Eight Wire Limited was launched on 25 Jun 2013 and issued an NZ business identifier of 9429030194175. This registered LTD company has been supervised by 8 directors: Jason James Gleason - an active director whose contract began on 25 Jun 2013,
Simon William English - an active director whose contract began on 17 Nov 2021,
Katherine Jane Hyndman - an active director whose contract began on 03 Apr 2023,
Robin Albert Flannagan - an inactive director whose contract began on 01 Jul 2019 and was terminated on 03 Apr 2023,
Michael David Whitehead - an inactive director whose contract began on 01 Jul 2019 and was terminated on 15 Mar 2023.
According to BizDb's data (updated on 27 Mar 2024), the company registered 1 address: Level 3, 12 Allen Street, Te Aro, Wellington, 6011 (type: postal, office).
Until 05 Oct 2022, Eight Wire Limited had been using 19 Edward Street, Te Aro, Wellington as their registered address.
A total of 31183 shares are allocated to 20 groups (22 shareholders in total). In the first group, 6532 shares are held by 1 entity, namely:
English Investment Trustee Limited (an entity) located at Karori, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 10.2% shares (exactly 3181 shares) and includes
Angel Hq Nominee Limited - located at Wellington.
The next share allocation (6865 shares, 22.02%) belongs to 1 entity, namely:
Glenure Investments Limited, located at Karori, Wellington (an entity). Eight Wire Limited is classified as "Internet only retailing" (ANZSIC G431050).
Principal place of activity
19 Edward Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 19 Edward Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 May 2021 to 05 Oct 2022
Address #2: 15 Edward St, Wellington, 6011 New Zealand
Physical address used from 21 Apr 2017 to 12 May 2021
Address #3: 15 Edward St, Wellington, 6011 New Zealand
Registered address used from 20 Jun 2016 to 12 May 2021
Address #4: 28 Taft Street, Brooklyn, Wellington, 6021 New Zealand
Physical address used from 25 Jun 2013 to 21 Apr 2017
Address #5: 28 Taft Street, Brooklyn, Wellington, 6021 New Zealand
Registered address used from 25 Jun 2013 to 20 Jun 2016
Basic Financial info
Total number of Shares: 31183
Annual return filing month: May
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6532 | |||
Entity (NZ Limited Company) | English Investment Trustee Limited Shareholder NZBN: 9429048075503 |
Karori Wellington 6012 New Zealand |
28 Nov 2021 - |
Shares Allocation #2 Number of Shares: 3181 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 6865 | |||
Entity (NZ Limited Company) | Glenure Investments Limited Shareholder NZBN: 9429048852456 |
Karori Wellington 6012 New Zealand |
03 Feb 2022 - |
Shares Allocation #4 Number of Shares: 2703 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #5 Number of Shares: 236 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
04 Jun 2022 - |
Shares Allocation #6 Number of Shares: 176 | |||
Individual | Menon, Arun |
Al Barsha 1, Dubai United Arab Emirates |
19 Oct 2021 - |
Shares Allocation #7 Number of Shares: 204 | |||
Individual | Martin, Philip |
Brooklyn Wellington 6021 New Zealand |
31 Oct 2020 - |
Shares Allocation #8 Number of Shares: 219 | |||
Individual | Wai, Tony |
Saint Johns Auckland 1072 New Zealand |
19 Oct 2021 - |
Shares Allocation #9 Number of Shares: 2114 | |||
Individual | Richyal, Nudgem |
Newton Singapore 229809 Singapore |
04 Sep 2019 - |
Shares Allocation #10 Number of Shares: 176 | |||
Individual | Aslam, Tony |
The Palm Jumeirah Dubai United Arab Emirates |
08 Mar 2022 - |
Shares Allocation #11 Number of Shares: 429 | |||
Individual | Kavanagh, Ruth Margaret |
Khandallah Wellington 6035 New Zealand |
31 Oct 2020 - |
Individual | Mellors, Jonathan Brett |
Khandallah Wellington 6035 New Zealand |
31 Oct 2020 - |
Individual | Bowbyes, Daniel Iain |
Kelson Lower Hutt Wellington 5010 New Zealand |
31 Oct 2020 - |
Shares Allocation #12 Number of Shares: 322 | |||
Individual | Tohill, Nicholas |
Khandallah Wellington 6035 New Zealand |
01 Oct 2020 - |
Shares Allocation #13 Number of Shares: 322 | |||
Individual | Malcolm, Jason James |
Hataitai Wellington 6021 New Zealand |
31 Oct 2020 - |
Shares Allocation #14 Number of Shares: 613 | |||
Entity (NZ Limited Company) | Creative Hq Limited Shareholder NZBN: 9429031729987 |
Te Aro Wellington 6011 New Zealand |
09 Mar 2022 - |
Shares Allocation #15 Number of Shares: 1073 | |||
Entity (NZ Limited Company) | Selvatec Investments Nominee Limited Shareholder NZBN: 9429031629416 |
Roseneath Wellington 6011 New Zealand |
04 Jun 2022 - |
Shares Allocation #16 Number of Shares: 255 | |||
Individual | Selvadurai, Michael Agnelo |
Roseneath Wellington 6011 New Zealand |
31 Oct 2020 - |
Shares Allocation #17 Number of Shares: 4858 | |||
Individual | Gleason, Jason James |
Brooklyn Wellington 6021 New Zealand |
01 Oct 2020 - |
Shares Allocation #18 Number of Shares: 258 | |||
Individual | Giles, Kate |
Northland Wellington 6012 New Zealand |
31 Oct 2020 - |
Shares Allocation #19 Number of Shares: 261 | |||
Individual | Reitel, Laura |
Brooklyn Wellington 6021 New Zealand |
31 Oct 2020 - |
Shares Allocation #20 Number of Shares: 269 | |||
Individual | Barlow, Norah |
Lowry Bay Lower Hutt Wellington 5013 New Zealand |
01 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rumble, Kevin Michael |
Mount Victoria Wellington 6011 New Zealand |
01 Oct 2020 - 28 Nov 2021 |
Entity | Selvatec Investments Nominee Limited Shareholder NZBN: 9429031629416 Company Number: 2432668 |
Roseneath Wellington New Zealand |
14 Aug 2014 - 02 Jun 2022 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
14 Mar 2022 - 02 Jun 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
19 Oct 2021 - 10 Mar 2022 | |
Individual | Thomas, Nigel David |
Tawa Wellington 5028 New Zealand |
01 Oct 2020 - 03 Feb 2022 |
Other | Ice Angels Nominees Limited | 19 Oct 2021 - 19 Oct 2021 | |
Individual | Wai, Tony |
Saint Johns Auckland 1072 New Zealand |
19 Oct 2021 - 19 Oct 2021 |
Individual | Kavanagh, Ruth Margaret |
Khandallah Wellington 6035 New Zealand |
14 Aug 2014 - 31 Oct 2020 |
Individual | Giles, Kate |
Northland Wellington 6012 New Zealand |
12 Feb 2015 - 31 Oct 2020 |
Individual | Malcolm, Jason James |
Hataitai Wellington 6021 New Zealand |
14 Aug 2014 - 31 Oct 2020 |
Individual | Thomas, Nigel David |
Tawa Wellington 5028 New Zealand |
25 Jun 2013 - 01 Oct 2020 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
12 Feb 2015 - 02 Jun 2022 | |
Other | Selvatec Investments Nominee Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Icehouse Ventures Nominees Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Reitel, Laura |
Brooklyn Wellington 6021 New Zealand |
12 Feb 2015 - 31 Oct 2020 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Entity | Creative Hq Limited Shareholder NZBN: 9429031729987 Company Number: 2376228 |
Te Aro Wellington 6011 New Zealand |
01 May 2014 - 08 Mar 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Other | Aspire Nz Seed Fund Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Other | Angel Hq Nominee Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Selvatec Investments Nominee Limited Shareholder NZBN: 9429031629416 Company Number: 2432668 |
Roseneath Wellington New Zealand |
14 Aug 2014 - 02 Jun 2022 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Mar 2022 - 02 Jun 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
12 Feb 2015 - 02 Jun 2022 |
Other | Icehouse Ventures Nominees Limited | 10 Mar 2022 - 14 Mar 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
19 Oct 2021 - 10 Mar 2022 |
Other | Creative Hq | 08 Mar 2022 - 09 Mar 2022 | |
Other | New Tricks Trust |
Northland Wellington 6012 New Zealand |
11 Feb 2022 - 08 Mar 2022 |
Individual | Aslam, Tony |
The Palm Jumeirah Dubai United Arab Emirates |
08 Mar 2022 - 08 Mar 2022 |
Entity | Creative Hq Limited Shareholder NZBN: 9429031729987 Company Number: 2376228 |
Te Aro Wellington 6011 New Zealand |
01 May 2014 - 08 Mar 2022 |
Individual | Aslam, Tony |
The Palm Jumeirah Dubai United Arab Emirates |
19 Oct 2021 - 11 Feb 2022 |
Individual | Selvadurai, Michael Agnelo |
Roseneath Wellington 6011 New Zealand |
12 Feb 2015 - 31 Oct 2020 |
Individual | Rumble, Kevin Michael |
Mount Victoria Wellington 6011 New Zealand |
01 Oct 2020 - 28 Nov 2021 |
Individual | Aslam, Tony |
The Palm Jumeirah Dubai United Arab Emirates |
19 Oct 2021 - 19 Oct 2021 |
Individual | Menon, Arun |
Al Barsha 1, Dubai United Arab Emirates |
19 Oct 2021 - 19 Oct 2021 |
Other | Ice Angels Nominees Limited | 19 Oct 2021 - 19 Oct 2021 | |
Individual | Barlow, Norah |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 2016 - 01 Oct 2020 |
Individual | Martin, Philip |
Brooklyn Wellington 6021 New Zealand |
12 Feb 2015 - 31 Oct 2020 |
Individual | Barlow, Norah |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 2016 - 01 Oct 2020 |
Individual | Tohill, Nicholas James |
Khandallah Wellington 6035 New Zealand |
14 Aug 2014 - 01 Oct 2020 |
Individual | Reitel, Laura |
Brooklyn Wellington 6021 New Zealand |
12 Feb 2015 - 31 Oct 2020 |
Individual | Giles, Kate |
Northland Wellington 6012 New Zealand |
12 Feb 2015 - 31 Oct 2020 |
Individual | Mellors, Jonathan Brett |
Khandallah Wellington 6035 New Zealand |
14 Aug 2014 - 31 Oct 2020 |
Individual | Bowbyes, Daniel Iain |
Kelson Lower Hutt Wellington 5010 New Zealand |
14 Aug 2014 - 31 Oct 2020 |
Individual | Thomas, Nigel David |
Tawa Wellington 5028 New Zealand |
25 Jun 2013 - 01 Oct 2020 |
Individual | Rumble, Kevin Michael |
Mount Victoria Wellington 6011 New Zealand |
20 Jun 2019 - 01 Oct 2020 |
Director | Gleason, Jason James |
Wellington 6021 New Zealand |
25 Jun 2013 - 01 Oct 2020 |
Director | Gleason, Jason James |
Wellington 6021 New Zealand |
25 Jun 2013 - 01 Oct 2020 |
Jason James Gleason - Director
Appointment date: 25 Jun 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 25 May 2022
Address: Wellington, 6021 New Zealand
Address used since 25 Jun 2013
Simon William English - Director
Appointment date: 17 Nov 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Nov 2021
Katherine Jane Hyndman - Director
Appointment date: 03 Apr 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Apr 2023
Robin Albert Flannagan - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 03 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2019
Michael David Whitehead - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 15 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2019
Darryl Lundy - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 30 Sep 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Feb 2015
Petrus Johannes Nel Botha - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 01 Jul 2019
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 15 Jan 2016
Nigel David Thomas - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 08 Apr 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 Jun 2013
Ormond Logging Limited
15 Edward Street
Tangarakau Gold Limited
15 Edward Street
Service Utilities Limited
15 Edward Street
158 Limited
15 Edward Street
Chimney Removal Specialist Limited
15 Edward Street
Transform It Limited
15 Edward Street
Harbour Trading Limited
1 Manners Street
Hunch Buzz Limited
4 Bond Street
Minutedock Limited
Flat 18, 7 Feltex Lane
Quay Computers Limited
Level 7 Kpmg Centre
Richiwi Limited
64 Dixon St
Rooms Online Limited
5 O'reily Avenue