Netstop New Zealand Limited, a registered company, was registered on 04 Feb 2004. 9429035557692 is the number it was issued. "Marketing office for photograph apps" (business classification M700050) is how the company has been classified. The company has been managed by 1 director, named Kevin Malcolm Jones - an active director whose contract began on 04 Feb 2004.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 22 John Street, Whangarei, 0110 (category: postal, office).
Netstop New Zealand Limited had been using First Floor, Dairy House, Porowini Avenue, Whangarei as their physical address up until 08 May 2013.
Previous aliases used by this company, as we found at BizDb, included: from 04 Feb 2004 to 10 Sep 2007 they were named Jones and Associates International Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 22 John Street, Whangarei, 0110 New Zealand
Postal & office & delivery address used from 14 Mar 2023
Principal place of activity
134 Bank Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: First Floor, Dairy House, Porowini Avenue, Whangarei, 0110 New Zealand
Physical & registered address used from 21 Sep 2010 to 08 May 2013
Address #2: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Physical & registered address used from 30 Mar 2010 to 21 Sep 2010
Address #3: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland
Registered & physical address used from 13 Dec 2007 to 30 Mar 2010
Address #4: Business Success Group Ltd, Level 2, No 1, The Strand, Parnell, Auckland
Registered & physical address used from 29 Nov 2004 to 13 Dec 2007
Address #5: Business Success Group Limited, Level 2, Auckland Business Centre, 6 Clayton Street, Newmarket, Auckland
Physical & registered address used from 04 Feb 2004 to 29 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Harrison, Julie Catherine |
Kensington Whangarei 0112 New Zealand |
03 Apr 2009 - |
Individual | Jones, Kevin Malcolm |
Kensington Whangarei 0112 New Zealand |
03 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Kevin Malcolm |
Kensington Whangarei 0112 New Zealand |
04 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harrison, Julie Catherine |
Kensington Whangarei 0112 New Zealand |
03 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Umk Trustees (2011) Limited Shareholder NZBN: 9429031192620 Company Number: 3302008 |
Whangarei Whangarei 0110 New Zealand |
25 Mar 2015 - 14 Jul 2022 |
Entity | Umk Trustees (2011) Limited Shareholder NZBN: 9429031192620 Company Number: 3302008 |
Whangarei Whangarei 0110 New Zealand |
25 Mar 2015 - 14 Jul 2022 |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
03 Apr 2009 - 25 Mar 2015 | |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
03 Apr 2009 - 25 Mar 2015 |
Kevin Malcolm Jones - Director
Appointment date: 04 Feb 2004
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Mar 2021
Address: Rd9, Whangarei, Whangarei, 0179 New Zealand
Address used since 05 Apr 2016
Jk Plasterers Limited
134 Bank Street
Rolling On Limited
134 Bank Street
Baz Limited
134 Bank Street
Liddington Electrical Southern Limited
134 Bank Street
Padden Builders Limited
134 Bank Street
Headline Publishing Limited
134 Bank Street
Base 42 Technologies Limited
160 Morningside Road
Ben Limited
115 Morningside Road
Lean Projects Limited
16 Weaver Street
Magnetism Solutions Limited
83 Cameron Street
Pearce Media Limited
297 St Hill Street
Selfe Service Limited
51 Port Road