Building Networks Nz Limited, a registered company, was incorporated on 18 Oct 2004. 9429035123965 is the NZBN it was issued. "Workplace training" (ANZSIC P810170) is how the company has been classified. This company has been managed by 2 directors: Rosemary Killip - an active director whose contract began on 18 Oct 2004,
Damien Hazlewood - an inactive director whose contract began on 18 Oct 2004 and was terminated on 30 Jun 2010.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 6 addresses the company uses, namely: 5 Makomako Crescent, Wharewaka, Taupo, 3330 (service address),
Office 3, Level 1, Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu Beach, 5032 (postal address),
11 Tide Lane, Whitby, Porirua, 5024 (physical address),
11 Tide Lane, Whitby, Porirua, 5024 (service address) among others.
Building Networks Nz Limited had been using Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach as their physical address up until 14 Sep 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (60 per cent). Finally the third share allotment (20 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Tide Lane, Whitby, Porirua, 5024 New Zealand
Physical & service address used from 14 Sep 2022
Address #5: Office 3, Level 1, Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu Beach, 5032 New Zealand
Postal address used from 01 Feb 2023
Address #6: 5 Makomako Crescent, Wharewaka, Taupo, 3330 New Zealand
Service address used from 16 Feb 2024
Principal place of activity
11 Tide Lane, Whitby, Wellington, 5024 New Zealand
Previous addresses
Address #1: Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach, 5032 New Zealand
Physical address used from 22 Aug 2022 to 14 Sep 2022
Address #2: Suite 12924 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 09 Jun 2022 to 22 Aug 2022
Address #3: 11 Tide Lane, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 08 Jan 2021 to 09 Jun 2022
Address #4: 5 Bank Road, Northland, Wellington, 6012 New Zealand
Physical & registered address used from 14 Feb 2019 to 08 Jan 2021
Address #5: Flat 3, 33 Hobson Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 17 Dec 2014 to 14 Feb 2019
Address #6: 62 Pipitea Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 19 Apr 2013 to 17 Dec 2014
Address #7: 62 Pipitea Street, Thorndon, Wellington, 6011 New Zealand
Registered address used from 12 Apr 2013 to 17 Dec 2014
Address #8: 202 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 23 Apr 2012 to 19 Apr 2013
Address #9: 202 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 23 Apr 2012 to 12 Apr 2013
Address #10: 8b Moturoa Street, Pipitea, Wellington, 6011 New Zealand
Registered address used from 18 Jul 2011 to 23 Apr 2012
Address #11: 8b Moturoa Street, Pipitea, Wellington, 6011 New Zealand
Physical address used from 08 Mar 2011 to 23 Apr 2012
Address #12: Level 1, Unit 2, 13 Marina View, Mana, Porirua New Zealand
Registered address used from 22 Jan 2009 to 18 Jul 2011
Address #13: Level 1, Unit 2, 13 Marina View, Mana, Porirua City New Zealand
Physical address used from 22 Jan 2009 to 08 Mar 2011
Address #14: Suite 6/99 Mana Esplanade, Mana, Porirua City
Physical address used from 22 Jan 2009 to 22 Jan 2009
Address #15: Suite 6 / 99 Mana Espanade, Mana, Porirua
Physical address used from 30 Jun 2006 to 22 Jan 2009
Address #16: Suite 6/99 Mana Esplanade, Mana, Porirua City
Registered address used from 30 Jun 2006 to 22 Jan 2009
Address #17: 30 Truro Rd, Camborne, Porirua City
Registered & physical address used from 25 Apr 2005 to 30 Jun 2006
Address #18: 12 Westridge, Camborne, Porirua
Physical & registered address used from 18 Oct 2004 to 25 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Hazlewood, Jordan Roy |
Wharewaka Taupo 3330 New Zealand |
12 Dec 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Killip, Rosemary |
Wharewaka Taupo 3330 New Zealand |
18 Oct 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Hatherill, Claudia Marie Baxter |
Wharewaka Taupo 3330 New Zealand |
26 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hazlewood, Damien |
Camborne Porirua New Zealand |
18 Oct 2004 - 30 Jun 2010 |
Rosemary Killip - Director
Appointment date: 18 Oct 2004
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 02 Dec 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Dec 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 05 Feb 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Feb 2015
Damien Hazlewood - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 30 Jun 2010
Address: Camborne, Porirua, 5026 New Zealand
Address used since 23 Jun 2006
Gramercy Limited
40 Hobson Street
Four Seventy Holdings Limited
40 Hobson Street
Wellington Study Group Incorporated
31 Hobson Street
Irina Aksenova Md Limited
2/32 Hobson Street
Omori Estate Limited
14/32 Hobson Street
The Milk Station Limited
30 Hobson Street
5th Point Limited
Level 9, 57 Willis Street
Inspire Group Limited
Level 4, Inspire House
Institute Of Applied Technology Transfer Limited
Level 13, Axa Centre
International Forinvest Limited
Level 7, 111 Customhouse Quay
Nicole Pray Consulting Limited
262 Thorndon Quay
Te Rau Ora Limited
191 Thorndon Quay