Shortcuts

Tpgl Limited

Type: NZ Limited Company (Ltd)
9429037084233
NZBN
1100372
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Level 11 19 -21 Como Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 09 Aug 2021

Tpgl Limited was started on 14 Nov 2000 and issued an NZ business number of 9429037084233. The registered LTD company has been run by 5 directors: Timothy Terence Manning - an active director whose contract started on 14 Nov 2000,
Michael Joseph Manning - an inactive director whose contract started on 18 Feb 2002 and was terminated on 31 Jan 2003,
Paul John Mccormick - an inactive director whose contract started on 18 Feb 2002 and was terminated on 11 Sep 2002,
Peter William Fitzsimmons - an inactive director whose contract started on 18 Feb 2002 and was terminated on 31 Jul 2002,
Michael Brian Ridgway - an inactive director whose contract started on 14 Nov 2000 and was terminated on 15 Apr 2001.
According to our database (last updated on 01 Apr 2023), the company uses 1 address: Level 11 19 -21 Como Street, Takapuna, Auckland, 0622 (category: registered, physical).
Up until 09 Aug 2021, Tpgl Limited had been using Level 4, 152 Fanshaw Street, Auckland as their registered address.
BizDb found more names for the company: from 14 Nov 2000 to 10 Jun 2019 they were called Taradale Property Group Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tft Investments Limited (an entity) located at Takapuna, Auckland postcode 0622. Tpgl Limited was categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous addresses

Address: Level 4, 152 Fanshaw Street, Auckland, 1010 New Zealand

Registered address used from 06 Aug 2021 to 09 Aug 2021

Address: 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered address used from 09 Dec 2020 to 06 Aug 2021

Address: 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Physical address used from 09 Dec 2020 to 09 Aug 2021

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Feb 2010 to 09 Dec 2020

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 30 Jun 2009 to 22 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 30 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 21 Apr 2004 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland 1

Physical & registered address used from 14 Nov 2000 to 21 Apr 2004

Contact info
64 9 4895296
28 Feb 2019 Phone
claire@norwichprop.co.nz
28 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 16 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tft Investments Limited
Shareholder NZBN: 9429030075764
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chaylor Investments Limited
Shareholder NZBN: 9429037407285
Company Number: 1006916
Entity Chaylor Investments Limited
Shareholder NZBN: 9429037407285
Company Number: 1006916
Directors

Timothy Terence Manning - Director

Appointment date: 14 Nov 2000

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Dec 2022

Address: 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Address used since 23 Feb 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2021

Address: 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Address used since 18 Feb 2016


Michael Joseph Manning - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 31 Jan 2003

Address: Remuera, Auckland,

Address used since 18 Feb 2002


Paul John Mccormick - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 11 Sep 2002

Address: Epsom, Auckland,

Address used since 18 Feb 2002


Peter William Fitzsimmons - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 31 Jul 2002

Address: Takapuna, Auckalnd,

Address used since 18 Feb 2002


Michael Brian Ridgway - Director (Inactive)

Appointment date: 14 Nov 2000

Termination date: 15 Apr 2001

Address: Wrights Road, Albany, Auckland,

Address used since 14 Nov 2000

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Damecuta Partners Limited
Level 6, 51 Shortland Street

Fonteyn Management Limited
Level 4, 152 Fanshawe Street

Lrm Developments Limited
Level 6, 51-53 Shortland Street

Norwich Projects Limited
Level 4, 152 Fanshawe Street

Ub Property Limited
Level 14, 41 Shortland Street

Village On Fonteyn Limited
Level 4, 152 Fanshawe Street