Shortcuts

The Networking Group (2012) Limited

Type: NZ Limited Company (Ltd)
9429030727144
NZBN
3764836
Company Number
Registered
Company Status
F333905
Industry classification code
Builder Hardware Dealing
Industry classification description
Current address
Po Box 31946
Milford
Auckland 0741
New Zealand
Postal address used since 05 Jun 2019
5/253 Dairy Flat Highway
Auckland 0632
New Zealand
Physical & registered & service address used since 13 Jun 2019
16b Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Registered address used since 13 Jun 2023

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%).

Addresses

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

Contact info
64 21 2093210
05 Jun 2019 Phone
mark@tng.org.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.tng.org.nz
05 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 300
Individual Budden, Melanie Louise Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 700
Individual Trafford, Mark Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Der Spy, John Anthony Albany
0632
New Zealand
Individual Partridge, Garth Richard Rd 2
Wainui
0992
New Zealand
Individual Gordon-couston, Matthew Alasdair Avondale
Auckland
1026
New Zealand
Director Matthew Alasdair Gordon-couston Avondale
Auckland
1026
New Zealand
Directors

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

Nearby companies

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

Similar companies

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