General information

Netnz Limited

Type: NZ Limited Company (Ltd)
9429030286948
New Zealand Business Number
4383540
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
111229831
GST Number
P802210 - School, High School - Secondary
Industry classification codes with description

Netnz Limited (issued a business number of 9429030286948) was incorporated on 28 Mar 2013. 9 addresess are in use by the company: 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 (type: postal, office). 30 Leckhampton Court, Clyde Hill, Dunedin had been their registered address, up until 01 Feb 2021. 27 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (3.7 per cent of shares), namely:
Netnz Charitable Trust (an other) located at Sawyers Bay, Roxburgh postcode 9023. When considering the second group, a total of 1 shareholder holds 92.59 per cent of all shares (exactly 25 shares); it includes
Netnz Charitable Trust (an other) - located at Sawyers Bay, Roxburgh. "School, high school - secondary" (ANZSIC P802210) is the classification the ABS issued Netnz Limited. Our database was updated on 10 Apr 2024.

Current address Type Used since
69b Oxford Street, South Dunedin, Dunedin, 9012 Other (Address For Share Register) 03 Feb 2017
30 Leckhampton Court, Clyde Hill, Dunedin, 9011 Other (Address For Share Register) 28 Feb 2018
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 Other (Address For Share Register) & shareregister (Address For Share Register) 24 Jan 2021
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 Registered & physical & service 01 Feb 2021
Contact info
64 27 4468532
Phone (Phone)
64 274 468532
Phone (Phone)
ken@netnz.org
Email (nzbn-reserved-invoice-email-address-purpose)
ken@netnz.org
Email
netnz.org
Website
Directors
Name and Address Role Period
Maurice Alan Jackways
North East Valley, Dunedin, 9010
Address used since 19 Mar 2014
Director 19 Mar 2014 - current
Anne Margaret Williams
Allenton, Ashburton, 7700
Address used since 28 May 2015
Director 28 May 2015 - current
Peter William Hills
Waverley, Dunedin, 9013
Address used since 09 Jun 2022
Director 09 Jun 2022 - current
Jonathon William Lindsay Hay
Ashburton, Ashburton, 7700
Address used since 09 Jun 2022
Director 09 Jun 2022 - current
Trevor Storr
Rd 8, Waimate, 7978
Address used since 09 Jun 2022
Director 09 Jun 2022 - current
Michele Mary O'carroll
Twizel, 7999
Address used since 08 Jun 2023
Director 08 Jun 2023 - current
Blair Richard Sheat
Waiuku Beach, 7448
Address used since 09 Jun 2022
Director 09 Jun 2022 - 11 Aug 2023
Michael Kevin Campbell
Saint Albans, Christchurch, 8014
Address used since 19 Mar 2014
Director 19 Mar 2014 - 08 Jun 2023
Marina Teressa Krijgsman
Rangiora, Rangiora, 7400
Address used since 28 Jun 2018
Director 28 Jun 2018 - 08 Jun 2023
Stuart John Dillon-roberts
Burnside, Christchurch, 8053
Address used since 24 May 2018
Director 24 May 2018 - 09 Jun 2022
William Alexander Feasey
Twizel, Twizel, 7901
Address used since 19 Mar 2014
Director 19 Mar 2014 - 09 Jun 2021
Stephen Beck
Amberley, Amberley, 7410
Address used since 25 Jun 2020
Director 25 Jun 2020 - 09 Jun 2021
Grant Mckinnon Walker
Maori Hill, Dunedin, 9010
Address used since 09 Nov 2015
Director 09 Nov 2015 - 02 Feb 2018
Madeline Campbell
Hokitika, Hokitika, 7810
Address used since 19 Mar 2014
Director 19 Mar 2014 - 28 May 2015
Kenneth James Pullar
Roxburgh, 9500
Address used since 28 Mar 2013
Director 28 Mar 2013 - 19 Mar 2014
Addresses
Other active addresses
Type Used since
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 Registered & physical & service 01 Feb 2021
25 Glendermid Close, Sawyers Bay, Dunedin, 9023 Postal & office & delivery 03 Feb 2021
Principal place of activity
69b Oxford Street , South Dunedin , Dunedin , 9012
Previous address Type Period
30 Leckhampton Court, Clyde Hill, Dunedin, 9011 Registered & physical 08 Mar 2018 - 01 Feb 2021
69b Oxford Street, South Dunedin, Dunedin, 9012 Physical & registered 14 Feb 2017 - 08 Mar 2018
85 Branxholm Street, Roxburgh, 9500 Physical & registered 28 Mar 2013 - 14 Feb 2017
Financial Data
Financial info
27
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Netnz Charitable Trust
Other (Other)
Sawyers Bay
Roxburgh
9023
12 Aug 2014 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Netnz Charitable Trust
Other (Other)
Sawyers Bay
Roxburgh
9023
12 Aug 2014 - current

Historic shareholders

Shareholder Name Address Period
Kenneth James Pullar
Director
Roxburgh
9500
28 Mar 2013 - 12 Aug 2014
Storr, Trevor
Individual
Rd 8
Waimate
7978
17 Mar 2014 - 12 Aug 2014
Sudlow, Darren Keith
Individual
Rolleston
Rolleston
7614
17 Mar 2014 - 12 Aug 2014
Pullar, Kenneth James
Individual
Roxburgh
9500
28 Mar 2013 - 12 Aug 2014

Ultimate Holding Company
Effective Date 02 Feb 2021
Name Netnz Charitable Trust
Type Charitable_trust
Ultimate Holding Company Number 2611605
Country of origin NZ
Address 69b Oxford Street
South Dunedin
Dunedin 9012
Location
Similar companies
Montessori Eco Schools Aotearoa Limited
Level 3, 44 Victoria Street
Community Education And Training Limited
7 Neralee Court
Ilearn Interactive Limited
1427 Mangawhai Road
Springbank School Limited
78 Waimate North Road
Acg Tauranga Limited
117/23 Edwin Street
Logic Plus Limited
Villa 238 Summerset On Cavendish, 147 Cavendish Road