Shortcuts

Netbyte Internet Limited

Type: NZ Limited Company (Ltd)
9429038463327
NZBN
682318
Company Number
Registered
Company Status
Current address
Po Box 37828
Parnell
Auckland 1151
New Zealand
Postal address used since 10 Sep 2020
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Netbyte Internet Limited, a registered company, was incorporated on 14 Jun 1995. 9429038463327 is the NZ business identifier it was issued. The company has been managed by 11 directors: Stuart Scott Wilson - an active director whose contract started on 14 Jun 1995,
Scott Richard Morris - an active director whose contract started on 01 Apr 2023,
Penelope Sue Wilson - an inactive director whose contract started on 25 Jan 2000 and was terminated on 17 Sep 2007,
John Cameron Cortese - an inactive director whose contract started on 01 Apr 1999 and was terminated on 09 May 2000,
Paul Thomas Dixon - an inactive director whose contract started on 01 Apr 1999 and was terminated on 25 Jan 2000.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address),
Po Box 37828, Parnell, Auckland, 1151 (postal address) among others.
Netbyte Internet Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address up until 27 Oct 2023.
Previous aliases used by this company, as we found at BizDb, included: from 14 Jun 1995 to 07 Mar 1996 they were named Adbs Company Limited.
A total of 120000 shares are allotted to 3 shareholders (2 groups). The first group consists of 10001 shares (8.33%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 109999 shares (91.67%).

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 16 Nov 2020 to 27 Oct 2023

Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #3: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 May 2016 to 03 Nov 2020

Address #4: 116e Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered address used from 05 Sep 2014 to 19 May 2016

Address #5: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical address used from 06 Sep 2012 to 19 May 2016

Address #6: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered address used from 06 Sep 2012 to 05 Sep 2014

Address #7: 3/53 Cavendish Drive, Manukau, 2104 New Zealand

Registered & physical address used from 07 Sep 2010 to 06 Sep 2012

Address #8: Business Like Nz Limited, 38c Cavendish Drive, Manukau, 2241 New Zealand

Physical address used from 04 Sep 2009 to 07 Sep 2010

Address #9: Business Like Nz Limited, 38c Cavendish Drive, Manukau City, 2241 New Zealand

Registered address used from 04 Sep 2009 to 07 Sep 2010

Address #10: Business Like Limited, 38c Cavendish Drive, Manukau

Registered address used from 03 Oct 2007 to 04 Sep 2009

Address #11: Business Like Limited, 38c Cavendish Drive, Manuaku City

Physical address used from 03 Oct 2007 to 04 Sep 2009

Address #12: 38c Cavendish Drive, Manukau City

Registered & physical address used from 04 Oct 2005 to 03 Oct 2007

Address #13: Bdo Spicers, Level 8, Westpac Trust, Tower, 120 Albert Str Auckland

Registered address used from 07 Aug 2002 to 04 Oct 2005

Address #14: Bdo Spicers, Level 8 Westpac Trust Tower, 120 Albert Street, Auckland

Physical address used from 07 Aug 2002 to 04 Oct 2005

Address #15: 2f/62 Queen Street, Auckland

Registered address used from 18 Aug 1997 to 07 Aug 2002

Address #16: 15 Hargreaves Street, College Hill, Ponsonby, Auckland

Physical address used from 18 Aug 1997 to 07 Aug 2002

Address #17: 2f/62 Queen Street, Auckland

Physical address used from 18 Aug 1997 to 18 Aug 1997

Contact info
accounts@netbyte.com
10 Sep 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10001
Individual Wilson, Stuart Scott Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 109999
Individual Lamb, Rachel Flat Bush
Auckland
2016
New Zealand
Individual Wilson, Stuart Scott Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuckey, Paul Dereck Wadestown
Wellington
6012
New Zealand
Individual Wilson, Penelope Sue Glen Innes
Individual Gower, Craig Andrew Milford
Auckland
Other Mhh Holdings Limited Mt Eden
Auckland
Directors

Stuart Scott Wilson - Director

Appointment date: 14 Jun 1995

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 30 Aug 2010


Scott Richard Morris - Director

Appointment date: 01 Apr 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Apr 2023


Penelope Sue Wilson - Director (Inactive)

Appointment date: 25 Jan 2000

Termination date: 17 Sep 2007

Address: Glen Innes, Auckland,

Address used since 25 Jan 2000


John Cameron Cortese - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 09 May 2000

Address: Takapuna, Auckland,

Address used since 01 Apr 1999


Paul Thomas Dixon - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 25 Jan 2000

Address: Devonport, Auckland,

Address used since 01 Apr 1999


Peter John Lawrence - Director (Inactive)

Appointment date: 07 May 1999

Termination date: 30 Sep 1999

Address: Remuera, Auckland,

Address used since 07 May 1999


Mark Lunt - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 31 Aug 1997

Address: London N W 1 5 L L, England,

Address used since 01 Feb 1996


Mark Brandwood - Director (Inactive)

Appointment date: 06 Oct 1995

Termination date: 14 Oct 1996

Address: Sunnyvale, Auckland,

Address used since 06 Oct 1995


Yin Chic Liu - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 06 Oct 1995

Address: Remuera, Auckland,

Address used since 14 Jun 1995


Andrew Tischler - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 10 Aug 1995

Address: Milford, Auckland,

Address used since 14 Jun 1995


James Muir - Director (Inactive)

Appointment date: 14 Jun 1995

Termination date: 10 Aug 1995

Address: Eden Terrace, Auckland,

Address used since 14 Jun 1995

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace