Shortcuts

True North Business Services Limited

Type: NZ Limited Company (Ltd)
9429037366773
NZBN
1015199
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Po Box 4181
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 Sep 2019
39 Carlyle Street
Sydenham
Christchurch 8023
New Zealand
Office & delivery address used since 30 Sep 2021
39 Carlyle Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 08 Oct 2021

True North Business Services Limited was registered on 11 Feb 2000 and issued a number of 9429037366773. The registered LTD company has been run by 2 directors: Fraser John Scott - an active director whose contract started on 11 Feb 2000,
Debbie Louise Scott - an active director whose contract started on 11 Feb 2000.
According to the BizDb database (last updated on 03 Apr 2024), the company registered 3 addresses: 39 Carlyle Street, Sydenham, Christchurch, 8023 (registered address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (physical address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (service address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (office address) among others.
Up to 08 Oct 2021, True North Business Services Limited had been using 2 Malachy Grove, Aidanfield, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Scott, Debbie Louise (an individual) located at Halswell, Christchurch postcode 8025,
Scott, Fraser John (an individual) located at Halswell, Christchurch postcode 8025. True North Business Services Limited was classified as "Design services nec" (business classification M692435).

Addresses

Principal place of activity

32 Byron Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 2 Malachy Grove, Aidanfield, Christchurch, 8025 New Zealand

Physical & registered address used from 11 Sep 2015 to 08 Oct 2021

Address #2: 14 Iroquois Place, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 09 Sep 2014 to 11 Sep 2015

Address #3: 14 Donovan Place, Christchurch, 8025 New Zealand

Physical & registered address used from 14 Sep 2010 to 09 Sep 2014

Address #4: 25 Caudron Road, Christchurch New Zealand

Registered & physical address used from 19 Aug 2009 to 14 Sep 2010

Address #5: 12 Felicitas Grove, Aidanfield, Christchurch

Physical & registered address used from 05 Oct 2005 to 19 Aug 2009

Address #6: 484a Armagh Street, Christchurch

Registered & physical address used from 26 Aug 2004 to 05 Oct 2005

Address #7: 18 Holford Place, Somerset Heights, Hamilton

Registered & physical address used from 15 Jan 2004 to 26 Aug 2004

Address #8: 159a Peachgrove Road, Hamilton

Registered address used from 03 Sep 2001 to 15 Jan 2004

Address #9: 159a Peachgrove Road, Hamilton

Registered address used from 12 Apr 2000 to 03 Sep 2001

Address #10: 8b Stanley Street, Hamilton

Physical address used from 11 Feb 2000 to 15 Jan 2004

Address #11: 159a Peachgrove Road, Hamilton

Physical address used from 11 Feb 2000 to 11 Feb 2000

Contact info
64 21 1224167
04 Sep 2018 Phone
fraser@tnc.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
fraser@tnc.co.nz
04 Sep 2018 Email
www.tnc.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scott, Debbie Louise Halswell
Christchurch
8025
New Zealand
Individual Scott, Fraser John Halswell
Christchurch
8025
New Zealand
Directors

Fraser John Scott - Director

Appointment date: 11 Feb 2000

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Sep 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 30 Sep 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Apr 2015


Debbie Louise Scott - Director

Appointment date: 11 Feb 2000

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Sep 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 30 Sep 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Apr 2015

Nearby companies

Global Hope
1st Floor, 32 Byron Street

Nz Bike Limited
28b Byron Street

Action Signs Limited
36 Byron Street

Rmf Nutraceuticals Limited
24 Byron Street

Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street

Mrc Global (new Zealand) Limited
40 Byron Street

Similar companies

Citizens Of The World Design Limited
4 Ash Street

Flying Kiwi Billboard Installs Limited
Unit 3, 245 St Asaph Street

M/k Press Limited
336 St Asaph Street

Pic Quick Printers Limited
Same As Registered Office

Ssl Limited
Same As Registered Office

T.r. Designs Limited
Same As Registered Office