Tgt Services Limited was registered on 29 Aug 2014 and issued a number of 9429041383230. The registered LTD company has been supervised by 7 directors: Juliet Anna Moses - an active director whose contract began on 29 Aug 2014,
Pravir Atindra Tesiram - an active director whose contract began on 29 Aug 2014,
Juliet Anna Moses - an active director whose contract began on 29 Aug 2014,
Pravir Atindra Tesiram - an active director whose contract began on 29 Aug 2014,
Aimee Louise Mitchell - an inactive director whose contract began on 15 May 2023 and was terminated on 14 Dec 2023.
As stated in BizDb's database (last updated on 07 Apr 2024), this company uses 1 address: Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 (category: delivery, postal).
Up until 07 Nov 2016, Tgt Services Limited had been using Level 7 Old South British Building, 3-13 Shortland Street, Auckland as their physical address.
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:
Tgt Limited (an entity) located at Auckland Central, Auckland postcode 1010. Tgt Services Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: Level 7 Old South British Building, 3-13 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2014 to 07 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tgt Limited Shareholder NZBN: 9429036706488 |
Auckland Central Auckland 1010 New Zealand |
29 Aug 2014 - |
Juliet Anna Moses - Director
Appointment date: 29 Aug 2014
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 07 May 2020
Pravir Atindra Tesiram - Director
Appointment date: 29 Aug 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Juliet Anna Moses - Director
Appointment date: 29 Aug 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 May 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Aug 2014
Pravir Atindra Tesiram - Director
Appointment date: 29 Aug 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Aimee Louise Mitchell - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 14 Dec 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 May 2023
Richard Heywood Taylor - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2014
Richard Heywood Taylor - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue