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 |
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 |
Type | Used since | |
---|---|---|
14a Charlotte Street, Eden Terrace, Auckland, 1021 | Registered & service | 16 Aug 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tgi Sport Holdings Pty Limited Other (Other) |
Cremorne Victoria 3121 |
30 Apr 2021 - current |
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 |
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 |
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 |
Gypsy Limited 26 Kelmarna Avenue |
F Brothers Motorsport Limited 9 Redmond Street |
Cooper Street Media Limited 4 Buller Street |
Inklink Publications Limited 9 Selby Square |
Blood And Sand Limited 41 Baildon Road |
Val Morgan Cinema Advertising (nz) Limited 68 Sale Street |