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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Director | Johnston, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2021 - |
Shares Allocation #2 Number of Shares: 3333 | |||
Director | Johnston, William Gavin |
Westmere Auckland 1022 New Zealand |
29 Nov 2021 - |
Shares Allocation #3 Number of Shares: 3334 | |||
Individual | Granger, Logan |
Devonport Auckland 0624 New Zealand |
27 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ding, Guoliang |
Mt Wellington Auckland |
13 Jul 2001 - 27 Jul 2007 |
Individual | Dalby, Thomas M |
Boulder City Nevada, U.s.a |
13 Jul 2001 - 27 Jul 2007 |
Individual | Johnston, Richard |
Herne Bay Auckland New Zealand |
27 Jul 2007 - 02 Dec 2021 |
Individual | Johnston, William |
Westmere Auckland 1022 New Zealand |
27 Jul 2007 - 29 Nov 2021 |
Individual | Waddington, Aaron Charles |
Takapuna Auckland |
13 Jul 2001 - 27 Jul 2007 |
Individual | Chilton, Paul M |
Wadestown Wellington |
13 Jul 2001 - 27 Jul 2007 |
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
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