Tg Embroidery Limited (issued a business number of 9429033986029) was incorporated on 03 Aug 2006. 6 addresess are currently in use by the company: 11 Mansel Avenue, Hillcrest, Hamilton, 3216 (type: registered, physical). 98 Comries Road, Chartwell, Hamilton had been their physical address, until 19 Jun 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 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 (exactly 50 shares); it includes
Shaw, Leeann Joy (an individual) - located at Hillcrest, Hamilton. Businesscheck's information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 98 Comries Rd, Chartwell, Hamilton | Other (Address For Share Register) | 21 May 2010 |
| 11 Mansel Avenue, Hillcrest, Hamilton, 3216 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Jun 2019 |
| 11 Mansel Avenue, Hillcrest, Hamilton, 3216 | Registered & physical & service | 19 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Leeann Joy Shaw
Hillcrest, Hamilton, 3216
Address used since 11 Jun 2019
Chartwell, Hamilton, 3210
Address used since 21 May 2010 |
Director | 03 Aug 2006 - current |
|
Thornton Leslie Shaw
Hillcrest, Hamilton, 3216
Address used since 11 Jun 2019
Chartwell, Hamilton, 3210
Address used since 23 Jul 2015 |
Director | 23 Jul 2015 - current |
|
Rosemary Helen Shaw
Rototuna North, Hamilton, 3210
Address used since 21 May 2010 |
Director | 03 Aug 2006 - 23 Jul 2015 |
| Previous address | Type | Period |
|---|---|---|
| 98 Comries Road, Chartwell, Hamilton, 3210 | Physical & registered | 28 May 2010 - 19 Jun 2019 |
| 8 Railside Place, Frankton, Hamilton | Registered & physical | 03 Aug 2006 - 28 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Thornton Leslie Individual |
Hillcrest Hamilton 3216 |
03 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Leeann Joy Individual |
Hillcrest Hamilton 3216 |
03 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Dennis Leslie Individual |
Horsham Estate Hamilton |
03 Aug 2006 - 07 Aug 2015 |
|
Shaw, Rosemary Helen Individual |
Horsham Estate Hamilton |
03 Aug 2006 - 07 Aug 2015 |
![]() |
The Painted Room Decorating Company Limited 191 Bankwood Road |
![]() |
Rogerson Limited 80 Comries Road |
![]() |
Steingrimsson Associates Limited 23 Rossiter Place |
![]() |
Topman Trading Limited 122 Comries, Hamilton |
![]() |
Taylored Vocational Placements Limited 16a Sandford Place |
![]() |
Goldenfortune Waikato Limited 18 Chequers Avenue |