Dispersed Data Network Consultants Limited, a registered company, was started on 02 Feb 1983. 9429040761695 is the NZBN it was issued. The company has been managed by 4 directors: Phillip Gerard Jones - an active director whose contract started on 23 Sep 1988,
Philip Gerard Jones - an active director whose contract started on 23 Sep 1988,
Barbara Jones - an active director whose contract started on 31 Oct 1996,
Aloysius Maria Strik - an inactive director whose contract started on 23 Sep 1988 and was terminated on 31 Oct 1996.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 1, 245 High Street, Lower Hutt, 5010 (type: physical, service).
Dispersed Data Network Consultants Limited had been using Level 1, 50 Customhouse Quay, Wellington as their physical address up until 04 Jul 2012.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 15000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15000 shares (50 per cent).
Previous addresses
Address: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand
Physical & registered address used from 13 Jul 2011 to 04 Jul 2012
Address: Level 3, Quinovic House, 32 Kent Terrace, Wellington New Zealand
Physical address used from 10 Jun 2009 to 13 Jul 2011
Address: C/-total Tax (2007) Limited, Level 3, Goethe Institut House, 148 -152 Cuba Street, Wellington New Zealand
Registered address used from 19 May 2009 to 13 Jul 2011
Address: Level 3, Quinvic House, 32 Kent Terrace, Wellington
Physical address used from 29 May 2003 to 10 Jun 2009
Address: Level 3quinook House, 32 Kent Tce, Wellington
Physical address used from 18 Jun 2002 to 18 Jun 2002
Address: Level 3 Quinook House, 32 Kent Tce, Wellington
Physical address used from 18 Jun 2002 to 29 May 2003
Address: Level 6, Siemens House, 57-69 Courtenay Place, Wellington
Physical address used from 18 Jun 1999 to 18 Jun 1999
Address: Level 6, Siemens House, 57 - 59 Courtenay Pl, Wellington
Physical address used from 18 Jun 1999 to 18 Jun 2002
Address: 20 Raroa Road, Lower Hutt, Wellington
Physical address used from 11 Jun 1999 to 18 Jun 1999
Address: 69 Rutherford Street, Lower Hutt
Physical address used from 28 Aug 1998 to 11 Jun 1999
Address: C/- Total Tax Limited, Level 3, Crombie Lockwood House, 148 Cuba Street, Wellington
Registered address used from 14 Aug 1998 to 19 May 2009
Address: 20 Raroa Road, Lower Hutt
Registered address used from 13 Aug 1998 to 14 Aug 1998
Address: 69 Rutherford Street, Lower Hutt
Registered address used from 23 Jan 1998 to 13 Aug 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Jones, Barbara |
Roseneath Wellington |
02 Feb 1983 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Jones, Philip Gerard |
Roseneath Wellington |
02 Feb 1983 - |
Phillip Gerard Jones - Director
Appointment date: 23 Sep 1988
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Sep 1988
Philip Gerard Jones - Director
Appointment date: 23 Sep 1988
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Sep 1988
Barbara Jones - Director
Appointment date: 31 Oct 1996
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 31 Oct 1996
Aloysius Maria Strik - Director (Inactive)
Appointment date: 23 Sep 1988
Termination date: 31 Oct 1996
Address: Lower Hutt,
Address used since 23 Sep 1988
Accrete Design Limited
245 High Street
P & I Cleaning Contractors Limited
245 High Street
Vonder Accountants Limited
Level 1
Jnp Investments Limited
245 High Street
Smart Property Group Limited
245 High Street
W M Bamford & Co Limited
69 Rutherford Street