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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Bruce, Marc Richard |
No.5 Jalan Kerinchi 5 Kuala Lumpur 59200 Malaysia |
05 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Morgan Ellis Trustees Limited Shareholder NZBN: 9429037821753 Company Number: 913398 |
Newmarket Auckland 1023 New Zealand |
30 May 2011 - 05 Feb 2020 |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
12 Feb 1997 - 30 May 2011 | |
Entity | Morgan Ellis Trustees Limited Shareholder NZBN: 9429037821753 Company Number: 913398 |
Newmarket Auckland 1023 New Zealand |
30 May 2011 - 05 Feb 2020 |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
12 Feb 1997 - 30 May 2011 |
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
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
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