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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 107 | |||
Individual | Lawrie, Hugh Andrew |
Napier 4112 New Zealand |
18 Jan 2008 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Jarvis, Ian Ross |
Onekawa Napier New Zealand |
16 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lilley, Errol Charles Cameron |
Hospital Hill Napier 4110 New Zealand |
16 Mar 2005 - 21 Apr 2023 |
Individual | Nairn, Carlene Marion |
Hospital Hill Napier 4110 New Zealand |
07 Feb 2012 - 03 Sep 2013 |
Individual | Martin, Allen |
Mayfair Hastings |
16 Mar 2005 - 18 Jan 2008 |
Individual | Lilley, Terry Robert |
Tamatea Napier |
16 Mar 2005 - 23 Dec 2008 |
Other | Null - Errol Lilley Family Trust | 09 Feb 2009 - 07 Feb 2012 | |
Other | Errol Lilley Family Trust | 09 Feb 2009 - 07 Feb 2012 |
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
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
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