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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10001 | |||
Individual | Wilson, Stuart Scott |
Saint Johns Auckland 1072 New Zealand |
14 Jun 1995 - |
Shares Allocation #2 Number of Shares: 109999 | |||
Individual | Lamb, Rachel |
Flat Bush Auckland 2016 New Zealand |
10 Dec 2009 - |
Individual | Wilson, Stuart Scott |
Saint Johns Auckland 1072 New Zealand |
14 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuckey, Paul Dereck |
Wadestown Wellington 6012 New Zealand |
14 Jun 1995 - 16 Sep 2020 |
Individual | Wilson, Penelope Sue |
Glen Innes |
14 Jun 1995 - 27 Jun 2010 |
Individual | Gower, Craig Andrew |
Milford Auckland |
14 Jun 1995 - 27 Jun 2010 |
Other | Mhh Holdings Limited |
Mt Eden Auckland |
14 Jun 1995 - 22 May 2019 |
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
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