Shortcuts

Cpl Network Limited

Type: NZ Limited Company (Ltd)
9429037762834
NZBN
925375
Company Number
Registered
Company Status
Current address
Counties Power Limited
Private Bag 4
Pukekohe 2340
New Zealand
Postal address used since 03 May 2019
14 Counties Power Limited
Glasgow Road
Pukekohe 2120
New Zealand
Office & delivery address used since 03 May 2019
14 Counties Energy Limited
Glasgow Road
Pukekohe 2120
New Zealand
Registered & physical & service address used since 10 Nov 2021

Cpl Network Limited, a registered company, was started on 24 Sep 1998. 9429037762834 is the NZ business number it was issued. This company has been managed by 7 directors: Conrad Stewart Harvey - an active director whose contract began on 23 Oct 2019,
Hamish William Stevens - an inactive director whose contract began on 25 Jun 2014 and was terminated on 04 Nov 2019,
Peter William Fitzsimmons - an inactive director whose contract began on 27 Jul 2011 and was terminated on 25 Jun 2014,
Neil Phillip Simmonds - an inactive director whose contract began on 20 Jan 2005 and was terminated on 31 Mar 2014,
Keith Ross Familton - an inactive director whose contract began on 22 Nov 2006 and was terminated on 27 Jul 2011.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 14 Counties Energy Limited, Glasgow Road, Pukekohe, 2120 (registered address),
14 Counties Energy Limited, Glasgow Road, Pukekohe, 2120 (physical address),
14 Counties Energy Limited, Glasgow Road, Pukekohe, 2120 (service address),
Counties Power Limited, Private Bag 4, Pukekohe, 2340 (postal address) among others.
Cpl Network Limited had been using 14 Counties Power Limited, Glasgow Road, Pukekohe as their physical address up to 10 Nov 2021.
Former names used by the company, as we identified at BizDb, included: from 18 Nov 2019 to 28 Apr 2021 they were called Cpl Network Limited, from 24 Sep 1998 to 18 Nov 2019 they were called Counties Power Lines Limited.
One entity owns all company shares (exactly 100 shares) - Counties Energy Limited - located at 2120, Pukekohe, Pukekohe.

Addresses

Principal place of activity

14 Counties Power Limited, Glasgow Road, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 14 Counties Power Limited, Glasgow Road, Pukekohe, 2120 New Zealand

Physical & registered address used from 13 May 2015 to 10 Nov 2021

Address #2: Counties Power Limited, Glasgow Road, Pukekohe New Zealand

Physical address used from 08 Jun 2005 to 13 May 2015

Address #3: Counties Power Limited, Glasgow Road, Pukekohe New Zealand

Registered address used from 11 Feb 2005 to 13 May 2015

Address #4: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland 1

Physical address used from 13 Mar 2003 to 08 Jun 2005

Address #5: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland 1

Registered address used from 13 Mar 2003 to 11 Feb 2005

Address #6: 407 Remuera Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 13 Mar 2003

Address #7: 407 Remuera Road, Remuera, Auckland

Physical address used from 24 Sep 1998 to 13 Mar 2003

Contact info
64 0800 100202
03 May 2019 Phone
service@countiespower.com
Email
service@countiesenergy.co.nz
02 Nov 2021 Email
finance.ap@countiesenergy.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Counties Energy Limited
Shareholder NZBN: 9429038874208
Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carson, Matthew Langley Remuera
Auckland

Ultimate Holding Company

09 May 2016
Effective Date
Counties Energy Limited
Name
Ltd
Type
580531
Ultimate Holding Company Number
NZ
Country of origin
14 Glasgow Road
Pukekohe
Pukekohe 2120
New Zealand
Address
Directors

Conrad Stewart Harvey - Director

Appointment date: 23 Oct 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 23 Oct 2019


Hamish William Stevens - Director (Inactive)

Appointment date: 25 Jun 2014

Termination date: 04 Nov 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 25 Jun 2014


Peter William Fitzsimmons - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 25 Jun 2014

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 27 Jul 2011


Neil Phillip Simmonds - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 31 Mar 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 May 2010


Keith Ross Familton - Director (Inactive)

Appointment date: 22 Nov 2006

Termination date: 27 Jul 2011

Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand

Address used since 28 May 2010


Paul Giles Muir - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 26 Jul 2006

Address: Pukekohe,

Address used since 20 Jan 2005


Matthew Langley Carson - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 15 Nov 2004

Address: Remuera, Auckland,

Address used since 24 Sep 1998