Teamnetwork Systems Limited was incorporated on 25 May 2004 and issued an NZ business identifier of 9429035416470. The registered LTD company has been run by 2 directors: Glen Paul Houlihan - an active director whose contract started on 25 May 2004,
Daryl Petersen - an active director whose contract started on 25 May 2004.
As stated in BizDb's data (last updated on 29 Jan 2025), the company registered 3 addresses: 49 Boulcott Street, Wellington Central, Wellington, 6011 (office address),
33 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
33 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
33 Havelock Road, Havelock North, Havelock North, 4130 (service address) among others.
Up until 08 Apr 2021, Teamnetwork Systems Limited had been using 33 Havelock Road, Havelock North, Havelock North as their registered address.
BizDb found former names used by the company: from 04 Feb 2005 to 18 Oct 2007 they were called Lansmart Systems Limited, from 28 May 2004 to 04 Feb 2005 they were called Lansmart Limited and from 25 May 2004 to 28 May 2004 they were called Lansmart Wellington Limited.
A total of 100 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Dkl Petersen Trustees Limited (an entity) located at Havelock North, Havelock North postcode 4130,
Petersen, Daryl (an individual) located at Havelock North, Havelock North postcode 4130.
Another group consists of 3 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Houlihan, Andrea Gaye - located at Whitby, Porirua,
Smart, Oliver - located at Whitby, Porirua,
Houlihan, Glen Paul - located at Whitby, Porirua.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Houlihan, Glen Paul, located at Whitby, Porirua (an individual). Teamnetwork Systems Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
49 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 33 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 16 May 2018 to 08 Apr 2021
Address #2: Floor 3, 49 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 16 Apr 2018 to 16 May 2018
Address #3: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 17 Feb 2011 to 16 Apr 2018
Address #4: Level 14, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 31 Oct 2007 to 17 Feb 2011
Address #5: Level 1, 98 Customhouse Quay, Wellington
Registered & physical address used from 02 Apr 2007 to 31 Oct 2007
Address #6: Level 3 Dominion Building, 78 Victoria Street, Wellington
Registered & physical address used from 25 May 2004 to 02 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Dkl Petersen Trustees Limited Shareholder NZBN: 9429046023568 |
Havelock North Havelock North 4130 New Zealand |
06 Dec 2017 - |
Individual | Petersen, Daryl |
Havelock North Havelock North 4130 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Houlihan, Andrea Gaye |
Whitby Porirua New Zealand |
25 May 2004 - |
Individual | Smart, Oliver |
Whitby Porirua 5024 New Zealand |
25 May 2004 - |
Individual | Houlihan, Glen Paul |
Whitby Porirua New Zealand |
25 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Houlihan, Glen Paul |
Whitby Porirua New Zealand |
25 May 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Petersen, Daryl |
Havelock North Havelock North 4130 New Zealand |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steel, Burke |
Havelock North Havelock North 4130 New Zealand |
25 May 2004 - 19 Apr 2021 |
Individual | Langford, John |
Havelock North Havelock North 4130 New Zealand |
30 Mar 2006 - 06 Dec 2017 |
Individual | Steel, Burke |
Havelock North Havelock North 4130 New Zealand |
25 May 2004 - 19 Apr 2021 |
Glen Paul Houlihan - Director
Appointment date: 25 May 2004
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Mar 2010
Daryl Petersen - Director
Appointment date: 25 May 2004
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Mar 2021
Address: Havelock North, 4130 New Zealand
Address used since 01 Apr 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 May 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Sep 2018
Cube Apartments Limited
Level 16 Davis Langdon House
St Cecilia Examinations New Zealand Limited
49 Boulcott St
Wood Marketing (nz) Limited
49 Boulcoutt Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Your Property Matters Limited
Level 16 Davis Langdon House
The Council For International Development / Kaunihera Mo Te Whakapakari Ao Whanui Incorporated
Level 13, Davis Langdon House
Lightning Developments Limited
Level 14
Mero Analytics Limited
49 Boulcott Street
Sentio Limited
49 Boulcott Street
Squire Associates Limited
Level 14
Teamnetwork Auckland Limited
Level 14
Teamnetwork Wellington Limited
49 Boulcott Street