Network Compliance Limited was started on 18 Mar 2003 and issued a business number of 9429036090075. This registered LTD company has been supervised by 3 directors: Gavin Rangi - an active director whose contract started on 18 Mar 2003,
Gavin Te Kopinga Rangi - an active director whose contract started on 18 Mar 2003,
Phillip Della Barca - an inactive director whose contract started on 18 Mar 2003 and was terminated on 24 Nov 2015.
According to our information (updated on 09 Apr 2024), the company uses 1 address: Level 3, 104 The Terrace, Wellington Central, Wellington, 6011 (category: physical, registered).
Until 11 Jun 2021, Network Compliance Limited had been using Level 1, 8 Margaret Street, Lower Hutt as their registered address.
BizDb found other names for the company: from 18 Mar 2003 to 04 Jul 2003 they were named Network Compliance & Design Specialist Limited.
A total of 2000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Rangi, Wendy Marie (an individual) located at Clyde, Clyde postcode 9330.
The second group consists of 2 shareholders, holds 99.9 per cent shares (exactly 1998 shares) and includes
Rangi, Gavin Te Kopinga - located at Clyde, Clyde,
Rangi, Wendy Marie - located at Clyde, Clyde.
The 3rd share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Rangi, Gavin Te Kopinga, located at Clyde, Clyde (an individual).
Principal place of activity
15 Tennyson Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address: Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 21 Nov 2017 to 11 Jun 2021
Address: 5 Tennyson Avenue, Avalon, Lower Hutt, 5011 New Zealand
Registered & physical address used from 23 May 2016 to 21 Nov 2017
Address: 15 Tennyson Street, Trentham, Upper Hutt, 5018 New Zealand
Registered & physical address used from 03 Dec 2015 to 23 May 2016
Address: 101 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Registered address used from 05 Oct 2012 to 03 Dec 2015
Address: 61 Cudby Street, Woburn, Lower Hutt, 5011 New Zealand
Registered address used from 04 Oct 2010 to 05 Oct 2012
Address: 2 Colson Street, Avalon, Lower Hutt 5011 New Zealand
Registered address used from 07 Oct 2009 to 04 Oct 2010
Address: 36 Spinnaker Drive, Whitby, Porirua
Registered address used from 13 Nov 2006 to 07 Oct 2009
Address: 101 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Physical address used from 17 Sep 2004 to 03 Dec 2015
Address: 67 Park Road, Carterton
Physical address used from 18 Mar 2003 to 17 Sep 2004
Address: 67 Park Road, Carterton
Registered address used from 18 Mar 2003 to 13 Nov 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rangi, Wendy Marie |
Clyde Clyde 9330 New Zealand |
13 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1998 | |||
Individual | Rangi, Gavin Te Kopinga |
Clyde Clyde 9330 New Zealand |
13 Nov 2017 - |
Individual | Rangi, Wendy Marie |
Clyde Clyde 9330 New Zealand |
13 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rangi, Gavin Te Kopinga |
Clyde Clyde 9330 New Zealand |
13 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Rangi, Gavin Tekopinga |
Avalon Lower Hutt 5011 New Zealand |
25 Nov 2015 - 13 Nov 2017 |
Individual | Della Barca, Phillip |
Eastbourne |
12 Sep 2004 - 28 Aug 2007 |
Other | Null - Mcdellabarcardle Trust | 28 Aug 2007 - 25 Nov 2015 | |
Individual | Rangi, Wendy |
Avalon Lower Hutt 5011 New Zealand |
28 Aug 2007 - 13 Nov 2017 |
Individual | Rangi, Gavin |
Carterton |
18 Mar 2003 - 12 Sep 2004 |
Other | Unallocated Shares | 12 Sep 2004 - 14 Nov 2017 | |
Other | Mcdellabarcardle Trust | 28 Aug 2007 - 25 Nov 2015 | |
Other | G W Rangi Trust | 28 Aug 2007 - 07 Nov 2017 | |
Individual | Della Barca, Phillip |
Eastbourne Wellington |
18 Mar 2003 - 12 Sep 2004 |
Individual | Rangi, Gavin |
Carterton |
12 Sep 2004 - 12 Sep 2004 |
Gavin Rangi - Director
Appointment date: 18 Mar 2003
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 13 May 2016
Gavin Te Kopinga Rangi - Director
Appointment date: 18 Mar 2003
Address: Clyde, Clyde, 9330 New Zealand
Address used since 14 Jun 2023
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 13 May 2016
Phillip Della Barca - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 24 Nov 2015
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 18 Mar 2003
Build And Scape Wellington Limited
18 Tennyson Street
Active Benchmarking Limited
6a Tennyson Street
Avalon Systems Limited
6a Tennyson Street
It Clean Limited
70 Shakespeare Avenue
Catch Phrase Promotions Limited
63 Shakespeare Avenue
Jatz Limited
1 Tennyson Street