Network Access Services Limited was registered on 06 Jun 2012 and issued an NZBN of 9429030638136. This registered LTD company has been run by 4 directors: Peter Michael Pettit - an active director whose contract began on 06 Jun 2012,
Scott Michael Pettit - an active director whose contract began on 06 Jun 2012,
David William Broome - an active director whose contract began on 06 Jun 2012,
Thomas Richard Jelley - an active director whose contract began on 06 Jun 2012.
According to BizDb's information (updated on 24 Apr 2024), the company uses 1 address: 205/100 Parnell Road, Parnell, Auckland, 1052 (types include: office, office).
Up until 30 Apr 2013, Network Access Services Limited had been using Level 5, 90 Symonds Street, Grafton, Auckland as their registered address.
A total of 94 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 8 shares are held by 1 entity, namely:
Pettit, Peter Michael (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 27.66 per cent shares (exactly 26 shares) and includes
Dmg Trustees (Scave Inv) Limited - located at Newmarket, Auckland,
Pettit, Scott Michael - located at Ponsonby, Auckland,
Lee, David Foon - located at Ponsonby, Auckland.
The third share allocation (8 shares, 8.51%) belongs to 2 entities, namely:
Hunt, Gavin Leslie, located at Albany, Auckland (an individual),
Wiltshire, Lance William, located at Albany, Auckland (an individual). Network Access Services Limited has been categorised as "Internet service provider" (ANZSIC J591020).
Other active addresses
Address #4: 124b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & service address used from 06 Mar 2023
Address #5: 124b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Office & delivery address used from 07 Jun 2023
Principal place of activity
205/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 5, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 06 Jun 2012 to 30 Apr 2013
Address #2: Level 5, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 06 Jun 2012 to 09 Jul 2013
Basic Financial info
Total number of Shares: 94
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Director | Pettit, Peter Michael |
Remuera Auckland 1050 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Dmg Trustees (scave Inv) Limited Shareholder NZBN: 9429046359339 |
Newmarket Auckland 1023 New Zealand |
05 Dec 2017 - |
Director | Pettit, Scott Michael |
Ponsonby Auckland 1021 New Zealand |
05 Dec 2017 - |
Individual | Lee, David Foon |
Ponsonby Auckland 1021 New Zealand |
05 Dec 2017 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Hunt, Gavin Leslie |
Albany Auckland 0632 New Zealand |
06 Jun 2012 - |
Individual | Wiltshire, Lance William |
Albany Auckland 0632 New Zealand |
06 Jun 2012 - |
Shares Allocation #4 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Trj Nominees Limited Shareholder NZBN: 9429031786935 |
Freemans Bay Auckland 1011 New Zealand |
06 Jun 2012 - |
Shares Allocation #5 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Dwb Investments Trustee Limited Shareholder NZBN: 9429041927090 |
Newmarket Auckland 1023 New Zealand |
07 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 |
Mangere Bridge Auckland New Zealand |
06 Jun 2012 - 28 Mar 2024 |
Director | Broome, David William |
Avondale Auckland 1026 New Zealand |
06 Jun 2012 - 07 Oct 2016 |
Entity | Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Jun 2012 - 12 Apr 2019 |
Entity | Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 |
Ponsonby Auckland 1011 New Zealand |
06 Jun 2012 - 05 Dec 2017 |
Individual | Jordan, Edward Stanley |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Apr 2019 - 25 Aug 2021 |
Entity | Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 |
06 Jun 2012 - 05 Dec 2017 | |
Entity | Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Jun 2012 - 12 Apr 2019 |
Peter Michael Pettit - Director
Appointment date: 06 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jun 2012
Scott Michael Pettit - Director
Appointment date: 06 Jun 2012
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 02 Jun 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jan 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2017
David William Broome - Director
Appointment date: 06 Jun 2012
Address: Avondale, Auckland, 1026 New Zealand
Address used since 14 Sep 2015
Thomas Richard Jelley - Director
Appointment date: 06 Jun 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Apr 2013
E2e Ss Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Film And Video Labelling Body Incorporated
Level 1
Nouriz Limited
Suite1b, 41 Bath Street
Emarket.co.nz Limited
4 Canterbury Place
My Connection Limited
10 Awatea Road
Myrepublic Limited
Level 4, 2a Augustus Terrace
Spider Limited
Suite 2.4, 8a Cleveland Road
Stratanet Limited
72 Grafton Road
Voyager Internet Limited
Suite 1, 272 Parnell Road