Shortcuts

Transaction Network Services Nz Limited

Type: NZ Limited Company (Ltd)
9429036406630
NZBN
1226392
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services N.e.c.
Industry classification description
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Nov 2021

Transaction Network Services Nz Limited was incorporated on 23 Jul 2002 and issued a number of 9429036406630. This registered LTD company has been supervised by 8 directors: Dennis R. - an active director whose contract started on 01 Feb 2013,
Guy Soo - an active director whose contract started on 27 Oct 2015,
Francis John Banfield - an inactive director whose contract started on 12 Feb 2010 and was terminated on 30 Sep 2014,
Raymond L. - an inactive director whose contract started on 04 Oct 2006 and was terminated on 31 Jan 2013,
Jennifer Anne Stibbard - an inactive director whose contract started on 16 Jun 2008 and was terminated on 31 Mar 2010.
According to our database (updated on 23 Mar 2024), the company registered 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: physical, registered).
Up to 04 Nov 2021, Transaction Network Services Nz Limited had been using Level 7 Anzac House, 181 Willis Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Transaction Network Services Nz Limited was classified as "Telecommunications services n.e.c." (ANZSIC J580910).

Addresses

Principal place of activity

Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2018 to 04 Nov 2021

Address: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 02 Feb 2015 to 22 Mar 2018

Address: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 21 Oct 2013 to 02 Feb 2015

Address: 412 Lake Road, Takapuna, Auckland New Zealand

Registered & physical address used from 11 Apr 2007 to 21 Oct 2013

Address: C/- Ernst & Young, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 23 Jul 2002 to 11 Apr 2007

Contact info
64 2 99590800
Phone
gsoo@tnsi.com
Email
tnsi.com
06 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Transaction Network Services Limited

Ultimate Holding Company

31 May 2021
Effective Date
Koch Industries, Inc.
Name
Corporation
Type
248837
Ultimate Holding Company Number
US
Country of origin
Directors

Dennis R. - Director

Appointment date: 01 Feb 2013

Address: Ashburn, Virginia, 20148 United States

Address used since 01 Feb 2013


Guy Soo - Director

Appointment date: 27 Oct 2015

ASIC Name: Transaction Network Services Australia Pty Limited

Address: Northbrdige Nsw, 2063 Australia

Address used since 27 Oct 2015

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Francis John Banfield - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 30 Sep 2014

Address: Forestville, Nsw 2087, Australia,

Address used since 12 Feb 2010


Raymond L. - Director (Inactive)

Appointment date: 04 Oct 2006

Termination date: 31 Jan 2013

Address: 389 Rm4 Reston, Va 20190-5693, United States

Address used since 18 Feb 2011


Jennifer Anne Stibbard - Director (Inactive)

Appointment date: 16 Jun 2008

Termination date: 31 Mar 2010

Address: Sylvania Waters Nsw 2224, Australia,

Address used since 16 Jun 2008


Steven Williamson - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 11 Apr 2008

Address: Vermont South, Vic 3133, Australia,

Address used since 23 Jul 2002


John James Mcdonnell Jr - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 04 Oct 2006

Address: Bonita Springs, Florida 34134, U.s.a.,

Address used since 23 Jul 2002


James Mullen - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 30 Jan 2005

Address: Monte Sereno, Ca 95030, U.s.a.,

Address used since 23 Jul 2002

Nearby companies

Esd Group Limited
Level 3

Quality Draughting Limited
181 Willis Street

P.c. Trustees Limited
Level 3

Abstel - Glyde Limited
Level 7, Anzac House

Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House

Abstel Limited
Level 7 Anzac House