Headquarters Network Consultancy Limited, a registered company, was incorporated on 23 Jan 2004. 9429035575351 is the NZBN it was issued. The company has been run by 4 directors: Uan Maarten Spijkerbosch - an active director whose contract started on 23 Jan 2004,
Erna May Spijkerbosch - an inactive director whose contract started on 23 Jan 2004 and was terminated on 16 Mar 2021,
Antonius Hermanus Spijkerbosch - an inactive director whose contract started on 23 Jan 2004 and was terminated on 16 Mar 2021,
Simon Nicholas Hibbert - an inactive director whose contract started on 09 Dec 2015 and was terminated on 22 Dec 2017.
Updated on 24 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: Level 1, 13 Camp Street, Queenstown, 9300 (registered address),
18 Hylton Place, Queenstown, Queenstown, 9300 (physical address),
18 Hylton Place, Queenstown, Queenstown, 9300 (service address),
31 Dunmore Street, Wanaka, Wanaka, 9305 (other address) among others.
Headquarters Network Consultancy Limited had been using 13 Camp Street, Queenstown, Queenstown as their registered address up until 15 Aug 2022.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent). Finally there is the 3rd share allocation (600 shares 60 per cent) made up of 1 entity.
Previous addresses
Address #1: 13 Camp Street, Queenstown, Queenstown, 9300 New Zealand
Registered address used from 27 Jun 2022 to 15 Aug 2022
Address #2: 18c Hylton Place, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 03 Nov 2021 to 27 Jun 2022
Address #3: 46 Robins Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 23 Nov 2015 to 03 Nov 2021
Address #4: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Jun 2014 to 23 Nov 2015
Address #5: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical address used from 06 Jul 2012 to 09 Jun 2014
Address #6: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Registered address used from 23 May 2012 to 09 Jun 2014
Address #7: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered address used from 04 Dec 2009 to 23 May 2012
Address #8: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical address used from 04 Dec 2009 to 06 Jul 2012
Address #9: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 31 Jul 2007 to 04 Dec 2009
Address #10: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 16 Mar 2007 to 31 Jul 2007
Address #11: 54 Robins Road, Queenstown
Registered & physical address used from 23 Jan 2004 to 16 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Spijkerbosch As Executor To Estate Of Antonius Spijkerbosch, Erna May |
Queenstown Queenstown 9300 New Zealand |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Spijkerbosch, Erna May |
Queenstown |
23 Jan 2004 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Spijkerbosch, Uan Maarten |
Queenstown Queenstown 9300 New Zealand |
23 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spijkerbosch, Antonius Hermanus |
Queenstown |
23 Jan 2004 - 18 May 2023 |
Individual | Hibbert, Stewart David |
Ravensbourne Dunedin 9022 New Zealand |
11 Jan 2017 - 15 Jan 2018 |
Individual | Hibbert, Simon Nicholas |
Ravensbourne Dunedin 9022 New Zealand |
11 Jan 2017 - 15 Jan 2018 |
Individual | Roberts, Vernette Moana |
Arrowtown Arrowtown 9302 New Zealand |
17 Dec 2012 - 04 Jun 2015 |
Entity | Gca Legal Trustee 2016 Limited Shareholder NZBN: 9429042148609 Company Number: 5876392 |
Dunedin 9016 New Zealand |
09 Mar 2017 - 15 Jan 2018 |
Individual | Hibbert, Stewart David |
Ravensbourne Dunedin 9022 New Zealand |
11 Jan 2017 - 15 Jan 2018 |
Entity | Gca Legal Trustee 2016 Limited Shareholder NZBN: 9429042148609 Company Number: 5876392 |
Dunedin 9016 New Zealand |
09 Mar 2017 - 15 Jan 2018 |
Director | Simon Nicholas Hibbert |
Ravensbourne Dunedin 9022 New Zealand |
11 Jan 2017 - 15 Jan 2018 |
Director | Simon Nicholas Hibbert |
Ravensbourne Dunedin 9022 New Zealand |
11 Jan 2017 - 15 Jan 2018 |
Director | Simon Nicholas Hibbert |
Ravensbourne Dunedin 9022 New Zealand |
11 Jan 2017 - 15 Jan 2018 |
Uan Maarten Spijkerbosch - Director
Appointment date: 23 Jan 2004
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 16 Jun 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Jul 2011
Erna May Spijkerbosch - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 16 Mar 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 22 May 2015
Antonius Hermanus Spijkerbosch - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 16 Mar 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 22 May 2015
Simon Nicholas Hibbert - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 22 Dec 2017
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 09 Dec 2015
Queenstown Mountain Village Limited
54 Robins Rd
Hadley Consultants Limited
44 Robins Road
Land Landscape Architects Limited
44 Robins Road
Fitzgerald Cove Limited
44 Robins Road
Robins Road Limited
44 Robins Road
Wharehunga Forestry (2004) Limited
44 Robins Road