Cellnet Limited, a registered company, was registered on 24 Aug 1994. 9429038613500 is the NZ business identifier it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. This company has been run by 17 directors: Christopher Scott Barnes - an active director whose contract started on 16 Jan 2017,
David Anthony Clark - an active director whose contract started on 03 Sep 2020,
Alan Robert Sparks - an inactive director whose contract started on 16 Jan 2017 and was terminated on 03 Sep 2020,
Mel Ashley Max Brookman - an inactive director whose contract started on 20 Aug 2007 and was terminated on 16 Jan 2017,
Alexander Damien Harry Beard - an inactive director whose contract started on 20 Sep 2012 and was terminated on 16 Jan 2017.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 10A Orbit Drive, Albany, Auckland, 0632 (category: registered, physical).
Cellnet Limited had been using Ernst & Young, 41 Shortland St, Auckland as their physical address up to 06 Jan 2011.
Previous aliases for the company, as we found at BizDb, included: from 24 Aug 1994 to 19 Jun 2007 they were named Cellular Cellnet (Nz) Limited.
One entity owns all company shares (exactly 1000000 shares) - Cellnet Group Limited - located at 0632, Brisbane Airport, Queensland 4009, Australia.
Principal place of activity
10a Orbit Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: Ernst & Young, 41 Shortland St, Auckland New Zealand
Physical & registered address used from 22 Apr 2010 to 06 Jan 2011
Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Physical & registered address used from 23 Feb 2004 to 22 Apr 2010
Address: C/- Chatfield & Co, 1st Floor, 10 Turner Street, Auckland
Registered address used from 15 Feb 2000 to 23 Feb 2004
Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 15 Feb 2000 to 23 Feb 2004
Address: C/- Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 15 Feb 2000 to 15 Feb 2000
Address: C/- Strat Peters, 406 Queen Street, Thames
Registered address used from 28 May 1996 to 15 Feb 2000
Address: Chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Registered address used from 11 Oct 1994 to 28 May 1996
Address: Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 24 Aug 1994 to 15 Feb 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Cellnet Group Limited |
Brisbane Airport Queensland 4009, Australia 4008 Australia |
24 Aug 1994 - |
Ultimate Holding Company
Christopher Scott Barnes - Director
Appointment date: 16 Jan 2017
Address: Wooloowin, Qld, 4030 Australia
Address used since 16 Jan 2017
David Anthony Clark - Director
Appointment date: 03 Sep 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 03 Sep 2020
Alan Robert Sparks - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 03 Sep 2020
ASIC Name: Cellnet Group Limited
Address: Eagle Farm, Qld, 4009 Australia
Address: Brookfield, Queensland, 4069 Australia
Address used since 16 Jan 2017
Address: Eagle Farm, Qld, 4009 Australia
Mel Ashley Max Brookman - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 16 Jan 2017
ASIC Name: Cellnet Group Limited
Address: Eagle Farm, 4009 Australia
Address: Hawthorne, Qld, 4051 Australia
Address used since 20 Sep 2012
Address: Eagle Farm, 4009 Australia
Alexander Damien Harry Beard - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 16 Jan 2017
ASIC Name: Cellnet Group Limited
Address: Eagle Farm, 4009 Australia
Address: Eagle Farm, 4009 Australia
Address: Nsw, 2108 Australia
Address used since 20 Sep 2012
Walter Stuart Macmillan Smith - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 25 Jul 2012
Address: Clayfield, Queensland, 4011 Australia
Address used since 14 Dec 2010
Stephen Harrison - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 14 Dec 2010
Address: Newstead, Qld 4006, Australia,
Address used since 20 Aug 2007
Reginald John Clairs - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 20 Aug 2007
Address: Pallara, Qld 4110, Australia,
Address used since 07 Jun 2006
Mark Alexander Leroy Bloomer - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 20 Aug 2007
Address: Hawthorne, Queensland 4171, Australia,
Address used since 31 May 2007
Adam Davenport - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 17 May 2007
Address: Greenwich, Nsw 2065, Australia,
Address used since 01 Jun 2005
Darryl Denis Mcdonough - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 07 Jun 2006
Address: Holland Park West, Qld, Australia,
Address used since 27 Jun 2003
Stephen Harrison - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 01 Jun 2005
Address: Newstead, Qld 4006, Australia,
Address used since 27 Sep 2004
Mel Ashley Max Brookman - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 01 Jun 2005
Address: Hawthorne, Queensland 4171, Australia,
Address used since 27 Sep 2004
James Joseph Goldburg - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 01 Jun 2005
Address: Newmarket, Qld, Australia,
Address used since 27 Jun 2003
Max Brookman - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 31 Jul 1997
Address: Carina Heights, Queensland 4152, Australia,
Address used since 29 Aug 1994
Robert Andrew Bycroft - Director (Inactive)
Appointment date: 24 Aug 1994
Termination date: 29 Aug 1994
Address: Northcote, Auckland,
Address used since 24 Aug 1994
Andrew Leonard Hames - Director (Inactive)
Appointment date: 24 Aug 1994
Termination date: 29 Aug 1994
Address: Remuera, Auckland,
Address used since 24 Aug 1994
Decor Limited
2/75 Apollo Drive
Shimano New Zealand Limited
79 Apollo Drive
Korbond Industries Limited
13 Orbit Drive
Korbond Limited
13 Orbit Drive
Korbond Holdings Limited
13 Orbit Drive
Bernsport (1995) Limited
19a Orbit Drive
Aerotech Innovation Co. Limited
Apollo Drive
Blacksand Trading Nz Limited
Unit C4, 63 Apollo Drive
Ctom Limited
9 Canaveral Drive
Dong Ya Group Limited
Unit C4, 63 Apollo Drive
Green Touch Limited
Unit C4, 63 Apollo Drive
Nz Nature Feel Limited
10d Orbit Dr