General information

The Networking Group (2012) Limited

Type: NZ Limited Company (Ltd)
9429030727144
New Zealand Business Number
3764836
Company Number
Registered
Company Status
F333905 - Builder Hardware Dealing
Industry classification codes with description

The Networking Group (2012) Limited (issued an NZ business identifier of 9429030727144) was started on 03 Apr 2012. 5 addresess are currently in use by the company: 16B Tarndale Grove, Rosedale, Auckland, 0632 (type: service, registered). Suite 5, 65 Paul Matthews Road, Rosedale, Auckland had been their registered address, up to 13 Jun 2019. The Networking Group (2012) Limited used other aliases, namely: Tradesmen Networking Limited from 29 Mar 2012 to 20 Jul 2016. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Budden, Melanie Louise (an individual) located at Rosedale, Auckland postcode 0632. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Trafford, Mark (an individual) - located at Rosedale, Auckland. "Builder hardware dealing" (ANZSIC F333905) is the category the Australian Bureau of Statistics issued to The Networking Group (2012) Limited. Our database was updated on 07 Jun 2025.

Current address Type Used since
Po Box 31946, Milford, Auckland, 0741 Postal 05 Jun 2019
5/253 Dairy Flat Highway, Auckland, 0632 Physical & registered & service 13 Jun 2019
16b Tarndale Grove, Rosedale, Auckland, 0632 Registered 13 Jun 2023
16b Tarndale Grove, Rosedale, Auckland, 0632 Service 08 Mar 2024
Contact info
64 21 2093210
Phone (Phone)
mark@tng.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.tng.org.nz
Website
Directors
Name and Address Role Period
Mark Trafford
Castor Bay, Auckland, 0620
Address used since 16 Apr 2015
Director 03 Apr 2012 - current
Matthew Alasdair Gordon-couston
Avondale, Auckland, 1026
Address used since 03 Apr 2012
Director 03 Apr 2012 - 24 Jan 2013
Stephen Dudding
Auckland Central, Auckland, 1010
Address used since 03 Apr 2012
Director 03 Apr 2012 - 04 Apr 2012
Addresses
Other active addresses
Type Used since
16b Tarndale Grove, Rosedale, Auckland, 0632 Service 08 Mar 2024
Previous address Type Period
Suite 5, 65 Paul Matthews Road, Rosedale, Auckland, 0632 Registered & physical 26 Sep 2018 - 13 Jun 2019
21 Prestige Place, Castor Bay, Auckland, 0622 Physical & registered 09 Jul 2015 - 26 Sep 2018
60 Castor Bay Road, Castor Bay, Auckland, 0622 Physical & registered 10 Jul 2013 - 09 Jul 2015
21 Prestige Place, Milford, Auckland, 1026 Registered & physical 20 Feb 2013 - 10 Jul 2013
1728 Great North Road, Avondale, Auckland, 1026 Registered & physical 03 Apr 2012 - 20 Feb 2013
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
12 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Budden, Melanie Louise
Individual
Rosedale
Auckland
0632
26 Jan 2018 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Trafford, Mark
Individual
Rosedale
Auckland
0632
03 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Van Der Spy, John Anthony
Individual
Albany
0632
12 Feb 2013 - 21 Nov 2013
Partridge, Garth Richard
Individual
Rd 2
Wainui
0992
26 Jan 2018 - 08 Mar 2022
Gordon-couston, Matthew Alasdair
Individual
Avondale
Auckland
1026
03 Apr 2012 - 12 Feb 2013
Matthew Alasdair Gordon-couston
Director
Avondale
Auckland
1026
03 Apr 2012 - 12 Feb 2013
Location
Companies nearby
Antlin Solutions Limited
17 Prestige Place
Antlin Holdings Limited
17 Prestige Place
Black Sun Icc Limited
1/10 Penning Road
Zero To Five Thousand Limited
7 / 10 Penning Road
Consolidated Futures Limited
4 Prestige Place
Citynest Limited
4 Prestige Place
Similar companies
Zhengxing Trading Limited
1/20a Lavery Place
Yingli Limited
61b Fields Parade
J Donaldson Building Limited
Level 4, Building A, Bdo Centre
Elemento Holdings (nz) Limited
46j Stanley Street, Parnell
International Construction Supplies Limited
Level 1, 26 Crummer Road
Viking Investments Limited
59 Ladies Mile