Tradenet Limited, a registered company, was launched on 22 Jun 1989. 9429039322838 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been managed by 2 directors: George David Spiers - an active director whose contract began on 22 Jun 1989,
Hugh John Davidson - an inactive director whose contract began on 22 Jun 1989 and was terminated on 21 Nov 2001.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 13 Kaimata Road, Bayview, Napier, 4182 (category: registered, physical).
Tradenet Limited had been using 4 Emerald Hill, Havelock North as their physical address up until 30 Jun 2016.
More names for this company, as we established at BizDb, included: from 22 Jun 1989 to 27 Mar 2013 they were called George Spiers Consultants Limited.
A total of 150 shares are allotted to 3 shareholders (2 groups). The first group includes 10 shares (6.67%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 140 shares (93.33%).
Principal place of activity
13 Kaimata Road, Bayview, Napier, 4182 New Zealand
Previous addresses
Address: 4 Emerald Hill, Havelock North, 4130 New Zealand
Physical & registered address used from 23 Feb 2010 to 30 Jun 2016
Address: 309 Avenue Road East, Hastings
Registered & physical address used from 20 Jan 2009 to 23 Feb 2010
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 20 Jan 2009
Address: Same As Registered Office
Physical address used from 01 May 1998 to 01 May 1998
Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 01 May 1998 to 01 Aug 2007
Address: C/-coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 01 May 1998
Address: C/- Kpmg Peat Marwick, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 20 Feb 1992 to 14 Jul 1996
Address: -
Physical address used from 20 Feb 1992 to 01 May 1998
Address: Same As Registered Office
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Peat Marwick, 120n Karamu Road, Hastings
Registered address used from 06 Jan 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
08 Apr 2021 - |
Individual | Spiers, George David |
Napier |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 140 | |||
Individual | Spiers, George David |
Napier |
29 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Anthony John |
Havelock North New Zealand |
29 Mar 2004 - 31 Mar 2012 |
Entity | Napier Independent Trustees No. 6 Limited Shareholder NZBN: 9429031037235 Company Number: 3451471 |
Ahuriri Napier 4110 New Zealand |
31 Mar 2012 - 07 Apr 2021 |
Entity | Davidson Armstrong & Campbell Trustee Services Limited Shareholder NZBN: 9429037534936 Company Number: 969599 |
15 Mar 2007 - 31 Mar 2012 | |
Entity | Napier Independent Trustees No. 6 Limited Shareholder NZBN: 9429031037235 Company Number: 3451471 |
Ahuriri Napier 4110 New Zealand |
31 Mar 2012 - 07 Apr 2021 |
Individual | Davidson, Hugh John |
Waipukurau |
29 Mar 2004 - 29 Mar 2004 |
Individual | Spiers, George David |
Napier |
22 Jun 1989 - 15 Mar 2007 |
Entity | Davidson Armstrong & Campbell Trustee Services Limited Shareholder NZBN: 9429037534936 Company Number: 969599 |
15 Mar 2007 - 31 Mar 2012 |
George David Spiers - Director
Appointment date: 22 Jun 1989
Address: Napier, 4182 New Zealand
Address used since 16 Apr 2015
Hugh John Davidson - Director (Inactive)
Appointment date: 22 Jun 1989
Termination date: 21 Nov 2001
Address: Waipukurau,
Address used since 22 Jun 1989
Financial Sense Limited
33 Kaimata Road
The Verry Best Limited
795 Main North Road
Ott Trustee Limited
28 Kaimata Road
Taste Of Brazil By Lisa Limited
890 Main North Road
Terry Trawling Company Limited
36 Kaimata Road
Andrea Murphy Architectural Design Limited
42 Kaimata Road
Cfo Solutions Limited
161 Whirinaki Road
Earth Therapy Limited
26 Kaiangaroa Place
Gem Design Limited
29 Shaw Road
Positivity Limited
110 Avery Road
Reputation Matters Limited
110 Avery Road
Visionag Limited
23 Esk View Road