Extranet Technologies Limited was incorporated on 19 Jun 1997 and issued an NZ business number of 9429038068584. The registered LTD company has been supervised by 3 directors: Mike Joseph Kennedy - an active director whose contract started on 19 Jun 1997,
Paul Thomas Dixon - an inactive director whose contract started on 19 Jun 1997 and was terminated on 12 May 2010,
Phillip John Norman - an inactive director whose contract started on 19 Jun 1997 and was terminated on 11 Mar 1999.
As stated in our database (last updated on 02 Apr 2024), the company filed 1 address: 12 Armadale St, Mosgiel, Dunedin, 9024 (type: physical, registered).
Up until 27 Jul 2016, Extranet Technologies Limited had been using 12 Aramadale St, Mosgiel, Dunedin as their physical address.
A total of 81429 shares are issued to 1 group (1 sole shareholder). In the first group, 81429 shares are held by 1 entity, namely:
Kennedy, Mike Joseph (an individual) located at Mosgiel, Mosgiel postcode 9024. Extranet Technologies Limited is categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
12 Armadale Street, Mosgiel, Mosgiel, 9024 New Zealand
Previous addresses
Address: 12 Aramadale St, Mosgiel, Dunedin, 1024 New Zealand
Physical address used from 30 Jun 2015 to 27 Jul 2016
Address: 12 Aramadale St, Mosgiel, Dunedin, 1024 New Zealand
Registered address used from 29 May 2015 to 27 Jul 2016
Address: 12 Armadale St, Mosgiel, Dunedin, 1024 New Zealand
Physical address used from 26 May 2015 to 30 Jun 2015
Address: 12 Armadale St, Mosgiel, Dunedin, 1024 New Zealand
Registered address used from 26 May 2015 to 29 May 2015
Address: Care Of Kinghan & Assoc Limited, 103 Melanesia Road, Kohimarama, 1071 New Zealand
Registered & physical address used from 21 May 2013 to 26 May 2015
Address: Care Of Kinghan & Assoc Limited, 103 Melanesia Road, Kohimarama New Zealand
Registered address used from 15 Jun 2006 to 21 May 2013
Address: C/- Paul Dixon, 14 Macky Avenue, Devonport, Auckland
Registered address used from 11 Apr 2000 to 15 Jun 2006
Address: C/- Paul Dixon, 14 Macky Avenue, Devonport, Auckland
Registered address used from 07 May 1999 to 11 Apr 2000
Address: C/- Paul Dixon, 14 Macky Avenue, Devonport, Auckland
Physical address used from 07 May 1999 to 07 May 1999
Address: 418 Lake Road, Takapuna, Auckland New Zealand
Physical address used from 07 May 1999 to 21 May 2013
Basic Financial info
Total number of Shares: 81429
Annual return filing month: May
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 81429 | |||
Individual | Kennedy, Mike Joseph |
Mosgiel Mosgiel 9024 New Zealand |
19 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Paul Thomas |
Devonport Auckland New Zealand |
19 Jun 1997 - 28 Mar 2011 |
Mike Joseph Kennedy - Director
Appointment date: 19 Jun 1997
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 18 May 2015
Paul Thomas Dixon - Director (Inactive)
Appointment date: 19 Jun 1997
Termination date: 12 May 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2005
Phillip John Norman - Director (Inactive)
Appointment date: 19 Jun 1997
Termination date: 11 Mar 1999
Address: St Heliers, Auckland,
Address used since 19 Jun 1997
J Bevin Limited
3 Armadale Street
Midway International Limited
5 Windermere Drive
Petlin Trustee Limited
8 Parklands Avenue
Lodge St John No 84 Charitable Trust
16 Guildford Place
Learning Support Charitable Trust
8 Glenleigh Place
White Dog Developments Limited
10 Smiley Place
Beyond Innov8tion Limited
7 St James Place
Ciov Limited
58 Main South Road
Digital Management Limited
30 Green Street
Kaiser Group Nz Limited
21b Gladstone Road
Kinghorn Computers Limited
14 Old Brighton Road
Mosgiel Technical Limited
20 King Street