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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Entity (NZ Limited Company) | Pc Burt Trustee Limited Shareholder NZBN: 9429041592304 |
Atawhai Nelson 7010 New Zealand |
27 Apr 2021 - |
Individual | Burt, Crystel |
Atawhai Nelson 7010 New Zealand |
08 Dec 2016 - |
Individual | Burt, Paul Matthew |
Atawhai Nelson 7010 New Zealand |
17 Nov 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Burt, Crystel |
Atawhai Nelson 7010 New Zealand |
08 Dec 2016 - |
Individual | Burt, Paul Matthew |
Atawhai Nelson 7010 New Zealand |
17 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson-james, Tamsin Mary |
Wakatu Nelson 7011 New Zealand |
12 Sep 2011 - 24 Aug 2015 |
Individual | Burt, Crystal |
Avonhead Christchurch 8042 New Zealand |
17 Nov 2016 - 08 Dec 2016 |
Individual | Fergusson, Simone Bridgette |
Nelson South Nelson 7010 New Zealand |
12 Sep 2011 - 01 May 2020 |
Individual | Macnab, Janet Mary |
Stoke Nelson, 7011 New Zealand |
02 Feb 2001 - 12 Sep 2011 |
Individual | Macnab, Duncan Bruce |
Stoke Nelson, 7011 New Zealand |
30 Jun 2004 - 12 Sep 2011 |
Individual | Mcneilly, Sandy Mark |
Nelson |
30 Jun 2004 - 28 Jan 2008 |
Individual | Mcneilly, Sandy Mark |
Nelson |
30 Jun 2004 - 28 Jan 2008 |
Individual | Macnab, Duncan Bruce |
Stoke Nelson, 7011 New Zealand |
02 Feb 2001 - 12 Sep 2011 |
Individual | Hardiman, Christopher John |
Richmond Nelson New Zealand |
30 Jun 2004 - 12 Sep 2011 |
Individual | Perris, Stephen Leonard |
Nelson |
30 Jun 2004 - 30 Jun 2004 |
Individual | Mcneilly, Sandy Mark |
Nelson South Nelson 7010 New Zealand |
12 Sep 2011 - 01 May 2020 |
Individual | James, Gavin Michael |
Wakatu Nelson 7011 New Zealand |
12 Sep 2011 - 24 Aug 2015 |
Individual | Fergusson, Simone Bridget |
Nelson |
30 Jun 2004 - 28 Jan 2008 |
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
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
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