Shortcuts

True North Group Limited

Type: NZ Limited Company (Ltd)
9429038153341
NZBN
843907
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 2, 2a Augustus Terrace
Parnell
Auckland 1052
New Zealand
Office address used since 14 Aug 2020
Po Box 91211
Parnell, Auckland 1142
New Zealand
Postal address used since 14 Aug 2020
Unit 308, 12 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 02 Jun 2022

True North Group Limited, a registered company, was registered on 12 Feb 1997. 9429038153341 is the business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. The company has been managed by 11 directors: Marc Richard Bruce - an active director whose contract started on 20 May 2011,
Nicholas Charles Wilkinson - an active director whose contract started on 24 May 2022,
Jeremy Hugh Wilson - an inactive director whose contract started on 25 May 2011 and was terminated on 07 Jun 2022,
Nicolaas Jan Carel Francken - an inactive director whose contract started on 13 Feb 2003 and was terminated on 24 May 2011,
Marc Richard Bruce - an inactive director whose contract started on 06 Jun 2003 and was terminated on 12 Oct 2010.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 16B Caulton Street, Saint Johns, Auckland, 1072 (registered address),
16B Caulton Street, Saint Johns, Auckland, 1072 (service address),
Unit 308, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 (registered address),
Unit 308, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 (physical address) among others.
True North Group Limited had been using Level 2, 2A Augustus Terrace, Parnell, Auckland as their registered address up to 02 Jun 2022.
Previous aliases for this company, as we identified at BizDb, included: from 05 Feb 2003 to 24 Jul 2006 they were named Tng Services Limited, from 12 Feb 1997 to 05 Feb 2003 they were named Bb Business and Investment (Properties) Limited.
A single entity controls all company shares (exactly 1000 shares) - Bruce, Marc Richard - located at 1072, No.5 Jalan Kerinchi 5, Kuala Lumpur.

Addresses

Other active addresses

Address #4: 16b Caulton Street, Saint Johns, Auckland, 1072 New Zealand

Registered & service address used from 08 Aug 2023

Principal place of activity

Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Jun 2011 to 02 Jun 2022

Address #2: Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 17 Mar 2010 to 08 Jun 2011

Address #3: 25 Milburn Street, Corstorphine, Dunedin

Physical & registered address used from 10 Mar 2005 to 17 Mar 2010

Address #4: 59 Victoria Road, Devonport, Auckland

Registered address used from 11 Apr 2000 to 10 Mar 2005

Address #5: Corstorphine House, 23a Milburn Street, Dunedin

Physical address used from 30 Jul 1998 to 10 Mar 2005

Address #6: 59 Victoria Road, Devonport, Auckland

Registered address used from 30 Jul 1998 to 11 Apr 2000

Address #7: 59 Victoria Road, Devonport, Auckland

Physical address used from 30 Jul 1998 to 30 Jul 1998

Contact info
65 9162 8650
Phone
webmaster@tng-global.com
Email
www.tng-global.com
17 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Bruce, Marc Richard No.5 Jalan Kerinchi 5
Kuala Lumpur
59200
Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Morgan Ellis Trustees Limited
Shareholder NZBN: 9429037821753
Company Number: 913398
Newmarket
Auckland
1023
New Zealand
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Entity Morgan Ellis Trustees Limited
Shareholder NZBN: 9429037821753
Company Number: 913398
Newmarket
Auckland
1023
New Zealand
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Directors

Marc Richard Bruce - Director

Appointment date: 20 May 2011

Address: No.5 Jalan Kerinchi 5, Kuala Lumpur, 59200 Malaysia

Address used since 15 Jan 2020

Address: 1650 Jing Xu Road, Pu Dong, Shanghai, 200127 China

Address used since 20 May 2011


Nicholas Charles Wilkinson - Director

Appointment date: 24 May 2022

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 31 Jul 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 May 2022


Jeremy Hugh Wilson - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 07 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2011


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 24 May 2011

Address: The Glen, Dunedin 9011,

Address used since 17 Feb 2010


Marc Richard Bruce - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 12 Oct 2010

Address: 1650 Jing Xu Road, Pu Dong, Shanghai 200127, China,

Address used since 01 Dec 2009


Clement Woon Teng Ang - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 12 Oct 2010

Address: Tenggiri 1a, Off Jalan Mohd Yamin, 41100 Klang, Selangor, Malaysia,

Address used since 17 Sep 2004


Vanessa Irene Mills - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 01 Nov 2005

Address: Maryhill, Dunedin,

Address used since 03 Aug 2004


Robin Peter Thomson - Director (Inactive)

Appointment date: 05 Jun 2003

Termination date: 03 Aug 2004

Address: Roslyn, Dunedin,

Address used since 05 Jun 2003


Irina Michajlovna Francken - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 05 Jun 2003

Address: Corstorphine, Dunedin,

Address used since 19 Dec 2001


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 12 Feb 1997

Termination date: 19 Dec 2001

Address: 23a Milburn Street, Dunedin,

Address used since 12 Feb 1997


Johannes Andries Van Batenburg - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 22 Jul 1999

Address: 1077 Sx Amsterdam, The Netherlands,

Address used since 24 Mar 1997

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Apollo Assets Limited
Level 1, 10 Heather Street

Brentwood Liit (nz) Limited
Level 2, 20 Augustus Terrace

Value Creation Holdings Limited
Level 5/60 Parnell Road

Vavevic Investments Limited
Level 2, 41 Bath Street

Walk The Walls Limited
Level 2, 2a Augustus Terrace

Young Shipping Co Limited
Level 2, 2a Augustus Terrace