Building Networks Nz Limited (issued an NZ business number of 9429035123965) was started on 18 Oct 2004. 7 addresess are currently in use by the company: 5 Makomako Crescent, Wharewaka, Taupo, 3330 (type: service, service). 5 Makomako Crescent, Wharewaka, Taupo had been their service address, up to 08 Jan 2025. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares), namely:
Hazlewood, Jordan Roy (an individual) located at Wharewaka, Taupo postcode 3330. When considering the second group, a total of 1 shareholder holds 60% of all shares (exactly 60 shares); it includes
Killip, Rosemary (an individual) - located at Wharewaka, Taupo. Moving on to the next group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Hatherill, Claudia Marie Baxter, located at Wharewaka, Taupo (an individual). "Workplace training" (business classification P810170) is the classification the Australian Bureau of Statistics issued to Building Networks Nz Limited. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 12463, Thorndon, Wellington, 6144 | Postal | 10 Feb 2020 |
| 11 Tide Lane, Whitby, Porirua, 5024 | Other (Address For Share Register) | 22 Dec 2020 |
| Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach, 5032 | Registered | 22 Aug 2022 |
| 11 Tide Lane, Whitby, Porirua, 5024 | Physical & service | 14 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Rosemary Killip
Wharewaka, Taupo, 3330
Address used since 18 Feb 2025
Wharewaka, Taupo, 3330
Address used since 22 Dec 2024
Wharewaka, Taupo, 3330
Address used since 02 Dec 2023
Whitby, Porirua, 5024
Address used since 22 Dec 2020
Northland, Wellington, 6012
Address used since 05 Feb 2019
Thorndon, Wellington, 6011
Address used since 01 Feb 2015 |
Director | 18 Oct 2004 - current |
|
Damien Hazlewood
Camborne, Porirua, 5026
Address used since 23 Jun 2006 |
Director | 18 Oct 2004 - 30 Jun 2010 |
| Type | Used since | |
|---|---|---|
| 11 Tide Lane, Whitby, Porirua, 5024 | Physical & service | 14 Sep 2022 |
| Office 3, Level 1, Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu Beach, 5032 | Postal | 01 Feb 2023 |
| Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach, 5032 | Service | 08 Jan 2025 |
| 5 Makomako Crescent, Wharewaka, Taupo, 3330 | Service | 26 Feb 2025 |
| 11 Tide Lane , Whitby , Wellington , 5024 |
| Previous address | Type | Period |
|---|---|---|
| 5 Makomako Crescent, Wharewaka, Taupo, 3330 | Service | 16 Feb 2024 - 08 Jan 2025 |
| Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach, 5032 | Physical | 22 Aug 2022 - 14 Sep 2022 |
| Suite 12924 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 09 Jun 2022 - 22 Aug 2022 |
| 11 Tide Lane, Whitby, Porirua, 5024 | Registered & physical | 08 Jan 2021 - 09 Jun 2022 |
| 5 Bank Road, Northland, Wellington, 6012 | Physical & registered | 14 Feb 2019 - 08 Jan 2021 |
| Flat 3, 33 Hobson Street, Thorndon, Wellington, 6011 | Physical & registered | 17 Dec 2014 - 14 Feb 2019 |
| 62 Pipitea Street, Thorndon, Wellington, 6011 | Physical | 19 Apr 2013 - 17 Dec 2014 |
| 62 Pipitea Street, Thorndon, Wellington, 6011 | Registered | 12 Apr 2013 - 17 Dec 2014 |
| 202 Thorndon Quay, Pipitea, Wellington, 6011 | Physical | 23 Apr 2012 - 19 Apr 2013 |
| 202 Thorndon Quay, Pipitea, Wellington, 6011 | Registered | 23 Apr 2012 - 12 Apr 2013 |
| 8b Moturoa Street, Pipitea, Wellington, 6011 | Registered | 18 Jul 2011 - 23 Apr 2012 |
| 8b Moturoa Street, Pipitea, Wellington, 6011 | Physical | 08 Mar 2011 - 23 Apr 2012 |
| Level 1, Unit 2, 13 Marina View, Mana, Porirua | Registered | 22 Jan 2009 - 18 Jul 2011 |
| Level 1, Unit 2, 13 Marina View, Mana, Porirua City | Physical | 22 Jan 2009 - 08 Mar 2011 |
| Suite 6/99 Mana Esplanade, Mana, Porirua City | Physical | 22 Jan 2009 - 22 Jan 2009 |
| Suite 6 / 99 Mana Espanade, Mana, Porirua | Physical | 30 Jun 2006 - 22 Jan 2009 |
| Suite 6/99 Mana Esplanade, Mana, Porirua City | Registered | 30 Jun 2006 - 22 Jan 2009 |
| 30 Truro Rd, Camborne, Porirua City | Registered & physical | 25 Apr 2005 - 30 Jun 2006 |
| 12 Westridge, Camborne, Porirua | Physical & registered | 18 Oct 2004 - 25 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hazlewood, Jordan Roy Individual |
Wharewaka Taupo 3330 |
12 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Killip, Rosemary Individual |
Wharewaka Taupo 3330 |
18 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hatherill, Claudia Marie Baxter Individual |
Wharewaka Taupo 3330 |
26 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hazlewood, Damien Individual |
Camborne Porirua |
18 Oct 2004 - 30 Jun 2010 |
![]() |
Gramercy Limited 40 Hobson Street |
![]() |
Four Seventy Holdings Limited 40 Hobson Street |
![]() |
Wellington Study Group Incorporated 31 Hobson Street |
![]() |
Irina Aksenova Md Limited 2/32 Hobson Street |
![]() |
Omori Estate Limited 14/32 Hobson Street |
![]() |
The Milk Station Limited 30 Hobson Street |
|
Nicole Pray Consulting Limited 1 Willeston Street |
|
Inspire Group Limited Level 4, Inspire House |
|
Institute Of Applied Technology Transfer Limited Level 15, Grant Thornton House |
|
Training Rooms Wellington Limited 88-122 Willis Street |
|
Training New Zealand Limited Ground Floor, 119 Ghuznee Street |
|
Smrt Limited 19a Punjab Street |