Shortcuts

Phd Network Limited

Type: NZ Limited Company (Ltd)
9429037547820
NZBN
967040
Company Number
Registered
Company Status
Current address
C/o Omg New Zealand Limited,
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 13 Apr 2017
C/o Omg New Zealand Limited,
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 20 Aug 2018
C/o Omg New Zealand Limited,
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Registered & physical & service address used since 28 Aug 2018

Phd Network Limited, a registered company, was launched on 25 Jun 1999. 9429037547820 is the NZ business number it was issued. This company has been supervised by 16 directors: Francis Phuah - an active director whose contract began on 01 May 2006,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Nicole Yvette Grafton - an active director whose contract began on 25 Feb 2019,
Louise Bond - an inactive director whose contract began on 16 Apr 2011 and was terminated on 17 Jan 2019,
Cheuk Tau Chiang - an inactive director whose contract began on 19 Aug 2013 and was terminated on 25 May 2018.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: C/O Omg New Zealand Limited,, Level 2, 14 Normanby Road, Auckland, 1024 (category: registered, physical).
Phd Network Limited had been using C/O Omg New Zealand Limited,, Level 3, 80 Greys Avenue, Auckland as their physical address until 28 Aug 2018.
Previous names for this company, as we established at BizDb, included: from 25 Jun 1999 to 20 Oct 2006 they were called Spark Limited.
A single entity owns all company shares (exactly 100000 shares) - Omg New Zealand Limited - located at 1024, Auckland.

Addresses

Previous addresses

Address #1: C/o Omg New Zealand Limited,, Level 3, 80 Greys Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 26 Apr 2017 to 28 Aug 2018

Address #2: C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road, Eden Terrace, Auckland, 1024 New Zealand

Registered address used from 07 May 2015 to 26 Apr 2017

Address #3: Eden Business Center, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Physical address used from 28 Jun 2011 to 26 Apr 2017

Address #4: Level 7, University Of Otago House,, 385 Queen Street,, Auckland New Zealand

Physical address used from 12 Feb 2008 to 28 Jun 2011

Address #5: C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland New Zealand

Registered address used from 12 Feb 2008 to 07 May 2015

Address #6: C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand

Physical & registered address used from 14 Dec 2006 to 12 Feb 2008

Address #7: Level 6, 80 Greys Avenue, Auckland

Physical & registered address used from 11 Aug 2005 to 14 Dec 2006

Address #8: Level 7, 385 Queen Street, Auckland

Registered & physical address used from 04 Mar 2005 to 11 Aug 2005

Address #9: Level 6, Baycorp House,, 15 Hopetoun Street,, Newton,, Auckland

Physical address used from 22 Feb 2001 to 22 Feb 2001

Address #10: Level 3, Baycorp House,, 15 Hopetoun Street,, Newton,, Auckland

Physical address used from 22 Feb 2001 to 04 Mar 2005

Address #11: Level 6, Baycorp House,, 15 Hopetoun Street,, Newton,, Auckland

Registered address used from 12 Apr 2000 to 04 Mar 2005

Address #12: Level 6, Baycorp House,, 15 Hopetoun Street,, Newton,, Auckland

Registered address used from 10 Jan 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corder, Leslie John C/-62 Bellevue Road
Mt Eden, Auckland
Individual Lindsay, Anne 14 Bridgeview Road
Birkenhead, Auckland
Individual Dixon, Christopher Raymond C/-14 Bridgeview Road
Birkenhead, Auckland
Individual Fenner, Richard Howard 62 Bellevue Road
Mt Eden, Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Individual Fenner, Richard Howard Mt Eden
Auckland
Individual Olsen, Janene Mary Trust, C/o 62 Bellevue Road,
Mt Eden, Auckland
Individual Bond, Louise Barbara Mt Eden
Auckland
Individual Olsen, Janene Mary C/o 70 Landscape Road,
Mt Eden, Auckland
Individual Corder, Leslie John C/-62 Bellevue Road
Mt Eden, Auckland
Individual Lindsay, Derek Glen 14 Bridgeview Road
Birkenhead, Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Individual Mccullough, Garry Thomas 70 Landscape Road
Mt Eden, Auckland
Individual Lindsay, Derek Glen Birkenhead
Auckland
Individual Bond, Louise Barbara 70 Landscape Road
Mt Eden, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 80 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Francis Phuah - Director

Appointment date: 01 May 2006

Address: Takanini, Auckland, 2112 New Zealand

Address used since 26 May 2020

Address: Papakura, Rd 2, Auckland, 2582 Australia

Address used since 01 Jan 2015

Address: Papakura, Rd 2, Auckland, 2582 New Zealand

Address used since 11 Feb 2019


Anthony Harradine - Director

Appointment date: 25 May 2018

Address: The Greenwood, Singapore, 286871 Singapore

Address used since 25 May 2018


Nicole Yvette Grafton - Director

Appointment date: 25 Feb 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Feb 2019


Louise Bond - Director (Inactive)

Appointment date: 16 Apr 2011

Termination date: 17 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Apr 2011


Cheuk Tau Chiang - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 25 May 2018

ASIC Name: Omnet Australia Pty Ltd

Address: Melbourne, 3142 Australia

Address used since 01 Feb 2018

Address: Pyrmont, Nsw, 2009 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address: Singapore, 258570 Australia

Address used since 19 Aug 2013


Barry Cupples - Director (Inactive)

Appointment date: 23 Jun 2008

Termination date: 23 May 2013

Address: Singapore, 276125 Singapore

Address used since 27 Sep 2010


Richard Fenner - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 15 Apr 2011

Address: Mt Eden, Auckland 1024,

Address used since 26 May 2010


Louise Barbara Bond - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 27 May 2010

Address: Mt Eden, Auckland,

Address used since 01 Jan 2006


Paul David Davey - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 01 Apr 2008

Address: Hawthorn Vic 3122, Australia,

Address used since 05 Feb 2008


Martin Kieran O'halloran - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 05 Feb 2008

Address: Bellevue Hill, Sydney, Australia,

Address used since 01 May 2006


Paul Francis Mchugh - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 01 May 2006

Address: Mount Albert, Auckland,

Address used since 20 May 2005


Derek Lindsay - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Jan 2006

Address: Epsom, Auckland,

Address used since 20 May 2005


Louise Bond - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 20 May 2005

Address: Mount Eden, Auckland,

Address used since 25 Jun 1999


Richard Fenner - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 20 May 2005

Address: Mount Eden, Auckland,

Address used since 25 Jun 1999


Christopher Knox - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 25 Nov 1999

Address: Herne Bay, Auckland,

Address used since 25 Jun 1999


Stephen Raynor Pearson - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 25 Nov 1999

Address: Herne Bay, Auckland,

Address used since 25 Jun 1999

Nearby companies

Catnip Limited
Suite 1, 5 Nelson Street

Piling Contractors New Zealand Limited
One Nelson Street

Christian Copyright Licensing International Pty Ltd
One Nelson Street

Keller New Zealand Limited
1 Nelson Street

The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors

The Fraser Trust Board
C/o Gaze Burt, Solicitors