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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30311327 | |||
Entity (NZ Limited Company) | Nz Global Express Logistics Limited Shareholder NZBN: 9429036510801 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tranz Link International Investments Limited Shareholder NZBN: 9429037051020 Company Number: 1107329 |
15 Dec 2000 - 27 Jun 2010 | |
Entity | Tranz Link International Investments Limited Shareholder NZBN: 9429037051020 Company Number: 1107329 |
15 Dec 2000 - 27 Jun 2010 |
Ultimate Holding Company
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
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