General information

NZ National Networks Limited

Type: NZ Limited Company (Ltd)
9429037051174
New Zealand Business Number
1107334
Company Number
Registered
Company Status

Nz National Networks Limited (New Zealand Business Number 9429037051174) was registered on 15 Dec 2000. 7 addresess are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). 339 Neilson Street, Onehunga, Auckland had been their physical address, up to 17 Apr 2020. Nz National Networks Limited used more names, namely: Toll Networks (Nz) Limited from 17 Jul 2006 to 31 Aug 2021, Toll Transport (Nz) Limited (17 Jul 2006 to 17 Jul 2006) and Toll Networks (Nz) Limited (05 Jul 2004 - 17 Jul 2006). 30311327 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30311327 shares (100 per cent of shares), namely:
Nz Global Express Logistics Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was updated on 18 Apr 2024.

Current address Type Used since
179 Savill Drive, Otahuhu, Auckland, 2024 Registered & physical & service 17 Apr 2020
179 Savill Drive, Otahuhu, Auckland, 2024 Postal & office & delivery 11 Feb 2021
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Registered & service 18 Oct 2023
Contact info
64 9 9289500
Phone (Phone)
www.teamglobalexp.co.nz
Website
www.Tollgroup.com
Website
Directors
Name and Address Role Period
Christine Wendy Holgate
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 31 Aug 2021
Director 31 Aug 2021 - current
Charles Robert Adrian Loader
Balmain, Nsw, 2041
Address used since 31 Aug 2021
Director 31 Aug 2021 - current
Jeremy Thomas Trouncer
Cammeray, Nsw, 2062
Address used since 31 Aug 2021
Director 31 Aug 2021 - current
Jonathan Paul Adams
Auckland Central, Auckland, 1010
Address used since 11 Feb 2020
6 Princes Street, Auckland, 1010
Address used since 08 Mar 2019
Director 08 Mar 2019 - 01 Sep 2022
Grant David Lemin
Pukekohe, Pukekohe, 2120
Address used since 22 Aug 2018
Director 22 Aug 2018 - 31 Aug 2021
Bruce Charles Robert Houghton
Point Chevalier, Auckland, 1022
Address used since 21 Dec 2011
Director 21 Dec 2011 - 10 Oct 2019
Gregory John Miller
Maraetai Beach, Auckland, 2018
Address used since 21 Dec 2011
Director 21 Dec 2011 - 22 Aug 2018
Paul Ebsworth
Hampton, Vic, 3188
Address used since 21 Dec 2011
Director 21 Dec 2011 - 30 Jun 2014
Kevin Jaffe
Auckland Central, Auckland, 1010
Address used since 17 Dec 2009
Director 01 Jul 2008 - 21 Dec 2011
Paul Alexander Little
Melbourne, Victoria 3142, Australia,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 21 Dec 2011
Neil Gregory Chatfield
Kew, Victoria 3101, Australia,
Address used since 03 Jul 2004
Director 03 Jul 2004 - 22 Aug 2008
David Charles Jackson
Devonport, Auckland,
Address used since 27 Feb 2007
Director 27 Feb 2007 - 01 Jul 2008
David Grant Devonport
St Heliers, Auckland,
Address used since 21 Aug 2007
Director 27 Feb 2007 - 01 Jul 2008
Paul Alexander Little
Toorak, Victoria 3142, Australia,
Address used since 03 Jul 2004
Director 03 Jul 2004 - 27 Jun 2008
Philip Geoffrey Tonks
Tauranga,
Address used since 27 Jun 2005
Director 03 Jul 2004 - 05 Mar 2007
Austen David Perrin
Parnell, Auckland,
Address used since 12 Dec 2005
Director 10 Oct 2003 - 08 Sep 2006
David Charles Jackson
Devonport, Auckland,
Address used since 11 Jan 2004
Director 10 Oct 2003 - 03 Jul 2004
Michael John Beard
Remuera, Auckland,
Address used since 15 Dec 2000
Director 15 Dec 2000 - 10 Oct 2003
John James Loughlin
Havelock North,
Address used since 16 Apr 2003
Director 16 Apr 2003 - 10 Oct 2003
Wayne John Collins
Epsom, Auckland,
Address used since 03 May 2002
Director 03 May 2002 - 16 Apr 2003
Mark Alexander Leroy Bloomer
Takapuna, Auckland,
Address used since 15 Dec 2000
Director 15 Dec 2000 - 03 May 2002
Addresses
Principal place of activity
179 Savill Drive , Otahuhu , Auckland , 2024
Previous address Type Period
339 Neilson Street, Onehunga, Auckland Physical & registered 15 Jul 2008 - 17 Apr 2020
Level 17, Hsbc House, 1 Queen Street, Auckland, New Zealand Registered & physical 14 Mar 2007 - 15 Jul 2008
C/-toll Nz Ltd, Toll Building, Smales Farm, Cnr Northcote &, Taharoto Roads, Takapuna, Auckland Physical 07 Oct 2004 - 14 Mar 2007
C/-toll Nz Ltd, Toll Building, Smales Farm, Cnr Northcote & Taharoto, Rds, Takapuna, Auckland Registered 07 Oct 2004 - 14 Mar 2007
Ground Floor, Tranz Rail Bldg, Corner, Northcote & Taharoto Rods, Takapuna, Auckland Registered 02 Feb 2002 - 07 Oct 2004
Ground Floor, Tranz Rail Building, Corner Northcote & Taharoto Road, Takapuna, Auckland Physical 02 Feb 2002 - 07 Oct 2004
C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland Registered & physical 24 Jan 2001 - 02 Feb 2002
4th Floor, Wellingon Railway Station, Bunny Street, Wellington Registered 24 Jan 2001 - 24 Jan 2001
4th Floor, Wellingon Railway Station, Bunny Str, Wellington, Attn:, Gabrielle Meech Physical 24 Jan 2001 - 24 Jan 2001
Financial Data
Financial info
30311327
Total number of Shares
February
Annual return filing month
March
Financial report filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30311327
Shareholder Name Address Period
NZ Global Express Logistics Limited
Shareholder NZBN: 9429036510801
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Tranz Link International Investments Limited
Shareholder NZBN: 9429037051020
Company Number: 1107329
Entity
15 Dec 2000 - 27 Jun 2010
Tranz Link International Investments Limited
Shareholder NZBN: 9429037051020
Company Number: 1107329
Entity
15 Dec 2000 - 27 Jun 2010

Ultimate Holding Company
Effective Date 30 Aug 2021
Name Allegro Fund Iii, Lp
Type Limited Partnership
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Monex Holdings Limited
331 Neilson Street
Voidex Limited
331 Neilson Street
Unihold Solutions Limited
323 Neilson Street
Kore Investments Limited
323 Neilson Street
Innocade Limited
3c Edinburgh Street
Allwin Windows And Doors Limited
3c Edinburgh Street