Shortcuts

Computer Networx Limited

Type: NZ Limited Company (Ltd)
9429037018474
NZBN
1113706
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
54 Montgomery Square
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 16 Feb 2015
106 Collingwood Street
Nelson
Nelson 7010
New Zealand
Records & other (Address For Share Register) & shareregister address used since 26 Aug 2022
106 Collingwood Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 05 Sep 2022

Computer Networx Limited, a registered company, was launched on 02 Feb 2001. 9429037018474 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been run by 8 directors: Paul Matthew Burt - an active director whose contract began on 10 Nov 2016,
Sandy Mark Mcneilly - an inactive director whose contract began on 09 Sep 2011 and was terminated on 30 Apr 2020,
Simone Bridgette Fergusson - an inactive director whose contract began on 24 Aug 2015 and was terminated on 30 Jun 2016,
Gavin Michael James - an inactive director whose contract began on 09 Sep 2011 and was terminated on 19 Aug 2015,
Duncan Bruce Macnab - an inactive director whose contract began on 02 Feb 2001 and was terminated on 09 Sep 2011.
Updated on 09 Mar 2024, our data contains detailed information about 5 addresses the company registered, namely: 47 Bridge Street, Nelson, Nelson, 7010 (registered address),
47 Bridge Street, Nelson, Nelson, 7010 (service address),
47 Bridge Street, Nelson, Nelson, 7010 (records address),
47 Bridge Street, Nelson, Nelson, 7010 (shareregister address) among others.
Computer Networx Limited had been using 54 Montgomery Square, Nelson as their registered address up until 05 Sep 2022.
Former names for the company, as we managed to find at BizDb, included: from 02 Feb 2001 to 28 Mar 2001 they were named Computer Support Nelson Limited.
A total of 2000 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 1998 shares (99.9%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 2 shares (0.1%).

Addresses

Other active addresses

Address #4: 47 Bridge Street, Nelson, Nelson, 7010 New Zealand

Records & shareregister address used from 03 Jun 2023

Address #5: 47 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered & service address used from 13 Jun 2023

Previous addresses

Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand

Registered & physical address used from 24 Feb 2015 to 05 Sep 2022

Address #2: Level 1, 10 Church Street, Nelson, 7040 New Zealand

Physical & registered address used from 03 Jul 2013 to 24 Feb 2015

Address #3: C/-robertson Chartered Accountants Ltd, Level 1, 10 Church Street, Nelson 7040 New Zealand

Physical & registered address used from 02 Feb 2010 to 03 Jul 2013

Address #4: C/- Carran Miller Ltd, 3rd Floor Clifford House, 38 Halifax St, Nelson

Physical & registered address used from 02 Feb 2001 to 02 Feb 2010

Contact info
www.cnx.co.nz
03 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Entity (NZ Limited Company) Pc Burt Trustee Limited
Shareholder NZBN: 9429041592304
Atawhai
Nelson
7010
New Zealand
Individual Burt, Crystel Atawhai
Nelson
7010
New Zealand
Individual Burt, Paul Matthew Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Burt, Crystel Atawhai
Nelson
7010
New Zealand
Individual Burt, Paul Matthew Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson-james, Tamsin Mary Wakatu
Nelson
7011
New Zealand
Individual Burt, Crystal Avonhead
Christchurch
8042
New Zealand
Individual Fergusson, Simone Bridgette Nelson South
Nelson
7010
New Zealand
Individual Macnab, Janet Mary Stoke
Nelson, 7011

New Zealand
Individual Macnab, Duncan Bruce Stoke
Nelson, 7011

New Zealand
Individual Mcneilly, Sandy Mark Nelson
Individual Mcneilly, Sandy Mark Nelson
Individual Macnab, Duncan Bruce Stoke
Nelson, 7011

New Zealand
Individual Hardiman, Christopher John Richmond
Nelson

New Zealand
Individual Perris, Stephen Leonard Nelson
Individual Mcneilly, Sandy Mark Nelson South
Nelson
7010
New Zealand
Individual James, Gavin Michael Wakatu
Nelson
7011
New Zealand
Individual Fergusson, Simone Bridget Nelson
Directors

Paul Matthew Burt - Director

Appointment date: 10 Nov 2016

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 29 Nov 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 22 Jan 2017


Sandy Mark Mcneilly - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 30 Apr 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 09 Sep 2011


Simone Bridgette Fergusson - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 30 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 24 Aug 2015


Gavin Michael James - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 19 Aug 2015

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 09 Sep 2011


Duncan Bruce Macnab - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 09 Sep 2011

Address: Stoke, Nelson,, 7011 New Zealand

Address used since 25 Jan 2008


Janet Mary Macnab - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 29 Jan 2010

Address: Stoke, Nelson,, 7011 New Zealand

Address used since 21 Jul 2009


Sandy Mark Mcneilly - Director (Inactive)

Appointment date: 15 Feb 2001

Termination date: 21 Jul 2009

Address: Nelson,

Address used since 18 Jun 2008


Janet Mary Macnab - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 21 Jun 2002

Address: Stoke, Nelson,

Address used since 02 Feb 2001

Nearby companies

The Concept Cube Limited
54 Montgomery Square

Kees Mart Nelson Nz Limited
54 Montgomery Square

Hamilton Builders Limited
54 Montgomery Square

Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square

Nelson Bays General Practice Limited
54 Montgomery Square

Hedgecorp Limited
54 Montgomery Square

Similar companies

Bergstein Limited
Suite 1, 126 Trafalgar Street

Data Logic Limited
3 Montgomery Square

Dragonfly It Limited
118 Hardy Street

Itnelson Limited
54 Montgomery Square

P J Computer Consultants Limited
118 Hardy Street

Tatou Technologies Limited
Suite 1, 126 Trafalgar Street