Network Sa New Zealand Limited (New Zealand Business Number 9429041065068) was registered on 30 Jan 2014. 2 addresses are in use by the company: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (type: physical, service). Level 7 John Wickliffe House, 265 Princes Street, Dunedin had been their registered address, until 20 Sep 2018. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares). In the second group, a total of 1 shareholder holds 60% of all shares (exactly 60 shares); it includes
Anastasi, Juan Cristobal Gabriel (a director) - located at Clyde, Clyde. The 3rd group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Vijande, Andrea Anabel, located at Hunterville, Hunterville (an individual). "Tourism development consultancy service" (business classification M696295) is the category the Australian Bureau of Statistics issued to Network Sa New Zealand Limited. Businesscheck's information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Physical & service & registered | 20 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Juan Cristobal Gabriel Anastasi
Clyde, Clyde, 9330
Address used since 24 Apr 2023
Ciudod, Mendoza,
Address used since 30 Jan 2014 |
Director | 30 Jan 2014 - current |
Grant H. | Director | 16 Dec 2019 - current |
Christopher John Saxton
Vauxhall, Dunedin, 9013
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - 07 Aug 2023 |
Andrea Anabel Vijande
Hunterville, Hunterville, 4783
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 16 Dec 2019 |
Graham Stuart Jones
Wither Hills, Blenheim, 7201
Address used since 30 Jan 2015 |
Director | 30 Jan 2014 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 | Registered & physical | 06 Oct 2017 - 20 Sep 2018 |
Level 7 John Wickliffe House, 265 Princes Street, Dunedin 9054, 0000 | Registered & physical | 22 Sep 2015 - 06 Oct 2017 |
Level 4 John Wickliffe House, 265 Princes Street, Dunedin 9054, 0000 | Registered & physical | 30 Jan 2014 - 22 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Hubbard, Grant Edward Director |
28 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Anastasi, Juan Cristobal Gabriel Director |
Clyde Clyde 9330 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Vijande, Andrea Anabel Individual |
Hunterville Hunterville 4783 |
05 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Acosta, Gonzalo Luis Individual |
Godoy Cruz Mendoza 5501 |
05 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Manzano Hidalgo, Denise Maria Individual |
La Cieneguita Las Heras Provincia De Mendoza 5539 |
25 Sep 2014 - 05 Apr 2016 |
Jones, Graham Stuart Individual |
Wither Hills Blenheim 7201 |
30 Jan 2014 - 05 Apr 2016 |
Graham Stuart Jones Director |
Wither Hills Blenheim 7201 |
30 Jan 2014 - 05 Apr 2016 |
Jim's It Limited Level 7 John Wickliffe House |
|
Lawns, Hedges And Edges Limited Level 7, John Wickliffe House |
|
Edgar Capital Managed Funds Limited Level 7 |
|
Edgar Capital Private Limited Level 7 John Wickliffe House |
|
Wild Paua NZ Limited Level 7 |
|
Downie Stewart Trustee 2011 Limited 265 Princes Street |
Business Performance New Zealand Limited 296 Ngapara-georgetown Road |
Strategies Marketing Consultancy Limited 11 Mckellar Drive |
Galloway Recreation Research Limited 3 Primrose Lane |
Centre Adventure Recreation Research Limited 175 Mackenzie Drive |
Hoteligence Consultancy Limited 44 Moonlight Track |
Ajea Limited 1 Waterholes Road |