Shortcuts

Nz National Networks Limited

Type: NZ Limited Company (Ltd)
9429037051174
NZBN
1107334
Company Number
Registered
Company Status
Current address
179 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Registered & physical & service address used since 17 Apr 2020
179 Savill Drive
Otahuhu
Auckland 2024
New Zealand
Postal & office & delivery address used since 11 Feb 2021
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Oct 2023

Nz National Networks Limited was incorporated on 15 Dec 2000 and issued a number of 9429037051174. This registered LTD company has been run by 21 directors: Christine Wendy Holgate - an active director whose contract started on 31 Aug 2021,
Charles Robert Adrian Loader - an active director whose contract started on 31 Aug 2021,
Jeremy Thomas Trouncer - an active director whose contract started on 31 Aug 2021,
Jonathan Paul Adams - an inactive director whose contract started on 08 Mar 2019 and was terminated on 01 Sep 2022,
Grant David Lemin - an inactive director whose contract started on 22 Aug 2018 and was terminated on 31 Aug 2021.
As stated in our database (updated on 18 Apr 2024), this company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 17 Apr 2020, Nz National Networks Limited had been using 339 Neilson Street, Onehunga, Auckland as their physical address.
BizDb found previous names used by this company: from 17 Jul 2006 to 31 Aug 2021 they were named Toll Networks (Nz) Limited, from 17 Jul 2006 to 17 Jul 2006 they were named Toll Transport (Nz) Limited and from 05 Jul 2004 to 17 Jul 2006 they were named Toll Networks (Nz) Limited.
A total of 30311327 shares are issued to 1 group (1 sole shareholder). When considering the first group, 30311327 shares are held by 1 entity, namely:
Nz Global Express Logistics Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

179 Savill Drive, Otahuhu, Auckland, 2024 New Zealand


Previous addresses

Address #1: 339 Neilson Street, Onehunga, Auckland New Zealand

Physical & registered address used from 15 Jul 2008 to 17 Apr 2020

Address #2: Level 17, Hsbc House, 1 Queen Street, Auckland, New Zealand

Registered & physical address used from 14 Mar 2007 to 15 Jul 2008

Address #3: C/-toll Nz Ltd, Toll Building, Smales Farm, Cnr Northcote &, Taharoto Roads, Takapuna, Auckland

Physical address used from 07 Oct 2004 to 14 Mar 2007

Address #4: C/-toll Nz Ltd, Toll Building, Smales Farm, Cnr Northcote & Taharoto, Rds, Takapuna, Auckland

Registered address used from 07 Oct 2004 to 14 Mar 2007

Address #5: Ground Floor, Tranz Rail Bldg, Corner, Northcote & Taharoto Rods, Takapuna, Auckland

Registered address used from 02 Feb 2002 to 07 Oct 2004

Address #6: Ground Floor, Tranz Rail Building, Corner Northcote & Taharoto Road, Takapuna, Auckland

Physical address used from 02 Feb 2002 to 07 Oct 2004

Address #7: C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland

Registered & physical address used from 24 Jan 2001 to 02 Feb 2002

Address #8: 4th Floor, Wellingon Railway Station, Bunny Street, Wellington

Registered address used from 24 Jan 2001 to 24 Jan 2001

Address #9: 4th Floor, Wellingon Railway Station, Bunny Str, Wellington, Attn:, Gabrielle Meech

Physical address used from 24 Jan 2001 to 24 Jan 2001

Contact info
64 9 9289500
11 Mar 2019 Phone
www.teamglobalexp.co.nz
16 Mar 2023 Website
www.Tollgroup.com
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30311327

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30311327
Entity (NZ Limited Company) Nz Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tranz Link International Investments Limited
Shareholder NZBN: 9429037051020
Company Number: 1107329
Entity Tranz Link International Investments Limited
Shareholder NZBN: 9429037051020
Company Number: 1107329

Ultimate Holding Company

30 Aug 2021
Effective Date
Allegro Fund Iii, Lp
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Christine Wendy Holgate - Director

Appointment date: 31 Aug 2021

ASIC Name: Ipec Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Aug 2021


Charles Robert Adrian Loader - Director

Appointment date: 31 Aug 2021

Address: Balmain, Nsw, 2041 Australia

Address used since 31 Aug 2021


Jeremy Thomas Trouncer - Director

Appointment date: 31 Aug 2021

Address: Cammeray, Nsw, 2062 Australia

Address used since 31 Aug 2021


Jonathan Paul Adams - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 01 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Feb 2020

Address: 6 Princes Street, Auckland, 1010 New Zealand

Address used since 08 Mar 2019


Grant David Lemin - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 31 Aug 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Aug 2018


Bruce Charles Robert Houghton - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 10 Oct 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Dec 2011


Gregory John Miller - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 22 Aug 2018

Address: Maraetai Beach, Auckland, 2018 New Zealand

Address used since 21 Dec 2011


Paul Ebsworth - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 30 Jun 2014

Address: Hampton, Vic, 3188 Australia

Address used since 21 Dec 2011


Kevin Jaffe - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 21 Dec 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Dec 2009


Paul Alexander Little - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 21 Dec 2011

Address: Melbourne, Victoria 3142, Australia,

Address used since 01 Aug 2008


Neil Gregory Chatfield - Director (Inactive)

Appointment date: 03 Jul 2004

Termination date: 22 Aug 2008

Address: Kew, Victoria 3101, Australia,

Address used since 03 Jul 2004


David Charles Jackson - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 01 Jul 2008

Address: Devonport, Auckland,

Address used since 27 Feb 2007


David Grant Devonport - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 01 Jul 2008

Address: St Heliers, Auckland,

Address used since 21 Aug 2007


Paul Alexander Little - Director (Inactive)

Appointment date: 03 Jul 2004

Termination date: 27 Jun 2008

Address: Toorak, Victoria 3142, Australia,

Address used since 03 Jul 2004


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 03 Jul 2004

Termination date: 05 Mar 2007

Address: Tauranga,

Address used since 27 Jun 2005


Austen David Perrin - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 08 Sep 2006

Address: Parnell, Auckland,

Address used since 12 Dec 2005


David Charles Jackson - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 03 Jul 2004

Address: Devonport, Auckland,

Address used since 11 Jan 2004


Michael John Beard - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 10 Oct 2003

Address: Remuera, Auckland,

Address used since 15 Dec 2000


John James Loughlin - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 10 Oct 2003

Address: Havelock North,

Address used since 16 Apr 2003


Wayne John Collins - Director (Inactive)

Appointment date: 03 May 2002

Termination date: 16 Apr 2003

Address: Epsom, Auckland,

Address used since 03 May 2002


Mark Alexander Leroy Bloomer - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 03 May 2002

Address: Takapuna, Auckland,

Address used since 15 Dec 2000

Nearby companies

Monex Holdings Limited
331 Neilson Street

Voidex Limited
331 Neilson Street

Unihold Solutions Limited
323 Neilson Street

Kore Investments Limited
323 Neilson Street

Innocade Limited
3c Edinburgh Street

Allwin Windows And Doors Limited
3c Edinburgh Street