Shortcuts

Exclusive Networks (nz) Pty Ltd

Type: Overseas Asic Company (Asic)
9429030636392
NZBN
3878476
Company Number
Registered
Company Status
154799372
Australian Company Number
Current address
30 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Service address used since 07 Jun 2012
F2, 4 Orbit Drive
Rosedale
Auckland 0632
New Zealand
Registered address used since 08 Aug 2020

Exclusive Networks (Nz) Pty Ltd, a registered company, was launched on 07 Jun 2012. 9429030636392 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Julie Millar person authorised for service whose contract started on 07 Jun 2012,
Julie Millar - an active person authorised for service whose contract started on 07 Jun 2012,
Lisa Maree Stockwell - an active director whose contract started on 30 Jun 2022,
Samuel Cedric Reboul - an active director whose contract started on 01 Aug 2023,
Jesper T. - an inactive director whose contract started on 01 Feb 2021 and was terminated on 01 Aug 2023.
Last updated on 23 Feb 2024, our database contains detailed information about 2 addresses the company uses, specifically: F2, 4 Orbit Drive, Rosedale, Auckland, 0632 (registered address),
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 (service address).
Exclusive Networks (Nz) Pty Ltd had been using Unit 1, 59 Apollo Drive, Mairangi Bay, Auckland as their registered address up to 08 Aug 2020.
Other names for the company, as we found at BizDb, included: from 06 Jun 2012 to 04 Mar 2015 they were named Whitegold Solutions (Nz) Pty Ltd.

Addresses

Previous addresses

Address #1: Unit 1, 59 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered address used from 07 Aug 2017 to 08 Aug 2020

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Jun 2012 to 07 Aug 2017

Contact info
monckton@cmpca.com.au
15 Oct 2018 Email
Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 30 Aug 2023

Country of origin: AU

Directors

Julie Millar - Person Authorised For Service

Appointment date: 07 Jun 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 07 Jun 2012


Julie Millar - Person Authorised for Service

Appointment date: 07 Jun 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 07 Jun 2012


Lisa Maree Stockwell - Director

Appointment date: 30 Jun 2022

Address: Crows Nest, Nsw, 2065 Australia

Address used since 25 Aug 2022


Samuel Cedric Reboul - Director

Appointment date: 01 Aug 2023

Address: Serangoon, Singapore

Address used since 23 Aug 2023


Jesper T. - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 01 Aug 2023


Jonathan Odria - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 25 Aug 2022

Address: Park Orchards, Vic, 3114 Australia

Address used since 07 Jun 2012


Oliver B. - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Feb 2021


Sharon Whitehand - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 22 Dec 2017

Address: Terrey Hills, Nsw, 2084 Australia

Address used since 07 Jun 2012


Charles Dominic Whitehand - Director (Inactive)

Appointment date: 07 Jun 2012

Termination date: 22 Dec 2017

Address: Terrey Hills, Nsw, 2084 Australia

Address used since 07 Jun 2012

Nearby companies

98 Rosedale Limited
Bldgc 59 Apollo Dr

Brokers Independent Group Limited
Unit A3, 59 Apollo Drive

Solutions Properties Limited
Unit A3, 59 Apollo Drive

Solutions Financial Services Limited
Unit A3, 59 Apollo Drive

New Land International Development Company Limited
Unit H3, 59 Apollo Drive

Mysolutions Limited
Unit A3, 59 Apollo Drive