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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Counties Energy Limited Shareholder NZBN: 9429038874208 |
Pukekohe Pukekohe 2120 New Zealand |
02 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Matthew Langley |
Remuera Auckland |
24 Sep 1998 - 27 Jun 2010 |
Ultimate Holding Company
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