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 12 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 50 shares (0.01 per cent of shares), namely:
Powell, Andrew Mark (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, Vicki Joy (an individual) - located at Greymouth. Moving on to the third group of shareholders, share allocation (50 shares, 0.01%) belongs to 1 entity, namely:
Powell, Maryanne Elizabeth, located at Harewood, Christchurch (an individual). "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 25 May 2025.
| 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 |
|
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, 7805
Address used since 30 Jan 2025
Greymouth, Greymouth, 7805
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - current |
|
Stephen Dudley Powell
Greymouth, 7805
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 03 May 2024 |
|
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, Andrew Mark Director |
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, Maryanne Elizabeth Individual |
Harewood Christchurch 8051 |
29 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Andrew Mark Director |
Greymouth 7805 |
10 Mar 2016 - current |
|
Powell, Vicki Joy Individual |
Greymouth 7805 |
29 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Daniel Stephen Director |
Harewood Christchurch 8051 |
29 Oct 2012 - current |
|
Powell, Maryanne Elizabeth Individual |
Harewood Christchurch 8051 |
29 Oct 2012 - 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, Daniel Stephen Director |
Harewood Christchurch 8051 |
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, Stephen Dudley Individual |
Greymouth 7805 |
09 May 2024 - 09 May 2024 |
|
Powell, Stephen Dudley Individual |
Greymouth 7805 |
29 Oct 2012 - 09 May 2024 |
|
Powell, Rosalind Jean Individual |
Greymouth 7805 |
29 Oct 2012 - 09 May 2024 |
|
Powell, Rosalind Jean Individual |
Greymouth 7805 |
29 Oct 2012 - 09 May 2024 |
|
Powell, Andrew Mark Individual |
Greymouth Greymouth 7805 |
29 Oct 2012 - 24 Jul 2015 |
|
Raikes, Ronald Nelson Individual |
Frimley Hastings 4120 |
11 Mar 2024 - 09 May 2024 |
|
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 |