Shortcuts

Building Networks Nz Limited

Type: NZ Limited Company (Ltd)
9429035123965
NZBN
1567854
Company Number
Registered
Company Status
089128145
GST Number
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
Po Box 12463
Thorndon
Wellington 6144
New Zealand
Postal address used since 10 Feb 2020
11 Tide Lane
Whitby
Porirua 5024
New Zealand
Other address (Address For Share Register) used since 22 Dec 2020
Office 3, Level 1, 17-19 Seaview Road
Paraparaumu Beach 5032
New Zealand
Registered address used since 22 Aug 2022

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.

Addresses

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

Contact info
64 27 272235747
Phone
64 027 2235747
08 Feb 2024 office phone
64 4 4721702
02 Feb 2022 office phone
rosemary@rosemarykillip.com
Email
office@buildingnetworks.co.nz
02 Feb 2022 rosemary@rosemarykillip.com
accounts@buildingnetworks.co.nz
08 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.buildingnetworks.co.nz
05 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Hazlewood, Jordan Roy Wharewaka
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Killip, Rosemary Wharewaka
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Hatherill, Claudia Marie Baxter Wharewaka
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hazlewood, Damien Camborne
Porirua

New Zealand
Directors

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

Nearby companies

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

Similar companies

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