Net Trust Limited was started on 11 Mar 2003 and issued a business number of 9429036090204. This registered LTD company has been managed by 3 directors: Michael Hallager - an active director whose contract started on 13 Apr 2011,
Rubina Joy Hallager - an inactive director whose contract started on 07 Mar 2011 and was terminated on 21 Jan 2012,
Michael Hallager - an inactive director whose contract started on 11 Mar 2003 and was terminated on 04 Apr 2011.
As stated in our information (updated on 28 Mar 2024), the company filed 1 address: Po Box 43, Norsewood, 4943 (types include: postal, office).
Up until 19 Feb 2015, Net Trust Limited had been using Office 4, Level 1, 299 Victoria Avenue, Wanganui as their physical address.
BizDb found other names used by the company: from 11 Mar 2003 to 09 Mar 2006 they were named Networkstuff Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Hallager, Michael (an individual) located at Rd 11, Norsewood postcode 4974. Net Trust Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Po Box 43, Norsewood, 4943 New Zealand
Postal address used from 25 Mar 2024
Principal place of activity
18 Viking Street, Rd 11, Norsewood, 4974 New Zealand
Previous addresses
Address #1: Office 4, Level 1, 299 Victoria Avenue, Wanganui, 4500 New Zealand
Physical address used from 04 Aug 2014 to 19 Feb 2015
Address #2: Office 4, Level 1, 299 Victoria Avenue, Wanganui, 4500 New Zealand
Registered address used from 04 Aug 2014 to 10 Feb 2015
Address #3: 5/32 Halswell Street, Aramoho, Wanganui, 4500 New Zealand
Physical & registered address used from 03 Jun 2014 to 04 Aug 2014
Address #4: 5/32 Halswell Street, Whanganui, 4500 New Zealand
Physical & registered address used from 07 Mar 2014 to 03 Jun 2014
Address #5: Suite 9, Level 1, 63 Kent Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 27 Mar 2013 to 07 Mar 2014
Address #6: 4 Hughdene Place, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 09 Mar 2012 to 27 Mar 2013
Address #7: 4 Hughdene Place, Henderson North, Waitakere City, Auckland New Zealand
Registered & physical address used from 05 Oct 2004 to 09 Mar 2012
Address #8: 5 Burrell Road, Blackpool, Waiheke Island, Auckland City 1240
Physical & registered address used from 19 Apr 2004 to 05 Oct 2004
Address #9: 4 Hughdene Place, Henderson, Waitakere City, Auckland
Registered & physical address used from 11 Mar 2003 to 19 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hallager, Michael |
Rd 11 Norsewood 4974 New Zealand |
05 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baguio, Diana Rose Senajon |
Rd 11 Norsewood 4974 New Zealand |
04 Sep 2018 - 27 Nov 2018 |
Michael Hallager - Director
Appointment date: 13 Apr 2011
Address: Rd 11, Norsewood, 4974 New Zealand
Address used since 30 Jan 2015
Rubina Joy Hallager - Director (Inactive)
Appointment date: 07 Mar 2011
Termination date: 21 Jan 2012
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 07 Mar 2011
Michael Hallager - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 04 Apr 2011
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 05 Mar 2010
Norsewood Pioneer Museum Society (incorporated)
The Museum
The Kuikui Charitable Trust
6 Hovding Street
Kahui Kaumatua Charitable Trust
87 Hovding Street
Bung Eye Limited
45 Grey Street
Christie Computers Limited
C/o Mr W D P Pickett
Donewell Services Limited
413 Hatuma Road
N-squared Software (nz) Limited
1427a Pohangina Road
Ruru New Zealand Limited
46 Queen Street
West Coast Enterprises Limited
4/30 Lindsay Rd