Shortcuts

Netnz Limited

Type: NZ Limited Company (Ltd)
9429030286948
NZBN
4383540
Company Number
Registered
Company Status
111229831
GST Number
No Abn Number
Australian Business Number
P802210
Industry classification code
School, High School - Secondary
Industry classification description
Current address
69b Oxford Street
South Dunedin
Dunedin 9012
New Zealand
Other address (Address For Share Register) used since 03 Feb 2017
30 Leckhampton Court
Clyde Hill
Dunedin 9011
New Zealand
Other address (Address For Share Register) used since 28 Feb 2018
25 Glendermid Close
Sawyers Bay
Dunedin 9023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Jan 2021

Netnz Limited was started on 28 Mar 2013 and issued a New Zealand Business Number of 9429030286948. The registered LTD company has been managed by 15 directors: Maurice Alan Jackways - an active director whose contract began on 19 Mar 2014,
Anne Margaret Williams - an active director whose contract began on 28 May 2015,
Peter William Hills - an active director whose contract began on 09 Jun 2022,
Jonathon William Lindsay Hay - an active director whose contract began on 09 Jun 2022,
Trevor Storr - an active director whose contract began on 09 Jun 2022.
According to our data (last updated on 01 Mar 2024), the company uses 5 addresess: 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 (postal address),
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 (office address),
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 (delivery address),
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 (registered address) among others.
Until 01 Feb 2021, Netnz Limited had been using 30 Leckhampton Court, Clyde Hill, Dunedin as their registered address.
A total of 27 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Netnz Charitable Trust (an other) located at Sawyers Bay, Roxburgh postcode 9023.
The second group consists of 1 shareholder, holds 92.59 per cent shares (exactly 25 shares) and includes
Netnz Charitable Trust - located at Sawyers Bay, Roxburgh. Netnz Limited was categorised as "School, high school - secondary" (ANZSIC P802210).

Addresses

Other active addresses

Address #4: 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 New Zealand

Registered & physical & service address used from 01 Feb 2021

Address #5: 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 New Zealand

Postal & office & delivery address used from 03 Feb 2021

Principal place of activity

69b Oxford Street, South Dunedin, Dunedin, 9012 New Zealand


Previous addresses

Address #1: 30 Leckhampton Court, Clyde Hill, Dunedin, 9011 New Zealand

Registered & physical address used from 08 Mar 2018 to 01 Feb 2021

Address #2: 69b Oxford Street, South Dunedin, Dunedin, 9012 New Zealand

Physical & registered address used from 14 Feb 2017 to 08 Mar 2018

Address #3: 85 Branxholm Street, Roxburgh, 9500 New Zealand

Physical & registered address used from 28 Mar 2013 to 14 Feb 2017

Contact info
64 27 4468532
Phone
64 274 468532
03 Feb 2021 Phone
ken@netnz.org
09 Feb 2020 nzbn-reserved-invoice-email-address-purpose
ken@netnz.org
02 Feb 2019 Email
netnz.org
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 27

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Netnz Charitable Trust Sawyers Bay
Roxburgh
9023
New Zealand
Shares Allocation #2 Number of Shares: 25
Other (Other) Netnz Charitable Trust Sawyers Bay
Roxburgh
9023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Kenneth James Pullar Roxburgh
9500
New Zealand
Individual Storr, Trevor Rd 8
Waimate
7978
New Zealand
Individual Sudlow, Darren Keith Rolleston
Rolleston
7614
New Zealand
Individual Pullar, Kenneth James Roxburgh
9500
New Zealand

Ultimate Holding Company

02 Feb 2021
Effective Date
Netnz Charitable Trust
Name
Charitable_trust
Type
2611605
Ultimate Holding Company Number
NZ
Country of origin
69b Oxford Street
South Dunedin
Dunedin 9012
New Zealand
Address
Directors

Maurice Alan Jackways - Director

Appointment date: 19 Mar 2014

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 19 Mar 2014


Anne Margaret Williams - Director

Appointment date: 28 May 2015

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 28 May 2015


Peter William Hills - Director

Appointment date: 09 Jun 2022

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 09 Jun 2022


Jonathon William Lindsay Hay - Director

Appointment date: 09 Jun 2022

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 09 Jun 2022


Trevor Storr - Director

Appointment date: 09 Jun 2022

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 09 Jun 2022


Michele Mary O'carroll - Director

Appointment date: 08 Jun 2023

Address: Twizel, 7999 New Zealand

Address used since 08 Jun 2023


Blair Richard Sheat - Director (Inactive)

Appointment date: 09 Jun 2022

Termination date: 11 Aug 2023

Address: Waiuku Beach, 7448 New Zealand

Address used since 09 Jun 2022


Michael Kevin Campbell - Director (Inactive)

Appointment date: 19 Mar 2014

Termination date: 08 Jun 2023

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 19 Mar 2014


Marina Teressa Krijgsman - Director (Inactive)

Appointment date: 28 Jun 2018

Termination date: 08 Jun 2023

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Jun 2018


Stuart John Dillon-roberts - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 09 Jun 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 May 2018


William Alexander Feasey - Director (Inactive)

Appointment date: 19 Mar 2014

Termination date: 09 Jun 2021

Address: Twizel, Twizel, 7901 New Zealand

Address used since 19 Mar 2014


Stephen Beck - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 09 Jun 2021

Address: Amberley, Amberley, 7410 New Zealand

Address used since 25 Jun 2020


Grant Mckinnon Walker - Director (Inactive)

Appointment date: 09 Nov 2015

Termination date: 02 Feb 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 09 Nov 2015


Madeline Campbell - Director (Inactive)

Appointment date: 19 Mar 2014

Termination date: 28 May 2015

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 19 Mar 2014


Kenneth James Pullar - Director (Inactive)

Appointment date: 28 Mar 2013

Termination date: 19 Mar 2014

Address: Roxburgh, 9500 New Zealand

Address used since 28 Mar 2013

Similar companies

Canterbury International College Limited
Dress Smart, 409 Main South Road

Community Education And Training Limited
7 Neralee Court

Inbox Design Limited
85 Arabian Drive

Logic Plus Limited
175 Methuen Road

Marcellin College Limited
617 Mt Albert Road

Montessori Eco Schools Aotearoa Limited
44 Victoria Street