Shortcuts

Network Tech Limited

Type: NZ Limited Company (Ltd)
9429034898581
NZBN
1609776
Company Number
Registered
Company Status
90229613
GST Number
No Abn Number
Australian Business Number
E310980
Industry classification code
Communications Network Construction And Maintenance Services
Industry classification description
E310903
Industry classification code
Cable Laying
Industry classification description
E323210
Industry classification code
Computer Cable Installation (within Buildings)
Industry classification description
Current address
86 Niven Street
Onekawa
Napier 4110
New Zealand
Physical address used since 07 Jun 2017
86 Niven Street
Onekawa
Napier 4110
New Zealand
Office & delivery address used since 03 Jun 2019
Po Box 3277
Hawkes Bay Mail Centre
Napier 4142
New Zealand
Postal address used since 03 Jun 2019

Network Tech Limited, a registered company, was registered on 16 Mar 2005. 9429034898581 is the NZ business identifier it was issued. "Communications network construction and maintenance services" (ANZSIC E310980) is how the company has been categorised. The company has been managed by 5 directors: Hugh Andrew Lawrie - an active director whose contract began on 07 Oct 2009,
Ian Ross Jarvis - an inactive director whose contract began on 16 Mar 2005 and was terminated on 02 Sep 2013,
Errol Charles Cameron Lilley - an inactive director whose contract began on 16 Mar 2005 and was terminated on 02 Sep 2013,
Terry Robert Lilley - an inactive director whose contract began on 16 Mar 2005 and was terminated on 19 Dec 2008,
Allen Martin - an inactive director whose contract began on 16 Mar 2005 and was terminated on 09 May 2008.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 18 Niven Street, Onekawa, Napier, 4110 (category: office, delivery).
Network Tech Limited had been using 86 Niven Street, Onekawa, Napier as their registered address up until 02 May 2023.
Previous aliases used by this company, as we found at BizDb, included: from 16 Mar 2005 to 26 May 2014 they were named Errol Lilley Networking Technologies Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 107 shares (89.17 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 13 shares (10.83 per cent).

Addresses

Other active addresses

Address #4: 18 Niven Street, Onekawa, Napier, 4110 New Zealand

Registered & service address used from 02 May 2023

Address #5: 18 Niven Street, Onekawa, Napier, 4110 New Zealand

Office & delivery address used from 18 Jun 2023

Principal place of activity

86 Niven Street, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 86 Niven Street, Onekawa, Napier, 4110 New Zealand

Registered & service address used from 07 Jun 2017 to 02 May 2023

Address #2: 111 Avenue Road, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 07 Jul 2016 to 07 Jun 2017

Address #3: 1010 Heretaunga Street, Parkvale, Hastings, 4122 New Zealand

Physical & registered address used from 12 Jun 2015 to 07 Jul 2016

Address #4: 4 Emerald Hill, Havelock North New Zealand

Physical & registered address used from 26 Feb 2010 to 12 Jun 2015

Address #5: Level One, 330 Broadway Avenue, Palmerston North

Registered & physical address used from 16 Mar 2005 to 26 Feb 2010

Contact info
64 06 8438022
03 Jun 2019 Phone
admin@networktech.co.nz
03 Jun 2019 enquires
hugh@networktech.co.nz
03 Jun 2019 manager
accounts@networktech.co.nz
03 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.networktech.co.nz
12 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 107
Individual Lawrie, Hugh Andrew Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 13
Individual Jarvis, Ian Ross Onekawa
Napier

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lilley, Errol Charles Cameron Hospital Hill
Napier
4110
New Zealand
Individual Nairn, Carlene Marion Hospital Hill
Napier
4110
New Zealand
Individual Martin, Allen Mayfair
Hastings
Individual Lilley, Terry Robert Tamatea
Napier
Other Null - Errol Lilley Family Trust
Other Errol Lilley Family Trust
Directors

Hugh Andrew Lawrie - Director

Appointment date: 07 Oct 2009

Address: Pirimai, Napier, 4112 New Zealand

Address used since 12 May 2010


Ian Ross Jarvis - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 02 Sep 2013

Address: Onekawa, Napier, 4110 New Zealand

Address used since 12 Oct 2006


Errol Charles Cameron Lilley - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 02 Sep 2013

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 22 Jun 2011


Terry Robert Lilley - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 19 Dec 2008

Address: Tamatea, Napier,

Address used since 16 Mar 2005


Allen Martin - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 09 May 2008

Address: Mayfair, Hastings,

Address used since 16 Mar 2005

Nearby companies

Gee Motors Limited
92 Niven Street

Design Spun(2013) Limited
5 Husheer Place

Wool Packs (nz) Limited
5 Husheer Place

Lloyd Industries (2000) Limited
Husheer Place

Granite & Stone Limited
8a Husheer Place

Proware Holdings Limited
23 Lipton Place

Similar companies

Cable Path Limited
1b Ferguson Avenue

Inet New Zealand Limited
307a Windsor Avenue

Kiwitronics Limited
165 Tremaine Avenue

Par Communications Limited
96 Anderson Road

Shadow Solutions Limited
78 Ford Road

Sublime Opportunities Limited
12 Victoria Avenue Palmerston