Tgv Limited, a registered company, was registered on 15 May 2007. 9429033440835 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Benjamin Nicholas Walter Smaill - an active director whose contract began on 07 Jul 2007,
Kelsey Andrew John Smaill - an active director whose contract began on 12 Jun 2012,
Eva Selem Rodriguez Romero - an inactive director whose contract began on 15 May 2007 and was terminated on 12 Jun 2012.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Unit 4, 77 The Strand, Parnell, Auckland, 1010 (types include: postal, office).
Tgv Limited had been using 38 Anglesea Street, Freemans Bay, Auckland as their physical address until 09 Mar 2017.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 499 shares (49.9 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 499 shares (49.9 per cent). Lastly the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
Unit 4, 77 The Strand, Parnell, Auckland, 1010 New Zealand
Previous addresses
Address #1: 38 Anglesea Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 25 Jun 2012 to 09 Mar 2017
Address #2: 27 Cliff Road, St Heliers, Auckland New Zealand
Registered & physical address used from 15 May 2007 to 25 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Kelsey Family Holdings Limited Shareholder NZBN: 9429035865261 |
Albany Auckland 0632 New Zealand |
15 Nov 2023 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Smaill, Eva Selem |
Freemans Bay Auckland 1011 New Zealand |
15 Nov 2023 - |
Individual | Smaill, Benjamin Nicholas Walter |
Freemans Bay Auckland 1011 New Zealand |
15 May 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smaill, Benjamin Nicholas Walter |
Freemans Bay Auckland 1011 New Zealand |
15 May 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Smaill, Kelsey Andrew John |
Mission Bay Auckland 1071 New Zealand |
27 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smaill, Eva Selem |
Freemans Bay Auckland 1011 New Zealand |
15 May 2007 - 27 Jul 2015 |
Benjamin Nicholas Walter Smaill - Director
Appointment date: 07 Jul 2007
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Jun 2012
Kelsey Andrew John Smaill - Director
Appointment date: 12 Jun 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Aug 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Jun 2012
Eva Selem Rodriguez Romero - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 12 Jun 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 30 Mar 2010
German Imports Limited
10/77 The Strand
Caluden Trading Limited
5a 77 The Strand
Avondale Health Properties Limited
Unit 5a / 77 The Strand
Trustee 702-3141 Limited
3b/77 The Strand
Bird's Eye View Limited
Unit 5a, 77 The Strand
Dentist On Parnell Limited
Unit 7b, 77 The Strand