General information

Tg Branding Limited

Type: NZ Limited Company (Ltd)
9429036970476
New Zealand Business Number
1123154
Company Number
Registered
Company Status
C133430 - Fabric Mfg - Embroidered
Industry classification codes with description

Tg Branding Limited (NZBN 9429036970476) was launched on 23 Mar 2001. 2 addresses are in use by the company: 11 Mansel Avenue, Hillcrest, Hamilton, 3216 (type: registered, physical). 98 Comries Road, Chartwell, Hamilton had been their physical address, up to 05 Sep 2022. Tg Branding Limited used more aliases, namely: Thornton Graphics Limited from 23 Mar 2001 to 04 Jul 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Shaw, Thornton Leslie (an individual) located at Hillcrest, Hamilton postcode 3216. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Shaw, Leeann Joy (an individual) - located at Hillcrest, Hamilton. "Fabric mfg - embroidered" (ANZSIC C133430) is the category the Australian Bureau of Statistics issued Tg Branding Limited. Businesscheck's data was last updated on 10 Apr 2024.

Current address Type Used since
11 Mansel Avenue, Hillcrest, Hamilton, 3216 Registered & physical & service 05 Sep 2022
Contact info
www.tgbranding.co.nz
Website
Directors
Name and Address Role Period
Thornton Leslie Shaw
Hillcrest, Hamilton, 3216
Address used since 05 Mar 2020
Chartwell, Hamilton, 3210
Address used since 17 Mar 2010
Director 15 Jun 2006 - current
Dennis Leslie Shaw
Rototuna North, Hamilton, 3210
Address used since 07 Mar 2016
Director 23 Mar 2001 - 12 Nov 2018
Rosemary Helen Shaw
Hamilton,
Address used since 23 Mar 2001
Director 23 Mar 2001 - 15 Jun 2006
Addresses
Previous address Type Period
98 Comries Road, Chartwell, Hamilton, 3210 Physical & registered 24 Mar 2010 - 05 Sep 2022
8 Railside Place, Frankton, Hamilton Registered 14 Nov 2007 - 24 Mar 2010
8 Railside Place, Frankton, Hamilton Physical 16 Mar 2006 - 24 Mar 2010
31 Queenwood Avenue, Hamilton Physical 23 Mar 2001 - 16 Mar 2006
31 Queenwood Avenue, Hamilton Registered 23 Mar 2001 - 14 Nov 2007
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Shaw, Thornton Leslie
Individual
Hillcrest
Hamilton
3216
26 Jun 2006 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Shaw, Leeann Joy
Individual
Hillcrest
Hamilton
3216
26 Jun 2006 - current

Historic shareholders

Shareholder Name Address Period
Shaw, Rosemary Helen
Individual
Flagstaff
Hamilton
3210
23 Mar 2001 - 08 Sep 2020
Shaw, Dennis Leslie
Individual
Flagstaff
Hamilton
3210
23 Mar 2001 - 08 Sep 2020
Location
Companies nearby
Similar companies
Danruo Graphic Limited
29 Bains Avenue
The Rugby Shop (2015) Limited
31 White Street
Apparel By Design Limited
1/35 Greenmount Drive
Creative Embroidery (2007) Limited
3 Arthur Brown Place
Silverback Enterprise Limited
274 New Windsor Road
Capjas Limited
88 Ranfurly Road