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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Pantall, David Walter |
Beachlands Manukau New Zealand |
08 Aug 1986 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Pantall, Leonie Michelle |
Beachlands Manukau New Zealand |
08 Aug 1986 - |
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
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