True Limited, a registered company, was registered on 11 Feb 2011. 9429031247573 is the business number it was issued. "Advertising agency operation" (business classification M694010) is how the company is classified. This company has been supervised by 8 directors: Matthew Philip Dickinson - an active director whose contract began on 01 Nov 2011,
Conan Coulton Gorbey - an active director whose contract began on 15 Oct 2020,
Matt Joshua Heays - an active director whose contract began on 01 May 2023,
Stephen James Kane - an inactive director whose contract began on 15 Oct 2020 and was terminated on 27 Aug 2021,
Craig Neville Pethybridge - an inactive director whose contract began on 11 Feb 2011 and was terminated on 15 Oct 2020.
Last updated on 05 May 2024, our data contains detailed information about 1 address: 449 Richmond Road, Grey Lynn, Auckland, 1021 (category: postal, office).
True Limited had been using 48 Broadway, Newmarket, Auckland as their registered address until 17 May 2017.
A total of 1200 shares are allocated to 9 shareholders (5 groups). The first group includes 120 shares (10 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 360 shares (30 per cent). Lastly there is the next share allocation (480 shares 40 per cent) made up of 3 entities.
Principal place of activity
70 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous address
Address #1: 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Feb 2011 to 17 May 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Bolstad, Daniel Ryan |
Grey Lynn Auckland 1021 New Zealand |
22 Sep 2023 - |
Individual | Bolstad, Abigail Jane |
Grey Lynn Auckland 1021 New Zealand |
22 Sep 2023 - |
Other (Other) | Bolstad Investment Trust |
Grey Lynn Auckland 1021 New Zealand |
22 Sep 2023 - |
Shares Allocation #2 Number of Shares: 360 | |||
Entity (NZ Limited Company) | Truebies Limited Shareholder NZBN: 9429041023679 |
Grey Lynn Auckland 1021 New Zealand |
29 Jul 2022 - |
Shares Allocation #3 Number of Shares: 480 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
12 Jul 2016 - |
Individual | Dickinson, Matthew Philip |
Freemans Bay Auckland 1011 New Zealand |
17 Jan 2012 - |
Individual | Dickinson, Lucy Margaret |
Freemans Bay Auckland 1011 New Zealand |
17 Jan 2012 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Heays, Matt Joshua |
Mount Albert Auckland 1025 New Zealand |
01 Apr 2022 - |
Shares Allocation #5 Number of Shares: 120 | |||
Individual | Gorbey, Conan Coulton |
Grey Lynn Auckland 1021 New Zealand |
19 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Truebies Limited Shareholder NZBN: 9429041023679 Company Number: 4838259 |
30 Aug 2021 - 01 Apr 2022 | |
Individual | Currie, Michael Stuart |
Hillcrest Auckland 0627 New Zealand |
11 Feb 2011 - 06 Nov 2012 |
Individual | Pethybridge, Sarah Elizabeth |
Omiha Waiheke Island 1081 New Zealand |
11 Feb 2011 - 29 Jul 2022 |
Individual | Pethybridge, Craig Neville |
Omiha Waiheke Island 1081 New Zealand |
11 Feb 2011 - 29 Jul 2022 |
Entity | Truebies Limited Shareholder NZBN: 9429041023679 Company Number: 4838259 |
Grey Lynn Auckland 1021 New Zealand |
30 Aug 2021 - 01 Apr 2022 |
Individual | Kane, Stephen James |
Mount Eden Auckland 1024 New Zealand |
25 Jul 2018 - 30 Aug 2021 |
Individual | Kane, Stephen James |
Mount Eden Auckland 1024 New Zealand |
25 Jul 2018 - 30 Aug 2021 |
Individual | Adams, Rosalind Marie |
Hillcrest North Shore City 0627 New Zealand |
11 Feb 2011 - 06 Nov 2012 |
Director | Rosalind Marie Adams |
Hillcrest North Shore City 0627 New Zealand |
11 Feb 2011 - 06 Nov 2012 |
Director | Michael Stuart Currie |
Hillcrest Auckland 0627 New Zealand |
11 Feb 2011 - 06 Nov 2012 |
Matthew Philip Dickinson - Director
Appointment date: 01 Nov 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 May 2017
Conan Coulton Gorbey - Director
Appointment date: 15 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Oct 2020
Matt Joshua Heays - Director
Appointment date: 01 May 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 May 2023
Stephen James Kane - Director (Inactive)
Appointment date: 15 Oct 2020
Termination date: 27 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Oct 2020
Craig Neville Pethybridge - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 15 Oct 2020
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 29 Oct 2014
Michael Stuart Currie - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 29 Oct 2012
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 11 Feb 2011
Sarah Elizabeth Pethybridge - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 31 Oct 2011
Address: Albany, North Shore City, 0632 New Zealand
Address used since 11 Feb 2011
Rosalind Marie Adams - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 31 Oct 2011
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 11 Feb 2011
Stich.tv Limited
449 Richmond Road
Truebies Limited
449 Richmond Road
Truely Limited
449 Richmond Road
Aqualok Limited
449 Richmond Road
Tickled Pink Consulting Limited
449 Richmond Road
The Rauraa Coaching Clinic Trust
449 Richmond Road
Blink Limited
35 Francis Street
P&m Limited
41 Surrey Crescent
Proximity New Zealand Limited
318 Richmond Road
Raydar Limited
318 Richmond Road
Specpro Media Limited
7 Maxwell Avenue
Studio Theta Limited
35a Garnet Road