The Networking Group (2012) Limited, a registered company, was started on 03 Apr 2012. 9429030727144 is the New Zealand Business Number it was issued. "Builder hardware dealing" (ANZSIC F333905) is how the company has been categorised. The company has been run by 3 directors: Mark Trafford - an active director whose contract began on 03 Apr 2012,
Matthew Alasdair Gordon-Couston - an inactive director whose contract began on 03 Apr 2012 and was terminated on 24 Jan 2013,
Stephen Dudding - an inactive director whose contract began on 03 Apr 2012 and was terminated on 04 Apr 2012.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 16B Tarndale Grove, Rosedale, Auckland, 0632 (service address),
16B Tarndale Grove, Rosedale, Auckland, 0632 (registered address),
5/253 Dairy Flat Highway, Auckland, 0632 (physical address),
5/253 Dairy Flat Highway, Auckland, 0632 (registered address) among others.
The Networking Group (2012) Limited had been using Suite 5, 65 Paul Matthews Road, Rosedale, Auckland as their registered address up until 13 Jun 2019.
Old names used by this company, as we managed to find at BizDb, included: from 29 Mar 2012 to 20 Jul 2016 they were called Tradesmen Networking Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 300 shares (30%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 700 shares (70%).
Other active addresses
Address #4: 16b Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Service address used from 08 Mar 2024
Previous addresses
Address #1: Suite 5, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 26 Sep 2018 to 13 Jun 2019
Address #2: 21 Prestige Place, Castor Bay, Auckland, 0622 New Zealand
Physical & registered address used from 09 Jul 2015 to 26 Sep 2018
Address #3: 60 Castor Bay Road, Castor Bay, Auckland, 0622 New Zealand
Physical & registered address used from 10 Jul 2013 to 09 Jul 2015
Address #4: 21 Prestige Place, Milford, Auckland, 1026 New Zealand
Registered & physical address used from 20 Feb 2013 to 10 Jul 2013
Address #5: 1728 Great North Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 03 Apr 2012 to 20 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Budden, Melanie Louise |
Rosedale Auckland 0632 New Zealand |
26 Jan 2018 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Trafford, Mark |
Rosedale Auckland 0632 New Zealand |
03 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Der Spy, John Anthony |
Albany 0632 New Zealand |
12 Feb 2013 - 21 Nov 2013 |
Individual | Partridge, Garth Richard |
Rd 2 Wainui 0992 New Zealand |
26 Jan 2018 - 08 Mar 2022 |
Individual | Gordon-couston, Matthew Alasdair |
Avondale Auckland 1026 New Zealand |
03 Apr 2012 - 12 Feb 2013 |
Director | Matthew Alasdair Gordon-couston |
Avondale Auckland 1026 New Zealand |
03 Apr 2012 - 12 Feb 2013 |
Mark Trafford - Director
Appointment date: 03 Apr 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 16 Apr 2015
Matthew Alasdair Gordon-couston - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 24 Jan 2013
Address: Avondale, Auckland, 1026 New Zealand
Address used since 03 Apr 2012
Stephen Dudding - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 04 Apr 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Apr 2012
Antlin Solutions Limited
17 Prestige Place
Antlin Holdings Limited
17 Prestige Place
Black Sun Icc Limited
1/10 Penning Road
Zero To Five Thousand Limited
7 / 10 Penning Road
Consolidated Futures Limited
4 Prestige Place
Citynest Limited
4 Prestige Place
Adamar International Limited
51 Hurstmere Rd
Elim New Zealand Limited
229a Archers Road
Far North Hardware Limited
41b Wicklam Lane
Hardware Depot Limited
95c Wairau Road
Ja Building Supplies Limited
11 Canaveral Drive
Power Tool Shop Limited
Suite 1, 121 Wairau Road