General information

Network Tasman Limited

Type: NZ Limited Company (Ltd)
9429038760433
New Zealand Business Number
613193
Company Number
Registered
Company Status
D263010 - Electricity Line System Operation
Industry classification codes with description

Network Tasman Limited (NZBN 9429038760433) was started on 05 Apr 1993. 7 addresess are currently in use by the company: 52 Main Road Hope, Hope, Richmond, 7020 (type: office, postal). 281 Queen Street, Richmond, Nelson had been their registered address, until 14 May 2005. Network Tasman Limited used other aliases, namely: Tasman Energy Limited from 05 Apr 1993 to 30 Nov 1998. 57185496 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 9530916 shares (16.67% of shares), namely:
Barker, Ian Percival (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 9530916 shares); it includes
Kearney, Ian Francis (an individual) - located at Richmond, Richmond. Moving on to the 3rd group of shareholders, share allotment (9530916 shares, 16.67%) belongs to 1 entity, namely:
Kreft, Terry Michael, located at Richmond, Richmond (an individual). "Electricity line system operation" (ANZSIC D263010) is the classification the ABS issued to Network Tasman Limited. Our database was updated on 14 Feb 2024.

Current address Type Used since
52 Main Road Hope, Hope, Richmond, 7020 Office unknown
52 Main Road, Hope, Nelson Other (Address For Share Register) & shareregister (Address For Share Register) 09 May 2005
52 Main Road, Hope, Nelson Physical & registered & service 14 May 2005
Po Box 3005, Richmond, Richmond, 7050 Postal 25 Mar 2020
Contact info
64 3 9893600
Phone (Phone)
info@networktasman.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.networktasman.co.nz
Website
Directors
Name and Address Role Period
Michael John Mccliskie
Britannia Heights, Nelson, 7010
Address used since 26 Apr 2011
Director 29 Feb 2008 - current
Anthony Page Reilly
Motupipi, Takaka, 7110
Address used since 07 Mar 2016
Director 25 Jul 2008 - current
Sarah Louise Smith
Hope, Nelson, 7081
Address used since 22 Jul 2022
Marybank, Nelson, 7010
Address used since 03 Oct 2017
Rd 2, Ohoka, 7692
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Lindsay Ronald Mckenzie
Richmond, Richmond, 7020
Address used since 26 Jul 2019
Director 26 Jul 2019 - current
Lee Derek Babe
Rd 1, Upper Moutere, 7173
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
Michael James Playford
Nelson South, Nelson, 7010
Address used since 15 Aug 2023
Director 15 Aug 2023 - current
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Allan John Vaughan Miller
Cashmere, Christchurch, 8022
Address used since 03 Aug 2020
Director 03 Aug 2020 - 29 May 2023
Sarah-jane Ellen Weir
Nelson, Nelson, 7010
Address used since 03 Sep 2013
Director 03 Sep 2013 - 29 Jul 2022
Roger Anthony Sutton
Hillsborough, Christchurch, 8022
Address used since 25 Aug 2015
Director 25 Aug 2015 - 21 Feb 2020
James Oliver Williamson
Atawhai, Nelson, 7010
Address used since 27 Jul 2007
Director 27 Jul 2007 - 26 Jul 2019
Annette Margaret Milligan
Nelson, Nelson, 7010
Address used since 07 Mar 2016
Director 29 Feb 2008 - 28 Jul 2017
Christopher Ian Menzies Turner
Richmond, Nelson, 7020
Address used since 18 Jul 1997
Director 18 Jul 1997 - 31 Jul 2015
Ian Francis Kearney
Richmond, 7020
Address used since 05 Apr 1993
Director 05 Apr 1993 - 31 Jul 2013
Graeme John Sutton
Redwood Valley Road, R D 1, Richmond,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 25 Jul 2008
Michael John Glover
Richmond, Nelson,
Address used since 18 Jul 1997
Director 18 Jul 1997 - 31 Aug 2007
William James Luff
Christchurch,
Address used since 01 Oct 2006
Director 26 Jul 2001 - 27 Jul 2007
Vincent Kean Soon Chew
Fendalton, Christchurch,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 26 Jul 2001
Michael John Higgins
Main North Road, Spring Grove, Wakefield,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 18 Jul 1997
Gabrielle Margaret Russell Hervey
Nelson,
Address used since 23 Dec 1993
Director 23 Dec 1993 - 18 Jul 1997
Sir Wallace Rowling
Kaiteriteri, Nelson,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 30 Sep 1993
Addresses
Other active addresses
Type Used since
52 Main Road, Hope, Richmond, 7020 Delivery 25 Mar 2020
Principal place of activity
52 Main Road Hope , Hope , Richmond , 7020
Previous address Type Period
281 Queen Street, Richmond, Nelson Registered 10 Mar 2002 - 14 May 2005
281 Queen Street, Richmond, Nelson Physical 25 Jun 1997 - 14 May 2005
281 Queen Street, Richmond Registered 25 Jun 1997 - 10 Mar 2002
Financial Data
Financial info
57185496
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9530916
Shareholder Name Address Period
Barker, Ian Percival
Individual
Stoke
Nelson
7011
08 Oct 2012 - current
Shares Allocation #2 Number of Shares: 9530916
Shareholder Name Address Period
Kearney, Ian Francis
Individual
Richmond
Richmond
7020
05 Oct 2015 - current
Shares Allocation #3 Number of Shares: 9530916
Shareholder Name Address Period
Kreft, Terry Michael
Individual
Richmond
Richmond
7020
05 Apr 1993 - current
Shares Allocation #4 Number of Shares: 9530916
Shareholder Name Address Period
Edgar, Judene Louise
Individual
Bishopdale
Nelson
7011
01 Oct 2018 - current
Shares Allocation #5 Number of Shares: 9530916
Shareholder Name Address Period
Adamson, Patrick John
Individual
Richmond
Richmond
7020
01 Oct 2018 - current
Shares Allocation #6 Number of Shares: 9530916
Shareholder Name Address Period
Davis, Sheila Gwennifer
Individual
R D 1
Nelson
05 Apr 1993 - current

Historic shareholders

Shareholder Name Address Period
Aubrey, Albert Alfred
Individual
Richmond
05 Apr 1993 - 08 Oct 2012
Goodall, Terence William
Individual
Takaka
24 Mar 2004 - 24 Mar 2004
Anderson, Edward Phillip
Individual
Nelson South
Nelson
7010
24 Mar 2004 - 05 Oct 2015
Haycock, Executors Of The Estate Of Kelvin Henry
Individual
Stoke
05 Apr 1993 - 17 Feb 2009
Barr, Peter John
Individual
Marybank
Nelson
7010
02 Nov 2016 - 17 Sep 2018
Adamson, Patrick John
Individual
Richmond
Richmond
7020
17 Sep 2018 - 17 Sep 2018
Tuffnell, Trevor Alan
Individual
Richmond
Richmond
7020
05 Apr 1993 - 17 Sep 2018
Tuffnell, Trevor Alan
Individual
Richmond
Richmond
7020
17 Sep 2018 - 01 Oct 2018
Edgar, Judene Louise
Individual
Bishopdale
Nelson
7011
17 Sep 2018 - 17 Sep 2018
Fa'avae, Nathan Edward
Individual
Rd1 Upper Moutere
02 Nov 2009 - 02 Nov 2016
Barr, Peter John
Individual
Marybank
Nelson
7010
17 Sep 2018 - 01 Oct 2018
Location
Companies nearby
Similar companies
Tranzline Training Services Limited
5 Lane Street
Buller Electricity Limited
24 Robertson Street
Inspectol Limited
117 Puriri Street
Mainpower New Zealand Limited
172 Fernside Road, Rangiora
Orion New Zealand Limited
565 Wairakei Road
Scanpower Limited
Oringi Business Park