Trans Global Productions Limited, a registered company, was incorporated on 01 Apr 1993. 9429038868344 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. The company has been managed by 2 directors: Gary Patrick Rooney - an active director whose contract started on 01 Apr 1993,
Jillian Rosemary Rooney - an active director whose contract started on 01 Apr 1993.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 3716, Richmond, 7050 (types include: postal, physical).
Trans Global Productions Limited had been using 55 Frost Road, Nelson, Nelson as their registered address up until 20 Jul 2016.
Former names for this company, as we managed to find at BizDb, included: from 28 Jun 1995 to 17 Apr 1998 they were named Close Protection Services Limited, from 01 Apr 1993 to 28 Jun 1995 they were named Rooney International Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
31a Paremata Street, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 55 Frost Road, Nelson, Nelson, 7020 New Zealand
Registered address used from 10 Jul 2015 to 20 Jul 2016
Address #2: 55 Frost Road, Rd 1, Nelson, 7071 New Zealand
Physical address used from 08 Jul 2015 to 20 Jul 2016
Address #3: 55 Frost Road, Nelson, Nelson, 7020 New Zealand
Registered address used from 08 Jul 2015 to 10 Jul 2015
Address #4: 16 St James Ave, Richmond, Nelson, 7020 New Zealand
Registered address used from 08 Jul 2013 to 08 Jul 2015
Address #5: 16 St James Avenue, Richmond, Richmond, 7020 New Zealand
Physical address used from 08 Jul 2013 to 08 Jul 2015
Address #6: Rd 2, Wakefield, Nelson New Zealand
Registered & physical address used from 21 Jul 2009 to 08 Jul 2013
Address #7: 7 Mccoll Streeet, Newmarket, Auckland
Registered address used from 14 Jun 2007 to 21 Jul 2009
Address #8: 7 Mccoll Street, Newmarket, Auckland
Physical address used from 14 Jun 2007 to 21 Jul 2009
Address #9: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Physical address used from 04 May 1998 to 14 Jun 2007
Address #10: 15 Ferry Parade, Herald Island, Auckland
Registered address used from 04 May 1998 to 14 Jun 2007
Address #11: 2/17 Ngapuhi Road, Remuera, Auckland
Registered address used from 26 Aug 1994 to 04 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 22 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rooney, Jillian Rosemary |
Atawhai Nelson 7010 New Zealand |
01 Apr 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rooney, Gary Patrick |
Atawhai Nelson 7010 New Zealand |
01 Apr 1993 - |
Gary Patrick Rooney - Director
Appointment date: 01 Apr 1993
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 12 Jul 2016
Jillian Rosemary Rooney - Director
Appointment date: 01 Apr 1993
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 12 Jul 2016
Stray Cat Services Limited
16 St James Avenue
Kaparangi Limited
16 St James Avenue
Main-nz Limited
16 St James Avenue
Gravoto Limited
16 St James Avenue
Slopemowing.com Limited
16 St James Avenue
Porte Limited
16 St James Avenue
Genjohn Limited
205c Queen Street
Lj Nelson Limited
7 Kotua Place
Main-nz Limited
16 St James Avenue
Opes Pomeroy Trustee Limited
38b Beach Road
Rangatira Trustee Limited
38b Beach Road
Taieri Classics Limited
39 Park Drive