Shortcuts

Supportnet Limited

Type: NZ Limited Company (Ltd)
9429037119133
NZBN
1083032
Company Number
Registered
Company Status
Current address
Graham Brown & Co Limited
45-49 Tirau Street
Putaruru 3443
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Mar 2011
45-49 Tirau Street
Putaruru 3443
New Zealand
Physical & service & registered address used since 25 Mar 2011

Supportnet Limited, a registered company, was launched on 16 Oct 2000. 9429037119133 is the NZBN it was issued. The company has been run by 2 directors: Peter Brett Keatley - an active director whose contract started on 16 Oct 2000,
Leanne Lesley Haddad - an inactive director whose contract started on 16 Oct 2000 and was terminated on 18 Dec 2008.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 45-49 Tirau Street, Putaruru, 3443 (types include: physical, service).
Supportnet Limited had been using 23 Empire Street, Cambridge as their physical address up to 25 Mar 2011.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 23 Empire Street, Cambridge New Zealand

Physical & registered address used from 27 Aug 2008 to 25 Mar 2011

Address #2: Watershed Chartered Accountants, Level 4 Nzi Building, 11 Garden Place, Hamilton

Physical & registered address used from 29 May 2006 to 27 Aug 2008

Address #3: Mexted & Associates, Level One, Caro House, 137 Alexandra Street, Hamilton

Registered & physical address used from 19 Feb 2003 to 29 May 2006

Address #4: Level 1, Drewbullen House, 5 King Street, Hamilton

Registered & physical address used from 16 Oct 2000 to 19 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Haddad, Leanne Lesley Western Heights
Hamilton
3200
New Zealand
Individual Keatley, Peter Brett Western Heights
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Keatley, Peter Brett Western Heights
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Haddad, Leanne Lesley Western Heights
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purcell, Stella Hamilton

New Zealand
Individual Keatley, Peter Brett Hamilton

New Zealand
Individual Haddad, Leanne Lesley Hamilton

New Zealand
Directors

Peter Brett Keatley - Director

Appointment date: 16 Oct 2000

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 24 Feb 2022

Address: Hamilton, 3243 New Zealand

Address used since 29 Feb 2016


Leanne Lesley Haddad - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 18 Dec 2008

Address: Hamilton,

Address used since 16 Feb 2007

Nearby companies

F T P Limited
45-49 Tirau Street

Over The Moon Dairy Company Limited
45-49 Tirau Street

Red Dog Dairies Limited
45-49 Tirau Street

South Pro Woodlands Limited
45-49 Tirau Street

Twin Creeks Dairy Limited
45-49 Tirau Street

Beaver Contracting Limited
45-49 Tirau Street