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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Omg New Zealand Limited Shareholder NZBN: 9429032974485 |
Auckland 1024 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corder, Leslie John |
C/-62 Bellevue Road Mt Eden, Auckland |
25 Feb 2005 - 06 Jun 2006 |
Individual | Lindsay, Anne |
14 Bridgeview Road Birkenhead, Auckland |
25 Feb 2005 - 21 Nov 2005 |
Individual | Dixon, Christopher Raymond |
C/-14 Bridgeview Road Birkenhead, Auckland |
25 Feb 2005 - 21 Nov 2005 |
Individual | Fenner, Richard Howard |
62 Bellevue Road Mt Eden, Auckland |
25 Feb 2005 - 20 Jan 2009 |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
21 Nov 2005 - 13 Feb 2008 | |
Individual | Fenner, Richard Howard |
Mt Eden Auckland |
25 Jun 1999 - 25 Feb 2005 |
Individual | Olsen, Janene Mary |
Trust, C/o 62 Bellevue Road, Mt Eden, Auckland |
22 Jan 2007 - 20 Jan 2009 |
Individual | Bond, Louise Barbara |
Mt Eden Auckland |
25 Jun 1999 - 25 Feb 2005 |
Individual | Olsen, Janene Mary |
C/o 70 Landscape Road, Mt Eden, Auckland |
22 Jan 2007 - 20 Jan 2009 |
Individual | Corder, Leslie John |
C/-62 Bellevue Road Mt Eden, Auckland |
25 Feb 2005 - 06 Jun 2006 |
Individual | Lindsay, Derek Glen |
14 Bridgeview Road Birkenhead, Auckland |
25 Feb 2005 - 21 Nov 2005 |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
21 Nov 2005 - 13 Feb 2008 | |
Individual | Mccullough, Garry Thomas |
70 Landscape Road Mt Eden, Auckland |
25 Feb 2005 - 20 Jan 2009 |
Individual | Lindsay, Derek Glen |
Birkenhead Auckland |
25 Jun 1999 - 25 Feb 2005 |
Individual | Bond, Louise Barbara |
70 Landscape Road Mt Eden, Auckland |
25 Feb 2005 - 20 Jan 2009 |
Ultimate Holding Company
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
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