Shortcuts

Gasnet Limited

Type: NZ Limited Company (Ltd)
9429038534898
NZBN
663957
Company Number
Registered
Company Status
98378928
GST Number
D270020
Industry classification code
Gas, Natural, Distribution - Through Mains System
Industry classification description
Current address
8 Cooks Street
Wanganui New Zealand
Registered & physical & service address used since 06 Aug 2009
Po Box 7149
Whanganui
Whanganui 4541
New Zealand
Postal address used since 02 Aug 2021
8 Cooks Street
Whanganui 4541
New Zealand
Office & delivery address used since 02 Aug 2021

Gasnet Limited, a registered company, was launched on 01 Dec 1995. 9429038534898 is the business number it was issued. "Gas, natural, distribution - through mains system" (business classification D270020) is how the company was classified. The company has been run by 12 directors: Charles Peter Hazledine - an active director whose contract started on 01 Jul 2008,
Matthew James Doyle - an active director whose contract started on 01 Jul 2008,
David Anthony Rae - an active director whose contract started on 26 Apr 2018,
Annette Kay Main - an inactive director whose contract started on 26 Apr 2018 and was terminated on 14 Oct 2020,
Simon Paul Karipa - an inactive director whose contract started on 26 Apr 2018 and was terminated on 14 Oct 2020.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 7149, Whanganui, Whanganui, 4541 (category: postal, office).
Gasnet Limited had been using 179 St Hill St, Wanganui 5001 as their physical address up to 06 Aug 2009.
Other names used by this company, as we established at BizDb, included: from 04 Jun 1996 to 17 Feb 2000 they were named Energy Wanganui Limited, from 01 Dec 1995 to 04 Jun 1996 they were named Treading Well Shelf Fourteen Limited.
A single entity controls all company shares (exactly 100 shares) - Whanganui District Council Holdings Limited - located at 4541, Wanganui, Whanganui.

Addresses

Principal place of activity

8 Cooks Street, Whanganui, 4541 New Zealand


Previous addresses

Address #1: 179 St Hill St, Wanganui 5001

Physical address used from 01 Sep 2004 to 06 Aug 2009

Address #2: C/- 179 St Hill Street, Wanganui

Registered address used from 15 Apr 2004 to 06 Aug 2009

Address #3: Treadwell Gordon & Co, Solicitors, Wicksteed Terrace, Wanganui

Registered address used from 01 Dec 1995 to 15 Apr 2004

Address #4: Treadwell Gordon & Co, Solicitors, Wicksteed Terrace, Wanganui

Physical address used from 01 Dec 1995 to 01 Sep 2004

Contact info
64 6 3492050
02 Aug 2021 Phone
enquiries@gasnet.co.nz
02 Aug 2021 Email
gasnet.co.nz
02 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whanganui District Council Holdings Limited
Shareholder NZBN: 9429036586394
Wanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wanganui Gas Limited
Shareholder NZBN: 9429038978845
Company Number: 549061
Entity Wanganui Gas Limited
Shareholder NZBN: 9429038978845
Company Number: 549061
Individual Robertson, David Andrew Wanganui

Ultimate Holding Company

Whanganui District Council Holdings Limited
Name
Ltd
Type
1195208
Ultimate Holding Company Number
NZ
Country of origin
101 Guyton Street
Wanganui New Zealand
Address
Directors

Charles Peter Hazledine - Director

Appointment date: 01 Jul 2008

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Jun 2010


Matthew James Doyle - Director

Appointment date: 01 Jul 2008

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 02 Nov 2010


David Anthony Rae - Director

Appointment date: 26 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Apr 2018


Annette Kay Main - Director (Inactive)

Appointment date: 26 Apr 2018

Termination date: 14 Oct 2020

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 26 Apr 2018


Simon Paul Karipa - Director (Inactive)

Appointment date: 26 Apr 2018

Termination date: 14 Oct 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 26 Apr 2018


Harvey George Green - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Mar 2018

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 08 Jun 2014


Peter Ward Griffiths - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 07 Oct 2013

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 18 Jun 2010


David John Warburton - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Dec 2010

Address: Rd 3, Wanganui, 4573 New Zealand

Address used since 18 Jun 2010


Peter John Reidy - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2009

Address: Epsom, Auckland,

Address used since 01 Jul 2008


Trevor James Goodwin - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 14 Jul 2008

Address: Maxwell, Wanganui,

Address used since 19 Apr 2004


Linda Joan James - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 14 Jul 2008

Address: Wanganui,

Address used since 11 Jul 2005


David Andrew Robertson - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 19 Apr 2004

Address: Wanganui,

Address used since 01 Dec 1995

Nearby companies

Yesgas Limited
8 Cooks Street

Trm Spouting Limited
17 Cooks Street

Land Based Training Limited
191 St Hill St

Rotary Club Wanganui South Trust
C/o Wanganui Rsa

Golmac Farming Limited
191 St Hill Street

The Grand Hotel Wanganui (2004) Limited
Cnr Guyton Street And Hill Street

Similar companies

First Gas Limited
42 Connett Road West, Bell Block

First Gas Midco Limited
42 Connett Road West

First Gas Topco Limited
42 Connett Road West

Greymouth Gas New Zealand Limited
Level 26

The Gas Hub Limited
Level 2, Council Chambers

Yesgas Limited
8 Cooks Street