Network Access Services Limited (issued a New Zealand Business Number of 9429030638136) was started on 06 Jun 2012. 9 addresess are currently in use by the company: 205/100 Parnell Road, Parnell, Auckland, 1052 (type: office, office). Level 5, 90 Symonds Street, Grafton, Auckland had been their registered address, up to 30 Apr 2013. 94 shares are allotted to 10 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 26 shares (27.66 per cent of shares), namely:
Vlaw Trustees (2017) Limited (an entity) located at Kumeu postcode 0810,
Lipanovich, Vincent Joze (an individual) located at Freemans Bay, Auckland postcode 1011,
Jelley, Thomas Richard (a director) located at Freemans Bay, Auckland postcode 1011. In the second group, a total of 1 shareholder holds 8.51 per cent of all shares (8 shares); it includes
Pettit, Peter Michael (a director) - located at Remuera, Auckland. Moving on to the next group of shareholders, share allotment (26 shares, 27.66%) belongs to 3 entities, namely:
Pettit, Scott Michael, located at Ponsonby, Auckland (a director),
Dmg Trustees (Scave Inv) Limited, located at Newmarket, Auckland (an entity),
Lee, David Foon, located at Ponsonby, Auckland (an individual). "Internet service provider" (ANZSIC J591020) is the category the ABS issued Network Access Services Limited. Businesscheck's information was last updated on 19 Apr 2025.
Current address | Type | Used since |
---|---|---|
205/100 Parnell Road, Parnell, Auckland, 1052 | Office | unknown |
205/100 Parnell Road, Parnell, Auckland, 1052 | Registered | 30 Apr 2013 |
205/100 Parnell Road, Parnell, Auckland, 1052 | Physical & service | 09 Jul 2013 |
205/100 Parnell Road, Parnell, Auckland, 1052 | Postal & delivery | 17 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Thomas Richard Jelley
Freemans Bay, Auckland, 1011
Address used since 19 Apr 2013 |
Director | 06 Jun 2012 - current |
Peter Michael Pettit
Remuera, Auckland, 1050
Address used since 06 Jun 2012 |
Director | 06 Jun 2012 - current |
Scott Michael Pettit
Ponsonby, Auckland, 1021
Address used since 02 Jun 2018
Ponsonby, Auckland, 1011
Address used since 20 Jan 2013
Freemans Bay, Auckland, 1011
Address used since 20 Oct 2017 |
Director | 06 Jun 2012 - current |
David William Broome
Avondale, Auckland, 1026
Address used since 14 Sep 2015 |
Director | 06 Jun 2012 - current |
Type | Used since | |
---|---|---|
124b Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered & service | 06 Mar 2023 |
124b Ponsonby Road, Grey Lynn, Auckland, 1011 | Office & delivery | 07 Jun 2023 |
205/100 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 5, 90 Symonds Street, Grafton, Auckland, 1010 | Registered | 06 Jun 2012 - 30 Apr 2013 |
Level 5, 90 Symonds Street, Grafton, Auckland, 1010 | Physical | 06 Jun 2012 - 09 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Vlaw Trustees (2017) Limited Shareholder NZBN: 9429045902611 Entity (NZ Limited Company) |
Kumeu 0810 |
02 Jul 2024 - current |
Lipanovich, Vincent Joze Individual |
Freemans Bay Auckland 1011 |
02 Jul 2024 - current |
Jelley, Thomas Richard Director |
Freemans Bay Auckland 1011 |
02 Jul 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Pettit, Peter Michael Director |
Remuera Auckland 1050 |
28 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Pettit, Scott Michael Director |
Ponsonby Auckland 1021 |
05 Dec 2017 - current |
Dmg Trustees (scave Inv) Limited Shareholder NZBN: 9429046359339 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
05 Dec 2017 - current |
Lee, David Foon Individual |
Ponsonby Auckland 1021 |
05 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Gavin Leslie Individual |
Albany Auckland 0632 |
06 Jun 2012 - current |
Wiltshire, Lance William Individual |
Albany Auckland 0632 |
06 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Dwb Investments Trustee Limited Shareholder NZBN: 9429041927090 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
07 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Trj Nominees Limited Shareholder NZBN: 9429031786935 Company Number: 2356632 Entity |
Freemans Bay Auckland 1011 |
06 Jun 2012 - 02 Jul 2024 |
Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 Entity |
Mangere Bridge Auckland |
06 Jun 2012 - 28 Mar 2024 |
Broome, David William Director |
Avondale Auckland 1026 |
06 Jun 2012 - 07 Oct 2016 |
Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 Entity |
Gulf Harbour Whangaparaoa 0930 |
06 Jun 2012 - 12 Apr 2019 |
Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 Entity |
Ponsonby Auckland 1011 |
06 Jun 2012 - 05 Dec 2017 |
Jordan, Edward Stanley Individual |
Gulf Harbour Whangaparaoa 0930 |
12 Apr 2019 - 25 Aug 2021 |
Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 Entity |
06 Jun 2012 - 05 Dec 2017 | |
Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 Entity |
Gulf Harbour Whangaparaoa 0930 |
06 Jun 2012 - 12 Apr 2019 |
![]() |
Bayne Friedlander Limited 102/100 Parnell Road |
![]() |
Myhomeware Limited Suite 106 |
![]() |
Film And Video Labelling Body Incorporated Level 1 |
![]() |
Nouriz Limited Suite1b, 41 Bath Street |
![]() |
Pacific Focus Capital Limited Suite 1b, 41 Bath Street |
![]() |
Global Dairy Network Limited 112 Parnell Road |
My Connection Limited 10 Awatea Road |
Isp Limited Level 1, 28 Customs Street East |
Maxum Data Limited Level 1 |
Parts Net Limited Level 2, 2 Kari Street |
Voyager Internet Limited Level 3, 5 Nelson Street |
Global Star International Limited Level 3, 220 Queen St |