Network Sa New Zealand Limited, a registered company, was started on 30 Jan 2014. 9429041065068 is the number it was issued. "Tourism development consultancy service" (business classification M696295) is how the company was classified. The company has been run by 5 directors: Juan Cristobal Gabriel Anastasi - an active director whose contract began on 30 Jan 2014,
Grant H. - an active director whose contract began on 16 Dec 2019,
Christopher John Saxton - an inactive director whose contract began on 16 Dec 2019 and was terminated on 07 Aug 2023,
Andrea Anabel Vijande - an inactive director whose contract began on 31 Mar 2016 and was terminated on 16 Dec 2019,
Graham Stuart Jones - an inactive director whose contract began on 30 Jan 2014 and was terminated on 31 Mar 2016.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (category: physical, service).
Network Sa New Zealand Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their registered address up to 20 Sep 2018.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 20 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60 shares (60%). Finally we have the 3rd share allocation (5 shares 5%) made up of 1 entity.
Previous addresses
Address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 06 Oct 2017 to 20 Sep 2018
Address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin 9054, 0000 New Zealand
Registered & physical address used from 22 Sep 2015 to 06 Oct 2017
Address: Level 4 John Wickliffe House, 265 Princes Street, Dunedin 9054, 0000 New Zealand
Registered & physical address used from 30 Jan 2014 to 22 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Hubbard, Grant Edward | 28 Dec 2019 - | |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Anastasi, Juan Cristobal Gabriel |
Clyde Clyde 9330 New Zealand |
30 Jan 2014 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Vijande, Andrea Anabel |
Hunterville Hunterville 4783 New Zealand |
05 Apr 2016 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Acosta, Gonzalo Luis |
Godoy Cruz Mendoza 5501 Argentina |
05 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manzano Hidalgo, Denise Maria |
La Cieneguita Las Heras Provincia De Mendoza 5539 Argentina |
25 Sep 2014 - 05 Apr 2016 |
Individual | Jones, Graham Stuart |
Wither Hills Blenheim 7201 New Zealand |
30 Jan 2014 - 05 Apr 2016 |
Director | Graham Stuart Jones |
Wither Hills Blenheim 7201 New Zealand |
30 Jan 2014 - 05 Apr 2016 |
Juan Cristobal Gabriel Anastasi - Director
Appointment date: 30 Jan 2014
Address: Clyde, Clyde, 9330 New Zealand
Address used since 24 Apr 2023
Address: Ciudod, Mendoza, Argentina
Address used since 30 Jan 2014
Grant H. - Director
Appointment date: 16 Dec 2019
Christopher John Saxton - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 07 Aug 2023
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 16 Dec 2019
Andrea Anabel Vijande - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 16 Dec 2019
Address: Hunterville, Hunterville, 4783 New Zealand
Address used since 31 Mar 2016
Graham Stuart Jones - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 31 Mar 2016
Address: Wither Hills, Blenheim, 7201 New Zealand
Address used since 30 Jan 2015
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua Nz Limited
Level 7
Downie Stewart Trustee 2011 Limited
265 Princes Street
Business Performance New Zealand Limited
296 Ngapara-georgetown Road
Ferry Hill Limited
5 Lowburn Valley Road
Galloway Recreation Research Limited
48 Hope Avenue
New Zealand Fish Limited
2 Clark Street
Strategies Marketing Consultancy Limited
11 Mckellar Drive
Wanaka Houseboat Limited
559 Mt Barker Rd