Netnz Limited (issued a business number of 9429030286948) was incorporated on 28 Mar 2013. 9 addresess are in use by the company: 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 (type: postal, office). 30 Leckhampton Court, Clyde Hill, Dunedin had been their registered address, up until 01 Feb 2021. 27 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (3.7 per cent of shares), namely:
Netnz Charitable Trust (an other) located at Sawyers Bay, Roxburgh postcode 9023. When considering the second group, a total of 1 shareholder holds 92.59 per cent of all shares (exactly 25 shares); it includes
Netnz Charitable Trust (an other) - located at Sawyers Bay, Roxburgh. "School, high school - secondary" (ANZSIC P802210) is the classification the ABS issued Netnz Limited. Our database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69b Oxford Street, South Dunedin, Dunedin, 9012 | Other (Address For Share Register) | 03 Feb 2017 |
| 30 Leckhampton Court, Clyde Hill, Dunedin, 9011 | Other (Address For Share Register) | 28 Feb 2018 |
| 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Jan 2021 |
| 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 | Registered & physical & service | 01 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Maurice Alan Jackways
North East Valley, Dunedin, 9010
Address used since 19 Mar 2014 |
Director | 19 Mar 2014 - current |
|
Anne Margaret Williams
Allenton, Ashburton, 7700
Address used since 28 May 2015 |
Director | 28 May 2015 - current |
|
Jonathon William Lindsay Hay
Ashburton, Ashburton, 7700
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - current |
|
Peter William Hills
Waverley, Dunedin, 9013
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - current |
|
Trevor Storr
Rd 8, Waimate, 7978
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - current |
|
Andrew William England
Rd 1, Darfield, 7571
Address used since 13 Jun 2024 |
Director | 13 Jun 2024 - current |
|
Kate Staniford
Twizel, Twizel, 7901
Address used since 14 Jun 2024 |
Director | 14 Jun 2024 - current |
|
Michele Mary O'carroll
Twizel, 7999
Address used since 08 Jun 2023 |
Director | 08 Jun 2023 - 18 Oct 2024 |
|
Blair Richard Sheat
Waiuku Beach, 7448
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - 11 Aug 2023 |
|
Michael Kevin Campbell
Saint Albans, Christchurch, 8014
Address used since 19 Mar 2014 |
Director | 19 Mar 2014 - 08 Jun 2023 |
|
Marina Teressa Krijgsman
Rangiora, Rangiora, 7400
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - 08 Jun 2023 |
|
Stuart John Dillon-roberts
Burnside, Christchurch, 8053
Address used since 24 May 2018 |
Director | 24 May 2018 - 09 Jun 2022 |
|
William Alexander Feasey
Twizel, Twizel, 7901
Address used since 19 Mar 2014 |
Director | 19 Mar 2014 - 09 Jun 2021 |
|
Stephen Beck
Amberley, Amberley, 7410
Address used since 25 Jun 2020 |
Director | 25 Jun 2020 - 09 Jun 2021 |
|
Grant Mckinnon Walker
Maori Hill, Dunedin, 9010
Address used since 09 Nov 2015 |
Director | 09 Nov 2015 - 02 Feb 2018 |
|
Madeline Campbell
Hokitika, Hokitika, 7810
Address used since 19 Mar 2014 |
Director | 19 Mar 2014 - 28 May 2015 |
|
Kenneth James Pullar
Roxburgh, 9500
Address used since 28 Mar 2013 |
Director | 28 Mar 2013 - 19 Mar 2014 |
| Type | Used since | |
|---|---|---|
| 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 | Registered & physical & service | 01 Feb 2021 |
| 25 Glendermid Close, Sawyers Bay, Dunedin, 9023 | Postal & office & delivery | 03 Feb 2021 |
| 69b Oxford Street , South Dunedin , Dunedin , 9012 |
| Previous address | Type | Period |
|---|---|---|
| 30 Leckhampton Court, Clyde Hill, Dunedin, 9011 | Registered & physical | 08 Mar 2018 - 01 Feb 2021 |
| 69b Oxford Street, South Dunedin, Dunedin, 9012 | Physical & registered | 14 Feb 2017 - 08 Mar 2018 |
| 85 Branxholm Street, Roxburgh, 9500 | Physical & registered | 28 Mar 2013 - 14 Feb 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Netnz Charitable Trust Other (Other) |
Sawyers Bay Roxburgh 9023 |
12 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Netnz Charitable Trust Other (Other) |
Sawyers Bay Roxburgh 9023 |
12 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kenneth James Pullar Director |
Roxburgh 9500 |
28 Mar 2013 - 12 Aug 2014 |
|
Storr, Trevor Individual |
Rd 8 Waimate 7978 |
17 Mar 2014 - 12 Aug 2014 |
|
Sudlow, Darren Keith Individual |
Rolleston Rolleston 7614 |
17 Mar 2014 - 12 Aug 2014 |
|
Pullar, Kenneth James Individual |
Roxburgh 9500 |
28 Mar 2013 - 12 Aug 2014 |
| Effective Date | 02 Feb 2021 |
| Name | Netnz Charitable Trust |
| Type | Charitable_trust |
| Ultimate Holding Company Number | 2611605 |
| Country of origin | NZ |
| Address |
69b Oxford Street South Dunedin Dunedin 9012 |
![]() |
Dzog Chen Community Of New Zealand 32 Leckhampton Court |
![]() |
Barry Dell Plumbing (2001) Limited 104 South Road |
![]() |
Rene Gloor Canine.com Limited 18 Forfar Street |
![]() |
Murrayfield Sports Trust Burns Street |
![]() |
Kenty's Southern Style Bbq Limited 28 Forfar Street |
![]() |
Renovations And More Limited 84 South Road |
|
Montessori Eco Schools Aotearoa Limited Level 3, 44 Victoria Street |
|
Community Education And Training Limited 7 Neralee Court |
|
St Mary's College Wellington Limited 7 New Street |
|
St Marys College Auckland Limited 15 Guildford Terrace |
|
Carmel College Auckland Limited 108 Shakespeare Road |
|
Ilearn Interactive Limited 1427 Mangawhai Road |