Nets Work Waikato Limited, a registered company, was registered on 31 Mar 2014. 9429041169209 is the NZBN it was issued. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is how the company has been classified. The company has been managed by 3 directors: Andre William Ronald Joli - an active director whose contract started on 31 Jul 2018,
Keir George Bettley - an inactive director whose contract started on 31 Mar 2014 and was terminated on 31 Jul 2018,
Kelly Geoff Max - an inactive director whose contract started on 31 Mar 2014 and was terminated on 31 May 2016.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 188 Shakespeare Street, Leamington, Cambridge, 3432 (types include: registered, physical).
Nets Work Waikato Limited had been using 58 Wordsworth Street, Leamington, Cambridge as their physical address up until 27 Nov 2020.
A single entity controls all company shares (exactly 10000 shares) - Joli, Andre William Ronald - located at 3432, Leamington, Cambridge.
Previous addresses
Address: 58 Wordsworth Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 27 Jan 2020 to 27 Nov 2020
Address: 114b King Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 15 Nov 2018 to 27 Jan 2020
Address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 31 Mar 2014 to 15 Nov 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 07 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Joli, Andre William Ronald |
Leamington Cambridge 3432 New Zealand |
09 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Kylie Rochelle |
Morrinsville 3375 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Individual | Buttimore, Jamie Craig |
Morrinsville 3375 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Individual | Buttimore, Emma Michelle |
Rd 4 Hamilton 3284 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Individual | Buttimore, Andrew Noel |
Tamahere Hamilton 3284 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Individual | Buttimore, Jamie Craig |
Morrinsville 3375 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Entity | Eth (a & E Buttimore) Trustees Limited Shareholder NZBN: 9429041496794 Company Number: 5500744 |
19 Knox Street Hamilton 3204 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Individual | Bettley, Keir George |
Tamahere Hamilton 3284 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Entity | Eth (buttimore & Andersen) Trustees Limited Shareholder NZBN: 9429041510469 Company Number: 5506766 |
19 Knox Street Hamilton 3204 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Entity | Eth (buttimore & Andersen) Trustees Limited Shareholder NZBN: 9429041510469 Company Number: 5506766 |
19 Knox Street Hamilton 3204 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Entity | Eth (a & E Buttimore) Trustees Limited Shareholder NZBN: 9429041496794 Company Number: 5500744 |
19 Knox Street Hamilton 3204 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Individual | Buttimore, Emma Michelle |
Rd 4 Hamilton 3284 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Individual | Bowden, Damien |
Dinsdale Hamilton 3204 New Zealand |
31 Mar 2014 - 16 Jun 2016 |
Individual | Buttimore, Andrew Noel |
Tamahere Hamilton 3284 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Individual | Max, Kelly Geoff |
Rd 6 Pirongia 3876 New Zealand |
31 Mar 2014 - 16 Jun 2016 |
Individual | Buttimore, Jamie Craig |
Morrinsville 3375 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Individual | Buttimore, Andrew Noel |
Tamahere Hamilton 3284 New Zealand |
31 Mar 2014 - 09 Aug 2018 |
Individual | Anderson, Kylie Rochelle |
Morrinsville 3375 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Director | Kelly Geoff Max |
Rd 6 Pirongia 3876 New Zealand |
31 Mar 2014 - 16 Jun 2016 |
Individual | Mapley, Carl John |
Whitiora Hamilton 3200 New Zealand |
16 Jun 2016 - 09 Aug 2018 |
Andre William Ronald Joli - Director
Appointment date: 31 Jul 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 31 Jul 2018
Keir George Bettley - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 31 Jul 2018
Address: Tamahere, Hamilton, 3284 New Zealand
Address used since 02 Dec 2015
Kelly Geoff Max - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 31 May 2016
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 31 Mar 2014
2 Loos Limited
1767 State Highway 2
A D Hire Limited
65 Red Beach Road
Abbotts Plant & Machinery Limited
Level 10, 203 Queen Street
Above Productions Limited
10 Merlot Place
Aclx Limited
867 Victoria Street
Advanced Equipment Limited
236 State Highway 2