Shortcuts

Network Tasman Limited

Type: NZ Limited Company (Ltd)
9429038760433
NZBN
613193
Company Number
Registered
Company Status
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
52 Main Road
Hope
Nelson
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 May 2005
52 Main Road
Hope
Nelson New Zealand
Physical & registered & service address used since 14 May 2005
Po Box 3005
Richmond
Richmond 7050
New Zealand
Postal address used since 25 Mar 2020

Network Tasman Limited, a registered company, was started on 05 Apr 1993. 9429038760433 is the NZBN it was issued. "Electricity line system operation" (ANZSIC D263010) is how the company was categorised. This company has been managed by 21 directors: Michael John Mccliskie - an active director whose contract began on 29 Feb 2008,
Anthony Page Reilly - an active director whose contract began on 25 Jul 2008,
Sarah Louise Smith - an active director whose contract began on 01 Aug 2017,
Lindsay Ronald Mckenzie - an active director whose contract began on 26 Jul 2019,
Lee Derek Babe - an active director whose contract began on 01 Aug 2022.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 52 Main Road Hope, Hope, Richmond, 7020 (office address),
Po Box 3005, Richmond, Richmond, 7050 (postal address),
52 Main Road, Hope, Richmond, 7020 (delivery address),
52 Main Road, Hope, Nelson (physical address) among others.
Network Tasman Limited had been using 281 Queen Street, Richmond, Nelson as their registered address up until 14 May 2005.
Previous aliases used by the company, as we managed to find at BizDb, included: from 05 Apr 1993 to 30 Nov 1998 they were called Tasman Energy Limited.
A total of 57185496 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 9530916 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9530916 shares (16.67 per cent). Finally we have the 3rd share allotment (9530916 shares 16.67 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 52 Main Road, Hope, Richmond, 7020 New Zealand

Delivery address used from 25 Mar 2020

Principal place of activity

52 Main Road Hope, Hope, Richmond, 7020 New Zealand


Previous addresses

Address #1: 281 Queen Street, Richmond, Nelson

Registered address used from 10 Mar 2002 to 14 May 2005

Address #2: 281 Queen Street, Richmond, Nelson

Physical address used from 25 Jun 1997 to 14 May 2005

Address #3: 281 Queen Street, Richmond

Registered address used from 25 Jun 1997 to 10 Mar 2002

Contact info
64 3 9893600
27 Mar 2019 Phone
info@networktasman.co.nz
25 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.networktasman.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 57185496

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9530916
Individual Barker, Ian Percival Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 9530916
Individual Kearney, Ian Francis Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 9530916
Individual Kreft, Terry Michael Richmond
Richmond
7020
New Zealand
Shares Allocation #4 Number of Shares: 9530916
Individual Edgar, Judene Louise Bishopdale
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 9530916
Individual Adamson, Patrick John Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 9530916
Individual Davis, Sheila Gwennifer R D 1
Nelson

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuffnell, Trevor Alan Richmond
Richmond
7020
New Zealand
Individual Aubrey, Albert Alfred Richmond
Individual Goodall, Terence William Takaka
Individual Anderson, Edward Phillip Nelson South
Nelson
7010
New Zealand
Individual Haycock, Executors Of The Estate Of Kelvin Henry Stoke
Individual Barr, Peter John Marybank
Nelson
7010
New Zealand
Individual Adamson, Patrick John Richmond
Richmond
7020
New Zealand
Individual Tuffnell, Trevor Alan Richmond
Richmond
7020
New Zealand
Individual Edgar, Judene Louise Bishopdale
Nelson
7011
New Zealand
Individual Fa'avae, Nathan Edward Rd1 Upper Moutere

New Zealand
Individual Barr, Peter John Marybank
Nelson
7010
New Zealand
Directors

Michael John Mccliskie - Director

Appointment date: 29 Feb 2008

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 26 Apr 2011


Anthony Page Reilly - Director

Appointment date: 25 Jul 2008

Address: Motupipi, Takaka, 7110 New Zealand

Address used since 07 Mar 2016


Sarah Louise Smith - Director

Appointment date: 01 Aug 2017

Address: Hope, Nelson, 7081 New Zealand

Address used since 22 Jul 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 03 Oct 2017

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 01 Aug 2017


Lindsay Ronald Mckenzie - Director

Appointment date: 26 Jul 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 26 Jul 2019


Lee Derek Babe - Director

Appointment date: 01 Aug 2022

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Aug 2022


Michael James Playford - Director

Appointment date: 15 Aug 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 15 Aug 2023


Ross Anthony Pickworth - Director

Appointment date: 01 Sep 2023

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 01 Sep 2023


Allan John Vaughan Miller - Director (Inactive)

Appointment date: 03 Aug 2020

Termination date: 29 May 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Aug 2020


Sarah-jane Ellen Weir - Director (Inactive)

Appointment date: 03 Sep 2013

Termination date: 29 Jul 2022

Address: Nelson, Nelson, 7010 New Zealand

Address used since 03 Sep 2013


Roger Anthony Sutton - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 21 Feb 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 25 Aug 2015


James Oliver Williamson - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 26 Jul 2019

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 27 Jul 2007


Annette Margaret Milligan - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 28 Jul 2017

Address: Nelson, Nelson, 7010 New Zealand

Address used since 07 Mar 2016


Christopher Ian Menzies Turner - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 31 Jul 2015

Address: Richmond, Nelson, 7020 New Zealand

Address used since 18 Jul 1997


Ian Francis Kearney - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 31 Jul 2013

Address: Richmond, 7020 New Zealand

Address used since 05 Apr 1993


Graeme John Sutton - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 25 Jul 2008

Address: Redwood Valley Road, R D 1, Richmond,

Address used since 05 Apr 1993


Michael John Glover - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 31 Aug 2007

Address: Richmond, Nelson,

Address used since 18 Jul 1997


William James Luff - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 27 Jul 2007

Address: Christchurch,

Address used since 01 Oct 2006


Vincent Kean Soon Chew - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 26 Jul 2001

Address: Fendalton, Christchurch,

Address used since 05 Apr 1993


Michael John Higgins - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 18 Jul 1997

Address: Main North Road, Spring Grove, Wakefield,

Address used since 05 Apr 1993


Gabrielle Margaret Russell Hervey - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 18 Jul 1997

Address: Nelson,

Address used since 23 Dec 1993


Sir Wallace Rowling - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 30 Sep 1993

Address: Kaiteriteri, Nelson,

Address used since 05 Apr 1993

Nearby companies