Tru-Line Holdings Limited (issued an NZ business number of 9429030468405) was launched on 29 Oct 2012. 2 addresses are currently in use by the company: 139 Princes Street, Hawera, Hawera, 4610 (type: registered, physical). 139 Princes Street, Hawera, Hawera had been their registered address, up to 09 Sep 2015. 1000000 shares are issued to 15 shareholders who belong to 12 shareholder groups. The first group includes 1 entity and holds 249900 shares (24.99 per cent of shares), namely:
Powell, Stephen Dudley (a director) located at Greymouth postcode 7805. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (50 shares); it includes
Powell, Daniel Stephen (a director) - located at Harewood, Christchurch. Moving on to the third group of shareholders, share allocation (50 shares, 0.01%) belongs to 1 entity, namely:
Powell, Andrew Mark, located at Greymouth, Greymouth (a director). "Investment - financial assets" (business classification K624040) is the category the Australian Bureau of Statistics issued Tru-Line Holdings Limited. Businesscheck's data was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
174 Marsden Road, Greymouth, 7840 | Service & physical | 29 Oct 2012 |
139 Princes Street, Hawera, Hawera, 4610 | Registered | 09 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
James Nicholas Powell
Greymouth, 7805
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - current |
Stephen Dudley Powell
Greymouth, 7805
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - current |
Daniel Stephen Powell
Greymouth, 7805
Address used since 29 Oct 2012
Harewood, Christchurch, 8051
Address used since 24 Aug 2018 |
Director | 29 Oct 2012 - current |
Andrew Mark Powell
Greymouth, Greymouth, 7805
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - current |
Andrew Mark Powell
Greymouth, Greymouth, 7805
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 20 Jul 2015 |
Previous address | Type | Period |
---|---|---|
139 Princes Street, Hawera, Hawera, 4610 | Registered | 29 Oct 2012 - 09 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Powell, Stephen Dudley Director |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Daniel Stephen Director |
Harewood Christchurch 8051 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Andrew Mark Director |
Greymouth Greymouth 7805 |
10 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Vicki Joy Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Vicki Joy Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Powell, Andrew Mark Director |
Greymouth Greymouth 7805 |
10 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, James Nicholas Director |
Greymouth 7805 |
29 Oct 2012 - current |
Powell, Emma Catherine Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Emma Catherine Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, James Nicholas Director |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Rosalind Jean Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Maryanne Elizabeth Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Stephen Dudley Director |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Maryanne Elizabeth Individual |
Greymouth 7805 |
29 Oct 2012 - current |
Powell, Daniel Stephen Director |
Greymouth 7805 |
29 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Andrew Mark Individual |
Greymouth Greymouth 7805 |
29 Oct 2012 - 24 Jul 2015 |
Andrew Mark Powell Director |
Greymouth Greymouth 7805 |
29 Oct 2012 - 24 Jul 2015 |
Western Harvest Limited 139 Princes Street |
|
South Taranaki Plumbing Services Limited 139 Princes Street |
|
Tru-line Machinery Limited 139 Princes Street |
|
Urban Group (nz) Limited 139 Princes Street |
|
Weststone 2012 Limited 139 Princes Street |
|
Euromarc Industries Limited 139 Princes Street |
Jadd Investments 2017 Limited 87 Regan Street |
Dem Properties Limited 4 Rangiora Place |
Woodlands Nest Egg Limited 62b Carthew Street |
Cuda Enterprises Limited 54a Doralto Road |
E V Limited 53 Ninia Road |
Upson Associates Limited 130a Pendarves Street |