General information

Network Tech Limited

Type: NZ Limited Company (Ltd)
9429034898581
New Zealand Business Number
1609776
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
90229613
GST Number
E310980 - Communications Network Construction And Maintenance Services E310903 - Cable Laying E323210 - Computer Cable Installation (within Buildings)
Industry classification codes with description

Network Tech Limited (NZBN 9429034898581) was registered on 16 Mar 2005. 7 addresess are currently in use by the company: 18 Niven Street, Onekawa, Napier, 4110 (type: office, delivery). 86 Niven Street, Onekawa, Napier had been their registered address, up to 02 May 2023. Network Tech Limited used other aliases, namely: Errol Lilley Networking Technologies Limited from 16 Mar 2005 to 26 May 2014. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 107 shares (89.17% of shares), namely:
Lawrie, Hugh Andrew (an individual) located at Napier postcode 4112. When considering the second group, a total of 1 shareholder holds 10.83% of all shares (13 shares); it includes
Jarvis, Ian Ross (an individual) - located at Onekawa, Napier. "Communications network construction and maintenance services" (ANZSIC E310980) is the category the ABS issued to Network Tech Limited. Our data was last updated on 14 Mar 2024.

Current address Type Used since
86 Niven Street, Onekawa, Napier, 4110 Physical 07 Jun 2017
86 Niven Street, Onekawa, Napier, 4110 Office & delivery 03 Jun 2019
Po Box 3277, Hawkes Bay Mail Centre, Napier, 4142 Postal 03 Jun 2019
18 Niven Street, Onekawa, Napier, 4110 Registered & service 02 May 2023
Contact info
64 06 8438022
Phone (Phone)
admin@networktech.co.nz
Email (enquires)
hugh@networktech.co.nz
Email (manager)
accounts@networktech.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.networktech.co.nz
Website
Directors
Name and Address Role Period
Hugh Andrew Lawrie
Pirimai, Napier, 4112
Address used since 12 May 2010
Director 07 Oct 2009 - current
Ian Ross Jarvis
Onekawa, Napier, 4110
Address used since 12 Oct 2006
Director 16 Mar 2005 - 02 Sep 2013
Errol Charles Cameron Lilley
Hospital Hill, Napier, 4110
Address used since 22 Jun 2011
Director 16 Mar 2005 - 02 Sep 2013
Terry Robert Lilley
Tamatea, Napier,
Address used since 16 Mar 2005
Director 16 Mar 2005 - 19 Dec 2008
Allen Martin
Mayfair, Hastings,
Address used since 16 Mar 2005
Director 16 Mar 2005 - 09 May 2008
Addresses
Other active addresses
Type Used since
18 Niven Street, Onekawa, Napier, 4110 Registered & service 02 May 2023
18 Niven Street, Onekawa, Napier, 4110 Office & delivery 18 Jun 2023
Principal place of activity
86 Niven Street , Onekawa , Napier , 4110
Previous address Type Period
86 Niven Street, Onekawa, Napier, 4110 Registered & service 07 Jun 2017 - 02 May 2023
111 Avenue Road, Hastings, Hastings, 4122 Physical & registered 07 Jul 2016 - 07 Jun 2017
1010 Heretaunga Street, Parkvale, Hastings, 4122 Physical & registered 12 Jun 2015 - 07 Jul 2016
4 Emerald Hill, Havelock North Physical & registered 26 Feb 2010 - 12 Jun 2015
Level One, 330 Broadway Avenue, Palmerston North Registered & physical 16 Mar 2005 - 26 Feb 2010
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 107
Shareholder Name Address Period
Lawrie, Hugh Andrew
Individual
Napier
4112
18 Jan 2008 - current
Shares Allocation #2 Number of Shares: 13
Shareholder Name Address Period
Jarvis, Ian Ross
Individual
Onekawa
Napier
16 Mar 2005 - current

Historic shareholders

Shareholder Name Address Period
Lilley, Errol Charles Cameron
Individual
Hospital Hill
Napier
4110
16 Mar 2005 - 21 Apr 2023
Nairn, Carlene Marion
Individual
Hospital Hill
Napier
4110
07 Feb 2012 - 03 Sep 2013
Martin, Allen
Individual
Mayfair
Hastings
16 Mar 2005 - 18 Jan 2008
Lilley, Terry Robert
Individual
Tamatea
Napier
16 Mar 2005 - 23 Dec 2008
Null - Errol Lilley Family Trust
Other
09 Feb 2009 - 07 Feb 2012
Errol Lilley Family Trust
Other
09 Feb 2009 - 07 Feb 2012
Location
Companies nearby
Gee Motors Limited
92 Niven Street
Design Spun(2013) Limited
5 Husheer Place
Wool Packs (nz) Limited
5 Husheer Place
Lloyd Industries (2000) Limited
Husheer Place
Granite & Stone Limited
8a Husheer Place
Proware Holdings Limited
23 Lipton Place
Similar companies
Shadow Solutions Limited
78 Ford Road
Par Communications Limited
Whakatu House
Sublime Opportunities Limited
12 Victoria Avenue Palmerston
Kiwitronics Limited
165 Tremaine Avenue
Communication Networks Management Limited
16 Frisken Place
C.h. Road Boring Limited
30 Queen Street