Network Communication Group Limited, a registered company, was launched on 04 May 1987. 9429039634818 is the business number it was issued. "Public relations counselling service" (business classification M696280) is how the company has been categorised. The company has been managed by 10 directors: Dennis Richard Lynch - an active director whose contract started on 06 Mar 1992,
Sandra Trigg - an active director whose contract started on 26 Jun 2017,
Grant Hall Common - an inactive director whose contract started on 06 Mar 1992 and was terminated on 31 Dec 2022,
Geoffrey Crawford Henley - an inactive director whose contract started on 03 Dec 1992 and was terminated on 26 Mar 2019,
Jane Dodd - an inactive director whose contract started on 20 Mar 2006 and was terminated on 15 Jul 2013.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 26 Lorne St. Auckland Cbd, Auckland City, 1010 (types include: postal, office).
Network Communication Group Limited had been using Level 7, 2 Kitchener Street, Auckland City as their physical address up until 30 Mar 2016.
Past names used by the company, as we established at BizDb, included: from 14 Jun 2004 to 12 Jan 2012 they were named Network Communications (New Zealand) Limited, from 09 Mar 2000 to 14 Jun 2004 they were named Network Communications Group Limited and from 30 Mar 1989 to 09 Mar 2000 they were named Network Communications (New Zealand) Limited.
A total of 100000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 30010 shares (30.01 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 20000 shares (20 per cent). Lastly there is the next share allocation (49990 shares 49.99 per cent) made up of 1 entity.
Principal place of activity
Level 1, 26 Lorne St. Auckland Cbd, Auckland City, 1010 New Zealand
Previous addresses
Address #1: Level 7, 2 Kitchener Street, Auckland City New Zealand
Physical & registered address used from 07 Apr 2010 to 30 Mar 2016
Address #2: Level 7, Hanover Finance House, 2 Kitchener Road, Auckland
Physical address used from 23 Mar 2009 to 07 Apr 2010
Address #3: Level 12, Terenco Finance House, 86 Victoria St, Wellington
Registered address used from 14 Apr 2008 to 07 Apr 2010
Address #4: Level 12, Terenco Fianace House, 86 Victoria Street, Wellington
Physical address used from 14 Apr 2008 to 23 Mar 2009
Address #5: 95 Customhouse Quay, Wellington
Physical address used from 16 Mar 2001 to 16 Mar 2001
Address #6: Level 7, City Tower, 95 Customhouse Quay, Wellington
Registered address used from 16 Mar 2001 to 14 Apr 2008
Address #7: Level 5, Bnz Trust House, 50 Manners Street, Wellington
Physical address used from 16 Mar 2001 to 14 Apr 2008
Address #8: Level 22, Plimmer City Centre, Wellington
Registered address used from 17 Dec 1992 to 16 Mar 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30010 | |||
Entity (NZ Limited Company) | G H Common Trustees Limited Shareholder NZBN: 9429049579314 |
Christchurch 8013 New Zealand |
24 Feb 2023 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Lynch, Frances Margaret |
Glendowie Auckland 1071 New Zealand |
21 Dec 2004 - |
Individual | Lynch, Dennis Richard |
Auckland New Zealand |
21 Dec 2004 - |
Shares Allocation #3 Number of Shares: 49990 | |||
Individual | Trigg, Sandra |
Torbay Auckland 0630 New Zealand |
13 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodd, Jane |
Mission Bay Auckland New Zealand |
31 Mar 2006 - 30 Jan 2015 |
Entity | Network Shares Limited Shareholder NZBN: 9429041102978 Company Number: 4977919 |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2016 - 15 Apr 2019 |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
31 Mar 2006 - 30 Jan 2015 | |
Individual | Walker, George Percival |
Burnside Christchurch New Zealand |
04 May 1987 - 25 Mar 2014 |
Individual | Langham, Kate |
Glendowie Auckland 1071 New Zealand |
21 Dec 2004 - 07 Mar 2023 |
Individual | Langham, Kate |
Glendowie Auckland 1071 New Zealand |
21 Dec 2004 - 07 Mar 2023 |
Entity | Ghc Trustees Limited Shareholder NZBN: 9429035395935 Company Number: 1512912 |
181 High Street Christchurch 8144 New Zealand |
25 Mar 2014 - 24 Feb 2023 |
Entity | Bern Hall Limited Shareholder NZBN: 9429031836609 Company Number: 136822 |
181 High Street Christchurch 8144 New Zealand |
23 Aug 2005 - 24 Feb 2023 |
Entity | Bern Hall Limited Shareholder NZBN: 9429031836609 Company Number: 136822 |
Christchurch 8011 New Zealand |
23 Aug 2005 - 24 Feb 2023 |
Entity | Lynch Consultants Limited Shareholder NZBN: 9429039754462 Company Number: 299414 |
04 May 1987 - 21 Dec 2004 | |
Entity | Network Shares Limited Shareholder NZBN: 9429041102978 Company Number: 4977919 |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2016 - 15 Apr 2019 |
Individual | Henley, Geoffrey Crawford |
126 Wakefield Street Wellington |
04 May 1987 - 15 Apr 2019 |
Individual | Dodd, Andrew John |
Mission Bay Auckland New Zealand |
31 Mar 2006 - 30 Jan 2015 |
Entity | Lynch Consultants Limited Shareholder NZBN: 9429039754462 Company Number: 299414 |
04 May 1987 - 21 Dec 2004 | |
Entity | Grant Common Holdings Limited Shareholder NZBN: 9429031883115 Company Number: 133081 |
04 May 1987 - 21 Dec 2004 | |
Individual | Common, Grant Hall |
Charteris Bay Lyttleton Rd 1 New Zealand |
04 May 1987 - 25 Mar 2014 |
Entity | Grant Common Holdings Limited Shareholder NZBN: 9429031883115 Company Number: 133081 |
04 May 1987 - 21 Dec 2004 | |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
31 Mar 2006 - 30 Jan 2015 |
Dennis Richard Lynch - Director
Appointment date: 06 Mar 1992
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2016
Sandra Trigg - Director
Appointment date: 26 Jun 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 Jun 2017
Grant Hall Common - Director (Inactive)
Appointment date: 06 Mar 1992
Termination date: 31 Dec 2022
Address: Cabarita, Nsw, 2137 Australia
Address used since 20 Mar 2019
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 29 Mar 2010
Geoffrey Crawford Henley - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 26 Mar 2019
Address: 126 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2016
Jane Dodd - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 15 Jul 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Mar 2012
John Ioannis Soulis - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 25 Feb 1999
Address: Wellington,
Address used since 08 Jul 1996
Belinda Nancy Mclean - Director (Inactive)
Appointment date: 09 Aug 1993
Termination date: 30 Jun 1995
Address: Wadestown, Wellington,
Address used since 09 Aug 1993
Robert James Pritchard - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 15 Apr 1995
Address: Frenchs Forest, N S W, Australia,
Address used since 01 Jan 1994
John Lewis O'connor - Director (Inactive)
Appointment date: 06 Mar 1992
Termination date: 30 Jul 1993
Address: Herne Bay, Auckland,
Address used since 06 Mar 1992
Roderick Donald Mackenzie - Director (Inactive)
Appointment date: 06 Mar 1992
Termination date: 04 Dec 1992
Address: Auckland,
Address used since 06 Mar 1992
Network Communications Wellington Limited
Level 1
Network Communications (new Zealand) Limited
Level 1
Bretts Dca Limited
Level 1
Lorne Hair Limited
28 Lorne Street
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
Boyd Public Relations Limited
Level 1
Bretts Dca Limited
Level 1
Network Communications (new Zealand) Limited
Level 1
Network Communications Christchurch Limited
Level 7
Network Communications Wellington Limited
Level 1
Sayle Noble & Associates Limited
Top Floor