General information

Network Access Services Limited

Type: NZ Limited Company (Ltd)
9429030638136
New Zealand Business Number
3875276
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
109292710
GST Number
J591020 - Internet Service Provider
Industry classification codes with description

Network Access Services Limited (issued a New Zealand Business Number of 9429030638136) was started on 06 Jun 2012. 9 addresess are currently in use by the company: 205/100 Parnell Road, Parnell, Auckland, 1052 (type: office, office). Level 5, 90 Symonds Street, Grafton, Auckland had been their registered address, up to 30 Apr 2013. 94 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 26 shares (27.66 per cent of shares), namely:
Dmg Trustees (Scave Inv) Limited (an entity) located at Newmarket, Auckland postcode 1023,
Pettit, Scott Michael (a director) located at Ponsonby, Auckland postcode 1021,
Lee, David Foon (an individual) located at Ponsonby, Auckland postcode 1021. In the second group, a total of 2 shareholders hold 8.51 per cent of all shares (8 shares); it includes
Hunt, Gavin Leslie (an individual) - located at Albany, Auckland,
Wiltshire, Lance William (an individual) - located at Albany, Auckland. Moving on to the next group of shareholders, share allotment (8 shares, 8.51%) belongs to 1 entity, namely:
Sonic Services Limited, located at Mangere Bridge, Auckland (an entity). "Internet service provider" (ANZSIC J591020) is the category the ABS issued Network Access Services Limited. Businesscheck's information was last updated on 15 Mar 2024.

Current address Type Used since
205/100 Parnell Road, Parnell, Auckland, 1052 Office unknown
205/100 Parnell Road, Parnell, Auckland, 1052 Registered 30 Apr 2013
205/100 Parnell Road, Parnell, Auckland, 1052 Physical & service 09 Jul 2013
205/100 Parnell Road, Parnell, Auckland, 1052 Postal & delivery 17 Jun 2020
Contact info
64 9 2222222
Phone (Phone)
sales@vorco.net
Email (Sales)
support@vorco.net
Email (Support)
accounts@vorco.net
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.vorco.net
Website
https://www.vorco.nz
Website
Directors
Name and Address Role Period
Peter Michael Pettit
Remuera, Auckland, 1050
Address used since 06 Jun 2012
Director 06 Jun 2012 - current
Scott Michael Pettit
Ponsonby, Auckland, 1021
Address used since 02 Jun 2018
Ponsonby, Auckland, 1011
Address used since 20 Jan 2013
Freemans Bay, Auckland, 1011
Address used since 20 Oct 2017
Director 06 Jun 2012 - current
David William Broome
Avondale, Auckland, 1026
Address used since 14 Sep 2015
Director 06 Jun 2012 - current
Thomas Richard Jelley
Freemans Bay, Auckland, 1011
Address used since 19 Apr 2013
Director 06 Jun 2012 - current
Addresses
Other active addresses
Type Used since
124b Ponsonby Road, Grey Lynn, Auckland, 1011 Registered & service 06 Mar 2023
124b Ponsonby Road, Grey Lynn, Auckland, 1011 Office & delivery 07 Jun 2023
Principal place of activity
205/100 Parnell Road , Parnell , Auckland , 1052
Previous address Type Period
Level 5, 90 Symonds Street, Grafton, Auckland, 1010 Registered 06 Jun 2012 - 30 Apr 2013
Level 5, 90 Symonds Street, Grafton, Auckland, 1010 Physical 06 Jun 2012 - 09 Jul 2013
Financial Data
Financial info
94
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 26
Shareholder Name Address Period
Dmg Trustees (scave Inv) Limited
Shareholder NZBN: 9429046359339
Entity (NZ Limited Company)
Newmarket
Auckland
1023
05 Dec 2017 - current
Pettit, Scott Michael
Director
Ponsonby
Auckland
1021
05 Dec 2017 - current
Lee, David Foon
Individual
Ponsonby
Auckland
1021
05 Dec 2017 - current
Shares Allocation #2 Number of Shares: 8
Shareholder Name Address Period
Hunt, Gavin Leslie
Individual
Albany
Auckland
0632
06 Jun 2012 - current
Wiltshire, Lance William
Individual
Albany
Auckland
0632
06 Jun 2012 - current
Shares Allocation #3 Number of Shares: 8
Shareholder Name Address Period
Sonic Services Limited
Shareholder NZBN: 9429036126781
Entity (NZ Limited Company)
Mangere Bridge
Auckland
06 Jun 2012 - current
Shares Allocation #4 Number of Shares: 26
Shareholder Name Address Period
Trj Nominees Limited
Shareholder NZBN: 9429031786935
Entity (NZ Limited Company)
Freemans Bay
Auckland
1011
06 Jun 2012 - current
Shares Allocation #5 Number of Shares: 26
Shareholder Name Address Period
Dwb Investments Trustee Limited
Shareholder NZBN: 9429041927090
Entity (NZ Limited Company)
Newmarket
Auckland
1023
07 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Broome, David William
Director
Avondale
Auckland
1026
06 Jun 2012 - 07 Oct 2016
Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Entity
Gulf Harbour
Whangaparaoa
0930
06 Jun 2012 - 12 Apr 2019
Smp Nominees Limited
Shareholder NZBN: 9429031788106
Company Number: 2356409
Entity
Ponsonby
Auckland
1011
06 Jun 2012 - 05 Dec 2017
Jordan, Edward Stanley
Individual
Gulf Harbour
Whangaparaoa
0930
12 Apr 2019 - 25 Aug 2021
Smp Nominees Limited
Shareholder NZBN: 9429031788106
Company Number: 2356409
Entity
06 Jun 2012 - 05 Dec 2017
Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Entity
Gulf Harbour
Whangaparaoa
0930
06 Jun 2012 - 12 Apr 2019
Location
Companies nearby
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
Similar companies
My Connection Limited
10 Awatea Road
Isp Limited
Level 1, 28 Customs Street East
Maxum Data Limited
Level 1
Parts Net Limited
Level 2, 2 Kari Street
Voyager Internet Limited
Level 3, 5 Nelson Street
Mediatribe Limited
7-9 Mccoll Street