Collaborative Networking Limited, a registered company, was launched on 27 Jun 1997. 9429038056666 is the NZ business number it was issued. "Computer software publishing" (business classification J542010) is how the company is classified. This company has been supervised by 3 directors: Phillip David Talbot - an active director whose contract began on 08 Oct 1997,
Graeme William Talbot - an active director whose contract began on 01 Aug 2007,
Brett S Waterson - an inactive director whose contract began on 27 Jun 1997 and was terminated on 08 Oct 1997.
Last updated on 10 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City, 1010 (postal address),
The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City, 1010 (office address),
The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City, 1010 (delivery address),
Same As Registered Office (physical address) among others.
Collaborative Networking Limited had been using C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland as their registered address up to 01 Oct 2000.
Past names for the company, as we established at BizDb, included: from 27 Jun 1997 to 09 Oct 1997 they were named The Boys Downunder Limited.
A single entity owns all company shares (exactly 500 shares) - Talbot, Phillip David - located at 1010, St Kilda, Melbourne, Vic.
Principal place of activity
The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City, 1010 New Zealand
Previous addresses
Address #1: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 01 Oct 2000
Address #2: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #3: 24 Michaels Ave, Ellerslie, Auckland
Registered address used from 11 Apr 2000 to 01 Oct 2000
Address #4: 15 Hargreaves Street, Ponsonby, Auckland
Physical address used from 10 Oct 1998 to 01 Oct 2000
Address #5: 15 Hargreaves Street, Ponsonby, Auckland
Registered address used from 10 Oct 1998 to 11 Apr 2000
Address #6: 24 Michaels Ave, Ellerslie, Auckland
Physical & registered address used from 20 Oct 1997 to 10 Oct 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Talbot, Phillip David |
St Kilda Melbourne, Vic 3182 Australia |
27 Jun 1997 - |
Phillip David Talbot - Director
Appointment date: 08 Oct 1997
ASIC Name: Saavi Mobile Ordering Pty Ltd
Address: St Kilda, Melbourne, Vic, 3182 Australia
Address used since 20 Dec 2021
Address: Elsternwick, Melbourne, Vic, 3185 Australia
Address used since 03 Nov 2015
Address: Elsternwick, Melbourne, 3185 Australia
Graeme William Talbot - Director
Appointment date: 01 Aug 2007
Address: Upper Hutt, Wellington, 5018 New Zealand
Address used since 01 Aug 2007
Brett S Waterson - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 08 Oct 1997
Address: Ellerslie, Auckland,
Address used since 27 Jun 1997
New Zealand China Business Council Limited
Level 2, 175 Queen Street
Equal Employment Opportunites Trust
Citybank Centre
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Joyous Limited
Level 4, Buckland Building,
Logical Limited
Duncan Cotterill
Not Be Limited
Suite 3, 87 Queen Street
Parkable Limited
3/30 Customs Street East
Talent App Store Limited
23 Customs Street
Tel Limited
Level 4, Excelsior Building