Shortcuts

Truequest Limited

Type: NZ Limited Company (Ltd)
9429033335797
NZBN
1952349
Company Number
Registered
Company Status
Current address
Level 8 Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) C54730 - Portman Trustees Limited Long Point Road
Charlestown

Saint Kitts and Nevis

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Inwealth Trustees Nevis Ltd Charlestown
001
Saint Kitts and Nevis
Other Null - G. Holdings Limited
Other Null - L. Holdings Limited
Other G. Holdings Limited
Other L. Holdings Limited
Directors

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

Nearby companies

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