Shortcuts

Advanced Networks Limited

Type: NZ Limited Company (Ltd)
9429039727701
NZBN
307430
Company Number
Registered
Company Status
Current address
Ground Floor
42 Olive Road
Penrose, Auckland 1061
New Zealand
Other address (Address for Records) used since 25 Oct 2011
11 Donnor Place
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 01 Aug 2022

Advanced Networks Limited, a registered company, was registered on 08 Aug 1986. 9429039727701 is the business number it was issued. This company has been run by 4 directors: David Walter Pantall - an active director whose contract began on 05 Dec 1988,
Leonie Michelle Pantall - an inactive director whose contract began on 05 Dec 1988 and was terminated on 09 Feb 2005,
Andrew Neville Farndon - an inactive director whose contract began on 05 Dec 1988 and was terminated on 05 Dec 1988,
Karina May Farndon - an inactive director whose contract began on 05 Dec 1988 and was terminated on 05 Dec 1988.
Updated on 18 May 2025, our data contains detailed information about 2 addresses the company uses, namely: 11 Donnor Place, Mount Wellington, Auckland, 1060 (physical address),
11 Donnor Place, Mount Wellington, Auckland, 1060 (service address),
11 Donnor Place, Mount Wellington, Auckland, 1060 (registered address),
Ground Floor, 42 Olive Road, Penrose, Auckland, 1061 (other address) among others.
Advanced Networks Limited had been using Unit J, 24 Allright Pl, Mt Wellington as their physical address up until 01 Aug 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 30 Oct 1990 to 22 Mar 2002 they were named Internetworks Limited, from 10 Nov 1986 to 30 Oct 1990 they were named Dalk International Holdings Limited and from 08 Aug 1986 to 10 Nov 1986 they were named Dalc International Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Unit J, 24 Allright Pl, Mt Wellington, 1060 New Zealand

Physical & registered address used from 02 Nov 2011 to 01 Aug 2022

Address #2: Ground Floor, 42 Olive Road, Penrose, Auckland

Registered & physical address used from 30 Jun 1999 to 30 Jun 1999

Address #3: Unit J, 24 Allright Pl, Mt Wellington New Zealand

Registered address used from 30 Jun 1999 to 02 Nov 2011

Address #4: Unit J, 24 Allbright Pl, Mt Wellington New Zealand

Physical address used from 30 Jun 1999 to 02 Nov 2011

Address #5: 5 Courant Place, Manukau City, Auckland

Registered address used from 16 Jul 1993 to 30 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pantall, David Walter Beachlands
Manukau

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pantall, Leonie Michelle Beachlands
Manukau

New Zealand
Directors

David Walter Pantall - Director

Appointment date: 05 Dec 1988

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Oct 2015


Leonie Michelle Pantall - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 09 Feb 2005

Address: Beachlands, Auckland,

Address used since 05 Dec 1988


Andrew Neville Farndon - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 05 Dec 1988

Address: Howick,

Address used since 05 Dec 1988


Karina May Farndon - Director (Inactive)

Appointment date: 05 Dec 1988

Termination date: 05 Dec 1988

Address: Howick,

Address used since 05 Dec 1988

Nearby companies

Total Peripherals (new Zealand) Pty Limited
Unit R

Destiny Church Wellington
18 Allright Place

Destiny Church Dunedin
18 Allright Place

Destiny Church Rotorua
187 Allright Place

Tsc No. 1 Limited
10 Donnor Place

Tsc No. 3 Limited
10 Donnor Place, Mt Wellington