Computer Networx Limited (issued an NZBN of 9429037018474) was started on 02 Feb 2001. 10 addresess are currently in use by the company: 47 Bridge Street, Nelson, Nelson, 7010 (type: service, registered). 54 Montgomery Square, Nelson had been their registered address, up until 05 Sep 2022. Computer Networx Limited used more names, namely: Computer Support Nelson Limited from 02 Feb 2001 to 28 Mar 2001. 2000 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 1998 shares (99.9% of shares), namely:
Burt, Crystel (an individual) located at Atawhai, Nelson postcode 7010,
Burt, Paul Matthew (an individual) located at Atawhai, Nelson postcode 7010,
Pc Burt Trustee Limited (an entity) located at Atawhai, Nelson postcode 7010. When considering the second group, a total of 2 shareholders hold 0.1% of all shares (2 shares); it includes
Burt, Crystel (an individual) - located at Atawhai, Nelson,
Burt, Paul Matthew (an individual) - located at Atawhai, Nelson. "Computer consultancy service" (business classification M700010) is the classification the ABS issued to Computer Networx Limited. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Montgomery Square, Nelson, 7010 | Other (Address For Share Register) | 16 Feb 2015 |
| 106 Collingwood Street, Nelson, Nelson, 7010 | Records & other (Address For Share Register) & shareregister | 26 Aug 2022 |
| 106 Collingwood Street, Nelson, Nelson, 7010 | Registered & physical & service | 05 Sep 2022 |
| 47 Bridge Street, Nelson, Nelson, 7010 | Records & shareregister | 03 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Matthew Burt
Atawhai, Nelson, 7010
Address used since 29 Nov 2022
Marybank, Nelson, 7010
Address used since 22 Jan 2017 |
Director | 10 Nov 2016 - current |
|
Sandy Mark Mcneilly
Nelson South, Nelson, 7010
Address used since 09 Sep 2011 |
Director | 09 Sep 2011 - 30 Apr 2020 |
|
Simone Bridgette Fergusson
Nelson South, Nelson, 7010
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 30 Jun 2016 |
|
Gavin Michael James
Wakatu, Nelson, 7011
Address used since 09 Sep 2011 |
Director | 09 Sep 2011 - 19 Aug 2015 |
|
Duncan Bruce Macnab
Stoke, Nelson,, 7011
Address used since 25 Jan 2008 |
Director | 02 Feb 2001 - 09 Sep 2011 |
|
Janet Mary Macnab
Stoke, Nelson,, 7011
Address used since 21 Jul 2009 |
Director | 21 Jul 2009 - 29 Jan 2010 |
|
Sandy Mark Mcneilly
Nelson,
Address used since 18 Jun 2008 |
Director | 15 Feb 2001 - 21 Jul 2009 |
|
Janet Mary Macnab
Stoke, Nelson,
Address used since 02 Feb 2001 |
Director | 02 Feb 2001 - 21 Jun 2002 |
| Type | Used since | |
|---|---|---|
| 47 Bridge Street, Nelson, Nelson, 7010 | Records & shareregister | 03 Jun 2023 |
| 47 Bridge Street, Nelson, Nelson, 7010 | Service & registered | 13 Jun 2023 |
| Previous address | Type | Period |
|---|---|---|
| 54 Montgomery Square, Nelson, 7010 | Registered & physical | 24 Feb 2015 - 05 Sep 2022 |
| Level 1, 10 Church Street, Nelson, 7040 | Physical & registered | 03 Jul 2013 - 24 Feb 2015 |
| C/-robertson Chartered Accountants Ltd, Level 1, 10 Church Street, Nelson 7040 | Physical & registered | 02 Feb 2010 - 03 Jul 2013 |
| C/- Carran Miller Ltd, 3rd Floor Clifford House, 38 Halifax St, Nelson | Physical & registered | 02 Feb 2001 - 02 Feb 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burt, Crystel Individual |
Atawhai Nelson 7010 |
08 Dec 2016 - current |
|
Burt, Paul Matthew Individual |
Atawhai Nelson 7010 |
17 Nov 2016 - current |
|
Pc Burt Trustee Limited Shareholder NZBN: 9429041592304 Entity (NZ Limited Company) |
Atawhai Nelson 7010 |
27 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burt, Crystel Individual |
Atawhai Nelson 7010 |
08 Dec 2016 - current |
|
Burt, Paul Matthew Individual |
Atawhai Nelson 7010 |
17 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcneilly, Sandy Mark Individual |
Nelson |
30 Jun 2004 - 28 Jan 2008 |
|
Macnab, Duncan Bruce Individual |
Stoke Nelson, 7011 |
02 Feb 2001 - 12 Sep 2011 |
|
Jackson-james, Tamsin Mary Individual |
Wakatu Nelson 7011 |
12 Sep 2011 - 24 Aug 2015 |
|
Burt, Crystal Individual |
Avonhead Christchurch 8042 |
17 Nov 2016 - 08 Dec 2016 |
|
Fergusson, Simone Bridgette Individual |
Nelson South Nelson 7010 |
12 Sep 2011 - 01 May 2020 |
|
Macnab, Janet Mary Individual |
Stoke Nelson, 7011 |
02 Feb 2001 - 12 Sep 2011 |
|
Macnab, Duncan Bruce Individual |
Stoke Nelson, 7011 |
30 Jun 2004 - 12 Sep 2011 |
|
Mcneilly, Sandy Mark Individual |
Nelson |
30 Jun 2004 - 28 Jan 2008 |
|
Hardiman, Christopher John Individual |
Richmond Nelson |
30 Jun 2004 - 12 Sep 2011 |
|
Perris, Stephen Leonard Individual |
Nelson |
30 Jun 2004 - 30 Jun 2004 |
|
Mcneilly, Sandy Mark Individual |
Nelson South Nelson 7010 |
12 Sep 2011 - 01 May 2020 |
|
James, Gavin Michael Individual |
Wakatu Nelson 7011 |
12 Sep 2011 - 24 Aug 2015 |
|
Fergusson, Simone Bridget Individual |
Nelson |
30 Jun 2004 - 28 Jan 2008 |
![]() |
The Concept Cube Limited 54 Montgomery Square |
![]() |
Kees Mart Nelson NZ Limited 54 Montgomery Square |
![]() |
Hamilton Builders Limited 54 Montgomery Square |
![]() |
Craig And Kellie Hamilton Real Estate Limited 54 Montgomery Square |
![]() |
Nelson Bays General Practice Limited 54 Montgomery Square |
![]() |
Hedgecorp Limited 54 Montgomery Square |
|
Bergstein Limited Suite 1, 126 Trafalgar Street |
|
Tatou Technologies Limited Suite 1, 126 Trafalgar Street |
|
Futuretech Innovations Limited 92 Collingwood Street |
|
Data Logic Limited 217 Bridge Street |
|
Thomsen Mckinnon Tech Limited 36 Van Diemen Street |
|
Extra Strength No. 164 Limited 75 Davies Drive |