True Alliance (Nz) Limited was started on 19 Apr 1988 and issued an NZ business identifier of 9429039478924. This registered LTD company has been supervised by 4 directors: Gary Hendler - an active director whose contract began on 19 Apr 1988,
Michael Hendler - an active director whose contract began on 19 Apr 1988,
David Hendler - an active director whose contract began on 06 Jan 2003,
Aaron Hendler - an inactive director whose contract began on 19 Apr 1988 and was terminated on 07 Oct 2009.
As stated in our data (updated on 27 Mar 2024), the company uses 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Until 10 Jan 2024, True Alliance (Nz) Limited had been using 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified past names for the company: from 19 Apr 1988 to 24 May 2002 they were called Reebok (N.z.) Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
True Alliance Trading (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. True Alliance (Nz) Limited has been categorised as "Clothing retailing" (business classification G425115).
Principal place of activity
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 May 2019 to 10 Jan 2024
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 14 May 2019 to 10 Jan 2024
Address #3: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Feb 2017 to 14 May 2019
Address #4: Unit T, 63 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 07 Dec 2016 to 16 Feb 2017
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 07 Dec 2016
Address #6: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Jul 2014 to 14 May 2019
Address #7: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2013 to 16 Jul 2014
Address #8: Unit 4, 671 Te Rapa Road, Hamilton New Zealand
Registered & physical address used from 23 Feb 2007 to 14 Oct 2013
Address #9: 307 Sandwich Road, Hamilton
Physical address used from 07 Jun 2002 to 23 Feb 2007
Address #10: Corner Maui And Kaimiro Streets, Pukete Industrial Estate, Hamilton
Registered address used from 04 Sep 2001 to 23 Feb 2007
Address #11: Corner Maui And Kaimiro Streets, Pukete Industrial Estate, Hamilton
Physical address used from 28 Jun 2000 to 07 Jun 2002
Address #12: Horwath & Horwath, 4 Pembroke Lane, Hamilton
Physical address used from 28 Jun 2000 to 28 Jun 2000
Address #13: Horwath & Horwath, 4 Pembroke Lane, Hamilton
Registered address used from 01 Jul 1999 to 04 Sep 2001
Address #14: 4 Pembroke Lane, Hamilton
Registered address used from 14 Jun 1996 to 01 Jul 1999
Address #15: 8 Thackeray Street,, Hamilton.
Registered address used from 14 Jun 1996 to 14 Jun 1996
Address #16: -
Physical address used from 20 Feb 1992 to 28 Jun 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | True Alliance Trading (nz) Limited Shareholder NZBN: 9429039478627 |
Auckland Central Auckland 1010 New Zealand |
19 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendler, Estate Of Yetta Ann |
Sydney New South Wales 2027 Australia |
22 Jan 2021 - 08 Apr 2021 |
Other | Estate Of Yetta Ann Hendler | 04 May 2021 - 04 May 2021 | |
Individual | Hendler, Yetta Ann |
Point Piper, Sydney New South Wales 2027 Australia |
16 May 2012 - 22 Jan 2021 |
Individual | Hendler, Aaron |
Point Piper Sydney, New South Wales 2027, Australia New Zealand |
19 Apr 1988 - 16 May 2012 |
Gary Hendler - Director
Appointment date: 19 Apr 1988
ASIC Name: True Alliance Trading Pty Ltd
Address: Vaucluse, N S W 2030, Australia
Address used since 19 Apr 1988
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Michael Hendler - Director
Appointment date: 19 Apr 1988
ASIC Name: True Alliance Trading Pty Ltd
Address: Point Piper, N S W 2027, Australia
Address used since 19 Apr 1988
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
David Hendler - Director
Appointment date: 06 Jan 2003
ASIC Name: True Alliance Trading Pty Ltd
Address: Watsons Bay, N.s.w. 2030, Australia
Address used since 06 Jan 2003
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Aaron Hendler - Director (Inactive)
Appointment date: 19 Apr 1988
Termination date: 07 Oct 2009
Address: Point Piper, New South Wales 2027, Australia,
Address used since 16 Aug 2004
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Adtnz Limited
188 Quay Street
City Chic Collective New Zealand Limited
C/ Leo Folieki
Fast Future Brands Nz Pty Limited
188 Quay Street
Jeanswest Corporation (new Zealand) Limited
C/- Kensington Swan
K & K Fashions Limited
Coopers & Lybrand Tower
True Alliance Trading (nz) Limited
188 Quay Street