Tgt Limited (issued an NZBN of 9429036706488) was started on 27 Nov 2001. 5 addresess are currently in use by the company: Po Box 4039, Shortland Street, Auckland, 1140 (type: postal, office). Level 7, 3-13 Shortland Street, Auckland had been their registered address, up until 10 May 2017. Tgt Limited used other names, namely: Taylor Grant Limited from 27 Nov 2001 to 16 Jan 2002. 250 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 100 shares (40 per cent of shares), namely:
Moses, Juliet Anna (an individual) located at Address Withheld By Registrar, Address Withheld By Registrar postcode 9999,
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (exactly 50 shares); it includes
Tesiram, Pravir Atindra (an individual) - located at Auckland Central, Auckland,
Moses, Juliet Anna (an individual) - located at Address Withheld By Registrar, Address Withheld By Registrar. Moving on to the 3rd group of shareholders, share allotment (50 shares, 20%) belongs to 2 entities, namely:
Moses, Juliet Anna, located at Address Withheld By Registrar, Address Withheld By Registrar (an individual),
Moses, Juliet Anna, located at Westmere, Auckland (an individual). "Legal service" (business classification M693130) is the classification the Australian Bureau of Statistics issued Tgt Limited. The Businesscheck database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 10 May 2017 |
Po Box 4039, Shortland Street, Auckland, 1140 | Postal | 16 Oct 2019 |
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 | Office & delivery | 16 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Pravir Atindra Tesiram
Auckland Central, Auckland, 1010
Address used since 21 Apr 2016 |
Director | 22 Apr 2002 - current |
Juliet Anna Moses
Address Withheld By Registrar, Address Withheld By Registrar, 9999
Address used since 07 May 2020
Westmere, Auckland, 1022
Address used since 07 May 2020
Auckland Central, Auckland, 1010
Address used since 09 May 2013 |
Director | 05 Jul 2011 - current |
Aimee Louise Mitchell
Mission Bay, Auckland, 1071
Address used since 15 May 2023 |
Director | 15 May 2023 - 14 Dec 2023 |
Richard Heywood Taylor
Remuera, Auckland, 1050
Address used since 27 Nov 2001 |
Director | 27 Nov 2001 - 01 May 2023 |
Vanessa Tautu Matarii Bruton
Belmont, Auckland, 0622
Address used since 05 Jul 2011 |
Director | 05 Jul 2011 - 29 Jul 2014 |
Lewis Thomas Grant
Mission Bay, Auckland, 1071
Address used since 27 Nov 2001 |
Director | 27 Nov 2001 - 16 Nov 2012 |
Level 7, 3-13 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 7, 3-13 Shortland Street, Auckland, 1010 | Registered & physical | 19 Dec 2012 - 10 May 2017 |
C/o Taylor Grant Tesiram, Level 7, 3-13 Shortland Street, Auckland, 1010 | Registered & physical | 29 Jun 2011 - 19 Dec 2012 |
C/o Taylor Grant Tesiram, Level 7, 3-13 Shortland Street, Auckland | Physical & registered | 24 Oct 2003 - 29 Jun 2011 |
C/- Taylor Grant Tesiram, Level 7, 7 Shortland Street, Auckland | Registered & physical | 01 May 2002 - 24 Oct 2003 |
234 Victoria Avenue, Remuera, Auckland | Registered & physical | 27 Nov 2001 - 01 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Moses, Juliet Anna Individual |
Address Withheld By Registrar Address Withheld By Registrar 9999 |
05 Jul 2011 - current |
Tesiram, Pravir Atindra Individual |
Auckland Central Auckland 1010 |
27 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Tesiram, Pravir Atindra Individual |
Auckland Central Auckland 1010 |
27 Nov 2001 - current |
Moses, Juliet Anna Individual |
Address Withheld By Registrar Address Withheld By Registrar 9999 |
05 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Moses, Juliet Anna Individual |
Address Withheld By Registrar Address Withheld By Registrar 9999 |
05 Jul 2011 - current |
Moses, Juliet Anna Individual |
Westmere Auckland 1022 |
05 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Tesiram, Pravir Atindra Individual |
Auckland Central Auckland 1010 |
27 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Aimee Louise Individual |
Mission Bay Auckland 1071 |
17 May 2023 - 20 Dec 2023 |
Taylor, Richard Heywood Individual |
Remuera Auckland 1050 |
27 Nov 2001 - 17 May 2023 |
Taylor, Richard Heywood Individual |
Remuera Auckland 1050 |
27 Nov 2001 - 17 May 2023 |
Bruton, Vanessa Tautu Matarii Individual |
Belmont Auckland 0622 |
05 Jul 2011 - 30 Jul 2014 |
Grant, Lewis Thomas Individual |
Mission Bay Auckland 1071 |
27 Nov 2001 - 26 Nov 2012 |
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 |
Hong Hu Lawyers Limited Level 6, 109 Queen Street |
New Millennium Group Limited Level 6, 59 High St |
Great Wall Lawyers Limited Level 1, 18 Shortland Street |
Duthie Whyte Lawyers Limited Level 9, 2 Kitchener Street |
K3 Legal Limited 83 Albert Street (entrance At Kingston Street) |
Green Room Services Limited 38 Wyndham Street |