSIC M694020) is how the company was categorised. This company has been managed by 10 directors: Edward Douglas John Abbott - an active director whose contract started on 27 Apr 2021,
Ian B. - an active director whose contract started on 13 May 2022,
Martin Francis Jolly - an active director whose contract started on 13 May 2022,
Barclay David Nettlefold - an inactive director whose contract started on 27 Apr 2021 and was terminated on 13 May 2022,
Glen Michael Kyne - an inactive director whose contract started on 02 Sep 2019 and was terminated on 27 Apr 2021.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 14A Charlotte Street, Eden Terrace, Auckland, 1021 (registered address),
14A Charlotte Street, Eden Terrace, Auckland, 1021 (service address),
Unit 11, 930 Great South Road, Penrose, Auckland, 1061 (registered address),
Unit 11, 930 Great South Road, Penrose, Auckland, 1061 (physical address) among others.
Tgi Sport Nz Limited had been using 17 Hargreaves Street, Auckland Central, Auckland as their registered address up to 02 Nov 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 10 Apr 2018 to 31 Oct 2022 they were named Qms Sport Nz Limited, from 07 Dec 2010 to 10 Apr 2018 they were named Oamm Nz Limited.
One entity controls all company shares (exactly 61 shares) - Tgi Sport Holdings Pty Limited - located at 1021, Cremorne, Victoria.

Addresses

Other active addresses

Address #4: 14a Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & service address used from 16 Aug 2023

Principal place of activity

Unit 11, 930 Great South Rd, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 17 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand

Registered & physical address used from 30 Jul 2020 to 02 Nov 2021

Address #2: Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 17 Jun 2019 to 30 Jul 2020

Address #3: Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 20 Feb 2017 to 17 Jun 2019

Address #4: Unit 11, 930 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 20 Jun 2016 to 17 Jun 2019

Address #5: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 20 May 2015 to 20 Jun 2016

Address #6: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 20 May 2015 to 20 Feb 2017

Address #7: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 31 Jan 2013 to 20 May 2015

Address #8: C/- Alexander Paull, 18 Halton Street, Christchurch, 8540 New Zealand

Physical & registered address used from 14 Feb 2012 to 31 Jan 2013

Address #9: C/- Alexander Paull, Level 10, 764 Colombo Street, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Dec 2010 to 14 Feb 2012

Contact info
64 09 3602327
Phone
61 03 92687000
25 Oct 2021 Phone
chris.ermerins@qmsmedia.co.nz
Email
qmssport.finance@qmsmedia.com
25 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.qmsmedia.com
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 61

Annual return filing month: June

Financial report filing month: October

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 61
Other (Other) Tgi Sport Holdings Pty Limited Cremorne
Victoria
3121
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Company Number: 7515336
Entity Mediaworks Investments Limited
Shareholder NZBN: 9429030120259
Company Number: 4568880
Entity Mediaworks Holdings Limited
Shareholder NZBN: 9429030105362
Company Number: 4586299
Entity Mediaworks Holdings Limited
Shareholder NZBN: 9429030105201
Company Number: 4586579
Entity Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Company Number: 7515336
Auckland Central
Auckland
1011
New Zealand
Entity Mediaworks Investments Limited
Shareholder NZBN: 9429030120259
Company Number: 4568880
Entity Mediaworks Finance Limited
Shareholder NZBN: 9429030105362
Company Number: 4586299
Other Qms Sport Pty Limited
Company Number: 107716521
Brookvale
New South Wales
2100
Australia
Entity Mediaworks Holdings Limited
Shareholder NZBN: 9429030105201
Company Number: 4586579
Entity Mediaworks Holdings Limited
Shareholder NZBN: 9429030105362
Company Number: 4586299

Ultimate Holding Company

26 Apr 2021
Effective Date
Shelley Topco Pty Ltd
Name
Australian Proprietary Company
Type
34369575
Ultimate Holding Company Number
AU
Country of origin
214 Park Street
South Melbourne
Victoria 3205
Australia
Address
Directors

Edward Douglas John Abbott - Director

Appointment date: 27 Apr 2021

Address: New South Wales, 2093 Australia

Address used since 27 Apr 2021


Ian B. - Director

Appointment date: 13 May 2022


Martin Francis Jolly - Director

Appointment date: 13 May 2022

ASIC Name: Tgi Sport Holdings Pty Limited

Address: South Melbourne, Victoria, 3205 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 13 May 2022


Barclay David Nettlefold - Director (Inactive)

Appointment date: 27 Apr 2021

Termination date: 13 May 2022

ASIC Name: Qms Sport Holdings Pty Limited

Address: South Melbourne, Vic, 3205 Australia

Address: Brighton, Vic, 3186 Australia

Address used since 27 Apr 2021


Glen Michael Kyne - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 27 Apr 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 02 Sep 2019


Gareth Anthony Codd - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 27 Apr 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Sep 2019


Edward Douglas John Abbott - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 02 Sep 2019

ASIC Name: Out & About Marketing And Media Pty Ltd

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 13 Nov 2014

Address: Brookvale, New South Wales, 2100 Australia


Barclay David Nettlefold - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 02 Sep 2019

ASIC Name: Qms Media Limited

Address: South Melbourne, Victoria, 3205 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 23 Jan 2017


David Arthur Edmonds - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 14 Aug 2019

ASIC Name: Qms Media Limited

Address: South Melbourne, Victoria, 3205 Australia

Address: Windsor, Victoria, 3181 Australia

Address used since 23 Jan 2017


Raymond Henry Burke - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 24 Jan 2017

ASIC Name: Out & About Marketing And Media Pty Ltd

Address: Brookvale, New South Wales, 2100 Australia

Address: Mosman, New South Wales, 2086 Australia

Address used since 10 Dec 2010

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road

Similar companies

Evmedia Limited
6 Provost Street

Gypsy Limited
26 Kelmarna Avenue

New Zealand Posters Limited
27 Prosford Street

Shout Media Limited
27 Prosford Street

Social Fabric Limited
50 Albany Road

Tailored Services Limited
10 Wanganui Avenue