General information

Tg Atkins Limited

Type: NZ Limited Company (Ltd)
9429036053650
New Zealand Business Number
1288394
Company Number
Registered
Company Status

Tg Atkins Limited (issued an NZ business identifier of 9429036053650) was started on 01 Apr 2003. 4 addresses are in use by the company: 96 Main Road, Rd 1, Governors Bay, 8971 (type: registered, service). 138 Dyers Pass Road, Cashmere, Christchurch had been their physical address, up to 02 May 2022. Tg Atkins Limited used more names, namely: Atkins T G Brick & Block Limited from 01 Apr 2003 to 02 May 2010. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 200 shares (10% of shares), namely:
Atkins, Turei George (an individual) located at Rd 1, Governors Bay postcode 8971. In the second group, a total of 1 shareholder holds 90% of all shares (1800 shares); it includes
Atkins, Turei George (an individual) - located at Rd 1, Governors Bay. Businesscheck's database was last updated on 20 Mar 2024.

Current address Type Used since
81 Torlesse Road, Rd 1, West Melton, 7671 Registered & physical & service 02 May 2022
96 Main Road, Rd 1, Governors Bay, 8971 Registered & service 10 Mar 2023
Directors
Name and Address Role Period
Turei George Atkins
Rd 1, Governors Bay, 8971
Address used since 12 Apr 2023
Rd 1, West Melton, 7671
Address used since 21 Apr 2022
Cashmere, Christchurch, 8022
Address used since 08 Apr 2019
Rd 6, Christchurch, 7676
Address used since 28 Apr 2010
Somerfield, Christchurch, 8024
Address used since 12 Apr 2018
Director 01 Apr 2003 - current
Samantha Louise Atkins
Leeston R.d.2, 7682
Address used since 28 Apr 2005
Director 15 Apr 2004 - 01 Apr 2010
Addresses
Previous address Type Period
138 Dyers Pass Road, Cashmere, Christchurch, 8022 Physical & registered 16 Apr 2019 - 02 May 2022
141 Ashgrove Terrace, Somerfield, Christchurch, 8024 Physical & registered 20 Apr 2018 - 16 Apr 2019
421 Pound Road, Yaldhurst, Christchurch Registered & physical 05 May 2010 - 20 Apr 2018
105 Early Valley Rd, Lansdowne, Christchurch 7976 Registered 23 Jun 2009 - 05 May 2010
127 Hororata Rd, R.d 2 Leeston Registered 05 Aug 2004 - 23 Jun 2009
127 Hororata Rd, R.d 2 Leeston Physical 05 Aug 2004 - 05 May 2010
85 Hei Hei Road, Christchurch Registered & physical 01 Apr 2003 - 05 Aug 2004
Financial Data
Financial info
2000
Total number of Shares
April
Annual return filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Atkins, Turei George
Individual
Rd 1
Governors Bay
8971
01 Apr 2003 - current
Shares Allocation #2 Number of Shares: 1800
Shareholder Name Address Period
Atkins, Turei George
Individual
Rd 1
Governors Bay
8971
06 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Atkins, Samantha Louise
Individual
Leeston R.d.2
06 May 2005 - 27 Jun 2010
Atkins, Samantha Louise
Individual
Rd2 Leeston
16 Apr 2004 - 06 May 2005
Location
Companies nearby
Rosewarne Limited
147 Ashgrove Terrace
Athena Cycling Limited
151 Ashgrove Terrace
Better Forages Limited
151 Ashgrove Terrace
Sawma Hair Design Limited
81 Cashmere Road
Raxworthy Holdings Limited
89 Cashmere Road
Cashmere Croquet Club Incorporated
3a Valley Road