Shortcuts

Network Access Services Limited

Type: NZ Limited Company (Ltd)
9429030638136
NZBN
3875276
Company Number
Registered
Company Status
109292710
GST Number
No Abn Number
Australian Business Number
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
205/100 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 30 Apr 2013
205/100 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 09 Jul 2013
205/100 Parnell Road
Parnell
Auckland 1052
New Zealand
Postal & delivery address used since 17 Jun 2020

Network Access Services Limited was registered on 06 Jun 2012 and issued an NZBN of 9429030638136. This registered LTD company has been run by 4 directors: Peter Michael Pettit - an active director whose contract began on 06 Jun 2012,
Scott Michael Pettit - an active director whose contract began on 06 Jun 2012,
David William Broome - an active director whose contract began on 06 Jun 2012,
Thomas Richard Jelley - an active director whose contract began on 06 Jun 2012.
According to BizDb's information (updated on 24 Apr 2024), the company uses 1 address: 205/100 Parnell Road, Parnell, Auckland, 1052 (types include: office, office).
Up until 30 Apr 2013, Network Access Services Limited had been using Level 5, 90 Symonds Street, Grafton, Auckland as their registered address.
A total of 94 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 8 shares are held by 1 entity, namely:
Pettit, Peter Michael (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 27.66 per cent shares (exactly 26 shares) and includes
Dmg Trustees (Scave Inv) Limited - located at Newmarket, Auckland,
Pettit, Scott Michael - located at Ponsonby, Auckland,
Lee, David Foon - located at Ponsonby, Auckland.
The third share allocation (8 shares, 8.51%) belongs to 2 entities, namely:
Hunt, Gavin Leslie, located at Albany, Auckland (an individual),
Wiltshire, Lance William, located at Albany, Auckland (an individual). Network Access Services Limited has been categorised as "Internet service provider" (ANZSIC J591020).

Addresses

Other active addresses

Address #4: 124b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Registered & service address used from 06 Mar 2023

Address #5: 124b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Office & delivery address used from 07 Jun 2023

Principal place of activity

205/100 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 5, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 06 Jun 2012 to 30 Apr 2013

Address #2: Level 5, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 06 Jun 2012 to 09 Jul 2013

Contact info
64 9 2222222
14 Jun 2018 Phone
sales@vorco.net
17 Jun 2020 Sales
support@vorco.net
17 Jun 2020 Support
accounts@vorco.net
17 Jun 2020 nzbn-reserved-invoice-email-address-purpose
https://www.vorco.net
Website
https://www.vorco.nz
06 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 94

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Director Pettit, Peter Michael Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 26
Entity (NZ Limited Company) Dmg Trustees (scave Inv) Limited
Shareholder NZBN: 9429046359339
Newmarket
Auckland
1023
New Zealand
Director Pettit, Scott Michael Ponsonby
Auckland
1021
New Zealand
Individual Lee, David Foon Ponsonby
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Hunt, Gavin Leslie Albany
Auckland
0632
New Zealand
Individual Wiltshire, Lance William Albany
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 26
Entity (NZ Limited Company) Trj Nominees Limited
Shareholder NZBN: 9429031786935
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 26
Entity (NZ Limited Company) Dwb Investments Trustee Limited
Shareholder NZBN: 9429041927090
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sonic Services Limited
Shareholder NZBN: 9429036126781
Company Number: 1276390
Mangere Bridge
Auckland

New Zealand
Director Broome, David William Avondale
Auckland
1026
New Zealand
Entity Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Smp Nominees Limited
Shareholder NZBN: 9429031788106
Company Number: 2356409
Ponsonby
Auckland
1011
New Zealand
Individual Jordan, Edward Stanley Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Smp Nominees Limited
Shareholder NZBN: 9429031788106
Company Number: 2356409
Entity Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Gulf Harbour
Whangaparaoa
0930
New Zealand
Directors

Peter Michael Pettit - Director

Appointment date: 06 Jun 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2012


Scott Michael Pettit - Director

Appointment date: 06 Jun 2012

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 02 Jun 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Jan 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Oct 2017


David William Broome - Director

Appointment date: 06 Jun 2012

Address: Avondale, Auckland, 1026 New Zealand

Address used since 14 Sep 2015


Thomas Richard Jelley - Director

Appointment date: 06 Jun 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Apr 2013

Nearby companies

E2e Ss Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

The Exercise Space Limited
Flat G05, 100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1

Nouriz Limited
Suite1b, 41 Bath Street

Similar companies

Emarket.co.nz Limited
4 Canterbury Place

My Connection Limited
10 Awatea Road

Myrepublic Limited
Level 4, 2a Augustus Terrace

Spider Limited
Suite 2.4, 8a Cleveland Road

Stratanet Limited
72 Grafton Road

Voyager Internet Limited
Suite 1, 272 Parnell Road