Shortcuts

Tm Networks Limited

Type: NZ Limited Company (Ltd)
9429036841738
NZBN
1149643
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 28 Mar 2022

Tm Networks Limited, a registered company, was incorporated on 13 Jul 2001. 9429036841738 is the NZBN it was issued. This company has been run by 8 directors: Richard Anthony Johnston - an active director whose contract started on 21 Mar 2007,
William Gavin Johnston - an active director whose contract started on 21 Mar 2007,
Logan Matthew Granger - an active director whose contract started on 21 Mar 2007,
Aron Charles Waddington - an inactive director whose contract started on 04 Feb 2002 and was terminated on 20 Jun 2007,
Robert Noel Grantham - an inactive director whose contract started on 04 Feb 2002 and was terminated on 21 Mar 2007.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, service).
Tm Networks Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up to 28 Mar 2022.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 3333 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3333 shares (33.33 per cent). Finally there is the third share allocation (3334 shares 33.34 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 14 Dec 2017 to 28 Mar 2022

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 10 Apr 2003 to 14 Dec 2017

Address: State Highway 1, Kaiwaka North

Registered & physical address used from 09 Apr 2003 to 10 Apr 2003

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 14 May 2002 to 09 Apr 2003

Address: Level 16, Asb Building, 135 Albert Street, Auckland Central

Registered address used from 08 May 2002 to 14 May 2002

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical address used from 07 May 2002 to 09 Apr 2003

Address: Level 16, Asb Building, 135 Albert Street, Auckland Central

Physical address used from 07 May 2002 to 07 May 2002

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 01 Mar 2002 to 08 May 2002

Address: C/- Fishers, 1st Floor, 17-19 Pyne St, Whakatane

Physical address used from 01 Mar 2002 to 07 May 2002

Address: 327 Lake Road, Takapuna, Auckland

Physical & registered address used from 13 Jul 2001 to 01 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3333
Director Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 3333
Director Johnston, William Gavin Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 3334
Individual Granger, Logan Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ding, Guoliang Mt Wellington
Auckland
Individual Dalby, Thomas M Boulder City
Nevada, U.s.a
Individual Johnston, Richard Herne Bay
Auckland

New Zealand
Individual Johnston, William Westmere
Auckland
1022
New Zealand
Individual Waddington, Aaron Charles Takapuna
Auckland
Individual Chilton, Paul M Wadestown
Wellington
Directors

Richard Anthony Johnston - Director

Appointment date: 21 Mar 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Mar 2007


William Gavin Johnston - Director

Appointment date: 21 Mar 2007

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Mar 2007


Logan Matthew Granger - Director

Appointment date: 21 Mar 2007

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Feb 2019

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 26 Feb 2010


Aron Charles Waddington - Director (Inactive)

Appointment date: 04 Feb 2002

Termination date: 20 Jun 2007

Address: Kaiwaka, Auckland,

Address used since 31 Mar 2004


Robert Noel Grantham - Director (Inactive)

Appointment date: 04 Feb 2002

Termination date: 21 Mar 2007

Address: Kaiwaka, Auckland,

Address used since 30 Mar 2004


Roger Stirling Finn - Director (Inactive)

Appointment date: 04 Feb 2002

Termination date: 14 Jun 2002

Address: St Heliers, Auckland,

Address used since 04 Feb 2002


Thomas M Dalby - Director (Inactive)

Appointment date: 13 Jul 2001

Termination date: 04 Feb 2002

Address: Boulder City, Nevada, U.s.a,

Address used since 13 Jul 2001


Paul M Chilton - Director (Inactive)

Appointment date: 13 Jul 2001

Termination date: 04 Feb 2002

Address: Wadestown, Wellington,

Address used since 13 Jul 2001

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road