Gtl Networks Limited, a registered company, was started on 08 Feb 2001. 9429037012069 is the NZ business identifier it was issued. The company has been managed by 2 directors: Stephen Michael Harrison - an active director whose contract began on 08 Feb 2001,
David Paul Thompson - an inactive director whose contract began on 08 Feb 2001 and was terminated on 23 Feb 2007.
Last updated on 23 Dec 2021, our database contains detailed information about 1 address: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 (types include: physical, registered).
Gtl Networks Limited had been using Floor 31, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 08 Dec 2015.
Former names used by the company, as we identified at BizDb, included: from 08 Feb 2001 to 19 Dec 2002 they were named Gtl Networks (2001) Limited.
A total of 10000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 9990 shares (99.9 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (0.1 per cent).
Previous addresses
Address: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Dec 2014 to 08 Dec 2015
Address: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand
Registered & physical address used from 09 Oct 2009 to 04 Dec 2014
Address: Level 1, Building 2, 5 Ceres Court, Mairangi Bay
Registered & physical address used from 23 Jun 2009 to 09 Oct 2009
Address: Property House, 2a Wesley Street, Pukekohe
Registered & physical address used from 29 Aug 2002 to 23 Jun 2009
Address: 2 Crummer Road, Ponsonby, Auckland
Registered & physical address used from 08 Feb 2001 to 29 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9990 | |||
Entity (NZ Limited Company) | J.g. Harris Corporate Trustee Limited Shareholder NZBN: 9429037017095 |
50 Kitchener Street Auckland 1010 New Zealand |
18 Feb 2020 - |
Individual | Wendy Maree Cooper |
Whenuapai Auckland 0618 New Zealand |
02 Sep 2004 - |
Individual | Stephen Michael Harrison |
Whenuapai Auckland 0618 New Zealand |
02 Sep 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Stephen Michael Harrison |
Huapai New Zealand |
08 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Paul Thompson |
Albany |
02 Sep 2004 - 27 Jun 2010 |
Individual | David Paul Thompson |
Albany Auckland |
08 Feb 2001 - 02 Sep 2004 |
Entity | J.g. Harris Corporate Trustee Limited Shareholder NZBN: 9429037017095 Company Number: 1114119 |
02 Sep 2004 - 02 Sep 2004 | |
Entity | J.g. Harris Corporate Trustee Limited Shareholder NZBN: 9429037017095 Company Number: 1114119 |
02 Sep 2004 - 02 Sep 2004 | |
Individual | John Gordon Harris |
Pukekohe New Zealand |
02 Sep 2004 - 18 Feb 2020 |
Stephen Michael Harrison - Director
Appointment date: 08 Feb 2001
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 18 Aug 2015
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 21 Mar 2019
David Paul Thompson - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 23 Feb 2007
Address: Albany, Auckland,
Address used since 08 Feb 2001
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane
Cypress Capital Limited
34 Courthouse Lane