Truequest Limited, a registered company, was launched on 22 Jun 2007. 9429033335797 is the NZ business identifier it was issued. This company has been managed by 9 directors: Marc Alexandre Marin Burini - an active director whose contract began on 29 Jan 2013,
Roger John Thompson - an active director whose contract began on 16 Dec 2015,
Magdalena Halina Zalozinska - an inactive director whose contract began on 24 Oct 2014 and was terminated on 27 Mar 2019,
Jason H. - an inactive director whose contract began on 24 Oct 2014 and was terminated on 12 Oct 2018,
Miriam L. - an inactive director whose contract began on 29 Jan 2013 and was terminated on 24 Oct 2014.
Last updated on 10 May 2025, our database contains detailed information about 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Truequest Limited had been using Level 13, Dla Piper Tower, 205 Queen Street, Auckland as their registered address up until 22 May 2017.
One entity owns all company shares (exactly 100 shares) - C54730 - Portman Trustees Limited - located at 1010, Long Point Road, Charlestown.
Previous addresses
Address: Level 13, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2015 to 22 May 2017
Address: Level 13, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Oct 2014 to 11 Jun 2015
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 13 May 2013 to 06 Oct 2014
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2013 to 06 Oct 2014
Address: 1/22 Almorah Place, Epsom, Auckland New Zealand
Physical address used from 05 Jul 2007 to 13 May 2013
Address: 1/22 Almorah Place, Epsom, Auckland New Zealand
Registered address used from 05 Jul 2007 to 28 Feb 2013
Address: 22 Almorah Place, Epsom, Auckland, New Zealand
Physical & registered address used from 22 Jun 2007 to 05 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | C54730 - Portman Trustees Limited |
Long Point Road Charlestown Saint Kitts and Nevis |
14 Feb 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Inwealth Trustees Nevis Ltd |
Charlestown 001 Saint Kitts and Nevis |
20 Feb 2013 - 14 Feb 2023 |
| Other | Null - G. Holdings Limited | 22 Jun 2007 - 20 Feb 2013 | |
| Other | Null - L. Holdings Limited | 22 Jun 2007 - 20 Feb 2013 | |
| Other | G. Holdings Limited | 22 Jun 2007 - 20 Feb 2013 | |
| Other | L. Holdings Limited | 22 Jun 2007 - 20 Feb 2013 |
Marc Alexandre Marin Burini - Director
Appointment date: 29 Jan 2013
Address: 30 Boulevard Princesse Charlotte, Monaco, 98000 Monaco
Address used since 29 Jan 2013
Roger John Thompson - Director
Appointment date: 16 Dec 2015
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 27 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2015
Address: Auckland, 1010 New Zealand
Address used since 16 May 2017
Magdalena Halina Zalozinska - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 27 Mar 2019
Address: Dubai, 4129 United Arab Emirates
Address used since 24 Oct 2014
Jason H. - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 12 Oct 2018
Miriam L. - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 24 Oct 2014
Jamie T. - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 24 Oct 2014
Dean James Palmer Ryan - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 13 Feb 2013
Address: Co Meath, Ireland,
Address used since 22 Jun 2007
Yardena Landman - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 13 Feb 2013
Address: Hampstead Village, London Nw3 5ue, United Kingdom,
Address used since 22 Jun 2007
Lucy Malka Neifeld - Director (Inactive)
Appointment date: 03 Jul 2007
Termination date: 02 Mar 2009
Address: Epsom, Auckland, New Zealand,
Address used since 03 Jul 2007
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One