Shortcuts

Zeronet Limited

Type: NZ Limited Company (Ltd)
9429037478377
NZBN
981397
Company Number
Registered
Company Status
Current address
L 2, 162 Grafton Road
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Mar 2010

Zeronet Limited, a registered company, was registered on 23 Sep 1999. 9429037478377 is the NZ business number it was issued. The company has been run by 6 directors: Karim Hussona - an active director whose contract started on 23 Sep 1999,
Paul Carter - an active director whose contract started on 23 Sep 1999,
David Spicer - an active director whose contract started on 18 Apr 2008,
David John Warwick Nicoll - an inactive director whose contract started on 12 Oct 2004 and was terminated on 28 May 2014,
Simon Edwin Herbert - an inactive director whose contract started on 10 Apr 2003 and was terminated on 12 Oct 2004.
Updated on 09 May 2024, our data contains detailed information about 1 address: L 2, 162 Grafton Road, Grafton, Auckland, 1010 (category: physical, registered).
Zeronet Limited had been using Compass House, L2 162 Grafton Road, Auckland as their physical address up to 04 Mar 2010.
Former names used by this company, as we found at BizDb, included: from 23 Sep 1999 to 22 Sep 2022 they were called Freenet Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group includes 2275 shares (22.75 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4900 shares (49 per cent). Lastly we have the third share allotment (2825 shares 28.25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Compass House, L2 162 Grafton Road, Auckland

Physical & registered address used from 02 Jul 2009 to 04 Mar 2010

Address: 162 Grafton Road, Grafton, Auckland

Physical & registered address used from 20 Sep 2004 to 02 Jul 2009

Address: Level 3, 6-8 Seafield View Road, Grafton, Auckland

Registered address used from 12 Apr 2000 to 20 Sep 2004

Address: Level 3, 6-8 Seafield View Road, Grafton, Auckland

Physical address used from 23 Sep 1999 to 20 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2275
Entity (NZ Limited Company) Parkside Investments Limited
Shareholder NZBN: 9429041253021
St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 4900
Entity (NZ Limited Company) K Hussona Holdings Limited
Shareholder NZBN: 9429037992989
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 2825
Entity (NZ Limited Company) P Carter Holdings Limited
Shareholder NZBN: 9429037980269
Remuera
Auckland, 1150

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fairholm Investments Limited
Entity Fairholm Services Limited
Shareholder NZBN: 9429035978763
Company Number: 1304929
Other Null - Fairholm Investments Limited
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Entity Fairholm Services Limited
Shareholder NZBN: 9429035978763
Company Number: 1304929
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Individual Spicer, David St Heliers
Auckland
1071
New Zealand
Directors

Karim Hussona - Director

Appointment date: 23 Sep 1999

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Dec 2015


Paul Carter - Director

Appointment date: 23 Sep 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Aug 2008


David Spicer - Director

Appointment date: 18 Apr 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jul 2013


David John Warwick Nicoll - Director (Inactive)

Appointment date: 12 Oct 2004

Termination date: 28 May 2014

Address: Parnell, Auckland 1052,

Address used since 25 Feb 2010


Simon Edwin Herbert - Director (Inactive)

Appointment date: 10 Apr 2003

Termination date: 12 Oct 2004

Address: Remuera, Auckland,

Address used since 10 Apr 2003


Colin John Fernyhough - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 01 Apr 2003

Address: Auckland 5,

Address used since 01 Apr 2000

Nearby companies

Citygate Holdings Limited
Level 2

Vittoria Food & Beverage Pty Limited
162 Grafton Road

Direct Equity Nz Limited
L 2, 162 Grafton Road

Activata Prepay Limited
L 2, 162 Grafton Road

Data Vault Limited
L 2, 162 Grafton Road

Pin Distributor Limited
L 2, 162 Grafton Road