General information

Tgi Sport NZ Limited

Type: NZ Limited Company (Ltd)
9429031281379
New Zealand Business Number
3217868
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
106047499
GST Number
M694020 - Advertising Service
Industry classification codes with description

Tgi Sport Nz Limited (issued a business number of 9429031281379) was registered on 10 Dec 2010. 7 addresess are currently in use by the company: 14A Charlotte Street, Eden Terrace, Auckland, 1021 (type: registered, service). 17 Hargreaves Street, Auckland Central, Auckland had been their registered address, until 02 Nov 2021. Tgi Sport Nz Limited used other aliases, namely: Qms Sport Nz Limited from 10 Apr 2018 to 31 Oct 2022, Oamm Nz Limited (07 Dec 2010 to 10 Apr 2018). 61 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 61 shares (100 per cent of shares), namely:
Tgi Sport Holdings Pty Limited (an other) located at Cremorne, Victoria postcode 3121. "Advertising service" (ANZSIC M694020) is the classification the Australian Bureau of Statistics issued Tgi Sport Nz Limited. The Businesscheck database was updated on 22 Feb 2024.

Current address Type Used since
Unit 11, 930 Great South Rd, Penrose, Auckland, 1061 Office & delivery 25 Oct 2021
Po Box 2181, Shortland Street, Auckland, 1140 Postal 25 Oct 2021
Unit 11, 930 Great South Road, Penrose, Auckland, 1061 Registered & physical & service 02 Nov 2021
14a Charlotte Street, Eden Terrace, Auckland, 1021 Registered & service 16 Aug 2023
Contact info
64 09 3602327
Phone (Phone)
61 03 92687000
Phone (Phone)
chris.ermerins@qmsmedia.co.nz
Email
qmssport.finance@qmsmedia.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.qmsmedia.com
Website
Directors
Name and Address Role Period
Edward Douglas John Abbott
New South Wales, 2093
Address used since 27 Apr 2021
Director 27 Apr 2021 - current
Ian B. Director 13 May 2022 - current
Martin Francis Jolly
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 13 May 2022
Director 13 May 2022 - current
Barclay David Nettlefold
South Melbourne, Vic, 3205
Address used since 01 Jan 1970
Brighton, Vic, 3186
Address used since 27 Apr 2021
Director 27 Apr 2021 - 13 May 2022
Glen Michael Kyne
Silverdale, Silverdale, 0932
Address used since 02 Sep 2019
Director 02 Sep 2019 - 27 Apr 2021
Gareth Anthony Codd
Greenhithe, Auckland, 0632
Address used since 02 Sep 2019
Director 02 Sep 2019 - 27 Apr 2021
Edward Douglas John Abbott
Balgowlah Heights, New South Wales, 2093
Address used since 13 Nov 2014
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970
Director 10 Dec 2010 - 02 Sep 2019
Barclay David Nettlefold
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 23 Jan 2017
Director 23 Jan 2017 - 02 Sep 2019
David Arthur Edmonds
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Windsor, Victoria, 3181
Address used since 23 Jan 2017
Director 23 Jan 2017 - 14 Aug 2019
Raymond Henry Burke
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970
Mosman, New South Wales, 2086
Address used since 10 Dec 2010
Director 10 Dec 2010 - 24 Jan 2017
Addresses
Other active addresses
Type Used since
14a Charlotte Street, Eden Terrace, Auckland, 1021 Registered & service 16 Aug 2023
Principal place of activity
Unit 11, 930 Great South Rd , Penrose , Auckland , 1061
Previous address Type Period
17 Hargreaves Street, Auckland Central, Auckland, 1011 Registered & physical 30 Jul 2020 - 02 Nov 2021
Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & physical 17 Jun 2019 - 30 Jul 2020
Level 3, 202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered 20 Feb 2017 - 17 Jun 2019
Unit 11, 930 Great South Road, Penrose, Auckland, 1061 Physical 20 Jun 2016 - 17 Jun 2019
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 Physical 20 May 2015 - 20 Jun 2016
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 Registered 20 May 2015 - 20 Feb 2017
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 31 Jan 2013 - 20 May 2015
C/- Alexander Paull, 18 Halton Street, Christchurch, 8540 Physical & registered 14 Feb 2012 - 31 Jan 2013
C/- Alexander Paull, Level 10, 764 Colombo Street, Christchurch, 8011 Registered & physical 10 Dec 2010 - 14 Feb 2012
Financial Data
Financial info
61
Total number of Shares
June
Annual return filing month
October
Financial report filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 61
Shareholder Name Address Period
Tgi Sport Holdings Pty Limited
Other (Other)
Cremorne
Victoria
3121
30 Apr 2021 - current

Historic shareholders

Shareholder Name Address Period
Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Company Number: 7515336
Entity
04 Sep 2019 - 30 Apr 2021
Mediaworks Investments Limited
Shareholder NZBN: 9429030120259
Company Number: 4568880
Entity
04 Sep 2019 - 04 Sep 2019
Mediaworks Holdings Limited
Shareholder NZBN: 9429030105362
Company Number: 4586299
Entity
04 Sep 2019 - 04 Sep 2019
Mediaworks Holdings Limited
Shareholder NZBN: 9429030105201
Company Number: 4586579
Entity
04 Sep 2019 - 04 Sep 2019
Mediaworks Outdoor Holdings Limited
Shareholder NZBN: 9429047498297
Company Number: 7515336
Entity
Auckland Central
Auckland
1011
04 Sep 2019 - 30 Apr 2021
Mediaworks Investments Limited
Shareholder NZBN: 9429030120259
Company Number: 4568880
Entity
04 Sep 2019 - 04 Sep 2019
Mediaworks Finance Limited
Shareholder NZBN: 9429030105362
Company Number: 4586299
Entity
04 Sep 2019 - 04 Sep 2019
Qms Sport Pty Limited
Company Number: 107716521
Other
Brookvale
New South Wales
2100
10 Dec 2010 - 04 Sep 2019
Mediaworks Holdings Limited
Shareholder NZBN: 9429030105201
Company Number: 4586579
Entity
04 Sep 2019 - 04 Sep 2019
Mediaworks Holdings Limited
Shareholder NZBN: 9429030105362
Company Number: 4586299
Entity
04 Sep 2019 - 04 Sep 2019

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