Netq Limited, a registered company, was started on 02 Sep 2015. 9429041944189 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. This company has been supervised by 4 directors: Adam Dodds - an active director whose contract started on 02 Sep 2015,
Adrian Soh - an active director whose contract started on 02 Sep 2015,
Aaron Cottew - an active director whose contract started on 02 Sep 2015,
Stuart Clifford Akers - an active director whose contract started on 13 May 2019.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Level 4, 48-52 Wyndham Street, Auckland City, Auckland, 1010 (registered address),
Level 4, 48-52 Wyndham Street, Auckland City, Auckland, 1010 (physical address),
Level 4, 48-52 Wyndham Street, Auckland City, Auckland, 1010 (service address),
Level 1, 23 O'connell Street, Auckland Central, Auckland, 1010 (office address) among others.
Netq Limited had been using Level 1, 23 O'connell Street, Auckland City, Auckland as their physical address until 11 Jul 2022.
A total of 855600 shares are issued to 6 shareholders (6 groups). The first group is comprised of 60000 shares (7.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 64800 shares (7.57%). Lastly the 3rd share allotment (180000 shares 21.04%) made up of 1 entity.
Principal place of activity
Level 1, 23 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 23 O'connell Street, Auckland City, Auckland, 1025 New Zealand
Physical address used from 17 Apr 2019 to 11 Jul 2022
Address #2: Level 1, 23 O'connell Street, Auckland City, Auckland, 1025 New Zealand
Registered address used from 12 Apr 2018 to 11 Jul 2022
Address #3: 84 Kitenui Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 02 Sep 2015 to 17 Apr 2019
Address #4: 84 Kitenui Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 02 Sep 2015 to 12 Apr 2018
Basic Financial info
Total number of Shares: 855600
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Bonner, Neille Muir |
Silverdale Silverdale 0932 New Zealand |
26 Apr 2022 - |
Shares Allocation #2 Number of Shares: 64800 | |||
Director | Akers, Stuart Clifford |
Army Bay Whangaparaoa 0930 New Zealand |
10 Jun 2019 - |
Shares Allocation #3 Number of Shares: 180000 | |||
Entity (NZ Limited Company) | Netq Partner Holdings Limited Shareholder NZBN: 9429046192493 |
Auckland 1010 New Zealand |
16 Jun 2017 - |
Shares Allocation #4 Number of Shares: 183600 | |||
Director | Dodds, Adam |
Mount Albert Auckland 1025 New Zealand |
02 Sep 2015 - |
Shares Allocation #5 Number of Shares: 183600 | |||
Director | Cottew, Aaron |
Tindalls Beach Whangaparaoa 0930 New Zealand |
02 Sep 2015 - |
Shares Allocation #6 Number of Shares: 183600 | |||
Director | Soh, Adrian |
Greenhithe Auckland 0632 New Zealand |
02 Sep 2015 - |
Adam Dodds - Director
Appointment date: 02 Sep 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Sep 2015
Adrian Soh - Director
Appointment date: 02 Sep 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Sep 2017
Aaron Cottew - Director
Appointment date: 02 Sep 2015
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 Apr 2016
Stuart Clifford Akers - Director
Appointment date: 13 May 2019
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 13 May 2019
Brand Events Limited
Level 1, 19 Grande Avenue
Ithiel Tsalach Holdings Limited
Level 6, 135 Broadway
Mare Logistics Limited
Level 1, 61-63 St Lukes Road
Mt. Albert Grammar School 75th Jubilee Development Trust Board
Mt Albert Grammar School
The Mount Albert Grammar School Foundation
Alberton Ave Mount Albert
Mrbolt Limited
154 Haverstock Road
Assure Consultants Limited
2f / 27, Morning Star Pl,
Dyf Limited
26 Fergusson Avenue
Fasta It Limited
78 Kitenui Avenue
Quintess Consulting Limited
34 Alexis Avenue
Simnix Limited
59 Lloyd Avenue
Tulipa Consulting Limited
Pt Chev