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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Budden, Melanie Louise Individual |
Rosedale Auckland 0632 |
26 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trafford, Mark Individual |
Rosedale Auckland 0632 |
03 Apr 2012 - current |
| 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 |
![]() |
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 |
|
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 |