Tru Group Limited, a registered company, was registered on 05 Dec 2008. 9429032458916 is the NZ business number it was issued. This company has been run by 2 directors: William Kevin Robertson - an active director whose contract started on 05 Dec 2008,
Andrew Craig Mcclelland - an inactive director whose contract started on 05 Dec 2008 and was terminated on 31 Mar 2011.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Tru Group Limited had been using 51 Waterloo Road, Hornby, Christchurch as their registered address up to 11 May 2020.
More names for the company, as we found at BizDb, included: from 05 Dec 2008 to 29 Nov 2021 they were called Traffic R Us Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 70 shares (70 per cent).
Previous addresses
Address: 51 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Sep 2018 to 11 May 2020
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Dec 2015 to 03 Sep 2018
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 17 Apr 2013 to 17 Dec 2015
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 30 Apr 2012 to 17 Apr 2013
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 30 Apr 2012 to 17 Dec 2015
Address: Unit 1 / 243 Blenheim Road, Riccarton, Christchurch, 8042 New Zealand
Physical address used from 31 May 2011 to 30 Apr 2012
Address: Unit 1 / 243 Blenheim Road, Riccarton, Christchurch, 8042 New Zealand
Registered address used from 30 May 2011 to 30 Apr 2012
Address: 36 Hendon Street, St Albans, Christchurch New Zealand
Registered address used from 28 Apr 2009 to 30 May 2011
Address: 36 Hendon Street, St Albans, Christchurch New Zealand
Physical address used from 28 Apr 2009 to 31 May 2011
Address: 606 Worcester Street, Linwood, Christchurch
Registered & physical address used from 05 Dec 2008 to 28 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Wf Trustees 2022 Limited Shareholder NZBN: 9429050266562 |
Christchurch 8140 New Zealand |
30 May 2023 - |
Individual | Robertson, William Kevin |
Westmorland Christchurch 8025 New Zealand |
05 Dec 2008 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Robertson, William Kevin |
Westmorland Christchurch 8025 New Zealand |
05 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Richard Danvers |
Lincoln Lincoln 7608 New Zealand |
28 Aug 2018 - 30 May 2023 |
Entity | Aw Trustees 2020 Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
25 Mar 2015 - 28 Aug 2018 | |
Entity | Midgley Trustees Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
Christchurch Central Christchurch 8013 New Zealand |
25 Mar 2015 - 28 Aug 2018 |
Entity | Midgley Trustees Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
Christchurch Central Christchurch 8013 New Zealand |
25 Mar 2015 - 28 Aug 2018 |
Individual | Mcclelland, Andrew Craig |
Spreydon 8024 |
05 Dec 2008 - 13 May 2011 |
William Kevin Robertson - Director
Appointment date: 05 Dec 2008
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jun 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Apr 2015
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 May 2019
Andrew Craig Mcclelland - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 31 Mar 2011
Address: Spreydon, 8024,
Address used since 05 Dec 2008
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners