Shortcuts

Advanced Networks Wellingt0n Limited

Type: NZ Limited Company (Ltd)
9429039357700
NZBN
423743
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349320
Industry classification code
Telephone Or Telegraph Equipment Wholesaling
Industry classification description
Current address
Unit 18, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 27 May 2016

Advanced Networks Wellingt0N Limited, a registered company, was incorporated on 10 May 1989. 9429039357700 is the NZ business identifier it was issued. "Telephone or telegraph equipment wholesaling" (ANZSIC F349320) is how the company is categorised. This company has been run by 2 directors: Kevin Noel Hargreaves - an active director whose contract started on 12 Feb 1991,
Rita Mary Hargreaves - an inactive director whose contract started on 12 Feb 1991 and was terminated on 04 Mar 2003.
Updated on 15 Apr 2024, our database contains detailed information about 1 address: Unit 18, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (category: registered, physical).
Advanced Networks Wellingt0N Limited had been using 99 Cambridge Terrace, Waterloo, Lower Hutt as their physical address up to 27 May 2016.
More names used by this company, as we managed to find at BizDb, included: from 10 May 1989 to 25 Nov 1994 they were named Network Cable Service Limited.
A total of 10 shares are allocated to 3 shareholders (2 groups). The first group includes 1 share (10 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 9 shares (90 per cent).

Addresses

Principal place of activity

Unit 18, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand


Previous addresses

Address: 99 Cambridge Terrace, Waterloo, Lower Hutt, 5011 New Zealand

Physical address used from 02 May 2006 to 27 May 2016

Address: 99 Cambridge Terrace, Lower Hutt New Zealand

Registered address used from 20 Feb 2006 to 27 May 2016

Address: 1039 High Street, Avalon, Lower Hutt

Registered address used from 19 Mar 2004 to 20 Feb 2006

Address: 1039 High Street, Avalon, Lower Hutt

Physical address used from 19 Mar 2004 to 02 May 2006

Address: 64 Victoria Street, Petone

Physical & registered address used from 08 Apr 2002 to 19 Mar 2004

Address: 9a Pilmuir Street, Lower Hutt

Registered & physical address used from 01 Jul 1997 to 08 Apr 2002

Contact info
64 4 5701787
Phone
kevinh@advanced.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hargreaves, Kevin Noel Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 9
Individual Hargreaves, Kevin Noel Avalon
Lower Hutt
5011
New Zealand
Other (Other) Kevin Hargreaves Trust Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hargreaves, Kevin Noel Lower Hutt
Directors

Kevin Noel Hargreaves - Director

Appointment date: 12 Feb 1991

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 19 May 2016


Rita Mary Hargreaves - Director (Inactive)

Appointment date: 12 Feb 1991

Termination date: 04 Mar 2003

Address: Lower Hutt,

Address used since 12 Feb 1991

Nearby companies

Forged Development Limited
22/55 Percy Cameron Street

Gyb Insurance Brokers Limited
Unit 38, 55 Percy Cameron Street

Munster Rentals Limited
29 / 55 Percy Cameron Street

Chocolate Cafes (hamilton) Limited
Unit 29, 55 Percy Cameron Street

Chocolate Cafes (new Zealand) Limited
Unit 29, 55 Percy Cameron Street

A J Insurance Brokers Limited
Unit 38

Similar companies

Globalcom Nz Limited
93 Somerville Road

Halswell Street Traders Limited
484 Main Street

Metron New Zealand 2007 Limited
2 Sharivari Place

Monitronix Technology Limited
104 Jellicoe Street

Select Solutions Limited
625 Huia Road

Switchcare Limited
Unit 18, 55 Percy Cameron Street