Shortcuts

3d Networks Limited

Type: NZ Limited Company (Ltd)
9429037541125
NZBN
968008
Company Number
Registered
Company Status
Current address
1100 East Coast Road
Rd 4
Auckland 0794
New Zealand
Registered & physical & service address used since 03 Oct 2017

3D Networks Limited was registered on 12 Jul 1999 and issued an NZ business identifier of 9429037541125. The registered LTD company has been run by 2 directors: Michael John Birmingham - an active director whose contract started on 12 Jul 1999,
Cherie Birmingham - an inactive director whose contract started on 01 Apr 2003 and was terminated on 30 Sep 2014.
According to BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: 1100 East Coast Road, Rd 4, Auckland, 0794 (types include: registered, physical).
Up to 03 Oct 2017, 3D Networks Limited had been using 19 Brailsford Court, Dannemora, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Birmingham, Michael John (a director) located at Dannemora, Auckland postcode 2016.

Addresses

Previous addresses

Address: 19 Brailsford Court, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 22 Oct 2013 to 03 Oct 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 21 Mar 2013 to 22 Oct 2013

Address: 1/11a Litten Road, Howick, Auckland New Zealand

Registered & physical address used from 02 Jul 2004 to 21 Mar 2013

Address: Unit 23, 152 The Terrace, Wellington

Registered address used from 28 Aug 2000 to 02 Jul 2004

Address: Unit 23, 152 The Terrace, Wellington

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address: 19 Dannemora Drive, Howick, Auckland

Physical address used from 28 Aug 2000 to 02 Jul 2004

Address: Unit 23, 152 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 28 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Birmingham, Michael John Dannemora
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Birmingham, Michael John Botany Downs
Auckland

New Zealand
Individual Birmingham, Cherie Dannemora
Auckland
2016
New Zealand
Directors

Michael John Birmingham - Director

Appointment date: 12 Jul 1999

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 25 Sep 2017

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 28 Aug 2102


Cherie Birmingham - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 30 Sep 2014

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 18 Aug 2014

Nearby companies

Aka 2014 Limited
48 Kilkenny Drive

Phillip Sha & Bo Hua Family Trustee Company Limited
20 Brailsford Court

Dragon Capital Limited
20 Brailsford Court

Guangda Investment Limited
46 Kilkenny Drive

Whoo Team Limited
46 Kilkenny Drive

Aishani Enterprises Limited
13 Annagary Rise