True North New Zealand Limited, a registered company, was launched on 31 Mar 2008. 9429032840865 is the number it was issued. This company has been managed by 7 directors: Corriene Karam - an active director whose contract began on 14 Jan 2021,
Anthony Karam - an active director whose contract began on 14 Jan 2021,
John-George Snaith - an inactive director whose contract began on 30 Sep 2009 and was terminated on 22 Jan 2021,
Craig Haycock - an inactive director whose contract began on 21 Sep 2011 and was terminated on 23 Dec 2020,
Ashton Paul Welsh - an inactive director whose contract began on 18 Apr 2010 and was terminated on 19 Dec 2019.
Updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: 7 Vestey Drive, Mount Wellington, Auckland, 1060 (category: registered, physical).
True North New Zealand Limited had been using Level 1, 809 Mt Eden Road, Mt Eden, Auckland as their registered address up until 20 Apr 2020.
Other names used by the company, as we established at BizDb, included: from 31 Mar 2008 to 01 Oct 2009 they were named True North Technologies Limited.
A single entity owns all company shares (exactly 24006 shares) - True North Group Holdings Limited - located at 1060, Newmarket, Auckland.
Previous addresses
Address: Level 1, 809 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 08 Mar 2018 to 20 Apr 2020
Address: Level 3, Orams Village, 152 Beaumont Street, Westhaven, Auckland, 1010 New Zealand
Physical & registered address used from 09 Nov 2011 to 08 Mar 2018
Address: Level 1, 11 Westhaven Drive, Auckland New Zealand
Physical & registered address used from 30 Apr 2010 to 09 Nov 2011
Address: 824 Old North Road, Riverhead, Auckland
Physical & registered address used from 31 Mar 2008 to 30 Apr 2010
Basic Financial info
Total number of Shares: 24006
Annual return filing month: June
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 24006 | |||
| Entity (NZ Limited Company) | True North Group Holdings Limited Shareholder NZBN: 9429042304845 |
Newmarket Auckland 1023 New Zealand |
31 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Snaith, Belinda |
Pahoia Tauranga New Zealand |
16 Sep 2009 - 31 May 2016 |
| Individual | Mclean, Hannah Grace |
Brook Green London W14 0dp, United Kingdon |
20 Apr 2010 - 02 Jul 2012 |
| Individual | Snaith, Lydia Mary |
Pahoia Tauranga |
16 Sep 2009 - 16 Sep 2009 |
| Individual | Arlidge, Rachel Lee |
Onerahi Whangarei 0110 New Zealand |
16 Sep 2009 - 31 May 2016 |
| Individual | Griffin, Carol |
Waimauku Waimauku 0812 New Zealand |
31 Mar 2008 - 31 May 2016 |
| Individual | Aston, Sarah Jane |
Remuera Auckland 1050 New Zealand |
16 Sep 2009 - 31 May 2016 |
| Individual | Snaith, John George |
Pahoia Tauranga New Zealand |
16 Sep 2009 - 31 May 2016 |
| Individual | Livingston, Neil Douglas |
Browns Bay Auckland New Zealand |
20 Apr 2010 - 02 Jul 2012 |
| Individual | Hanley, Aileen Goodwin |
Bucklands Beach Auckland |
16 Sep 2009 - 16 Sep 2009 |
| Individual | Beck, Anna-lee |
Mount Albert Auckland 1025 New Zealand |
18 May 2016 - 31 May 2016 |
Ultimate Holding Company
Corriene Karam - Director
Appointment date: 14 Jan 2021
ASIC Name: Tma Australia Pty Limited
Address: Strathfield, Nsw, 2135 Australia
Address used since 14 Jan 2021
Address: Nsw, 2142 Australia
Anthony Karam - Director
Appointment date: 14 Jan 2021
ASIC Name: Tma Australia Pty Limited
Address: Dural, Nsw, 2158 Australia
Address used since 14 Jan 2021
Address: Nsw, 2142 Australia
John-george Snaith - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 22 Jan 2021
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 25 May 2010
Craig Haycock - Director (Inactive)
Appointment date: 21 Sep 2011
Termination date: 23 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2011
Ashton Paul Welsh - Director (Inactive)
Appointment date: 18 Apr 2010
Termination date: 19 Dec 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 06 Jun 2015
Neil Douglas Livingston - Director (Inactive)
Appointment date: 18 Apr 2010
Termination date: 30 Oct 2017
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 25 May 2010
Carol Griffin - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 30 Sep 2009
Address: Riverhead, Auckland, New Zealand
Address used since 31 Mar 2008
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Nz Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street