Nuwave Ip Limited, a registered company, was registered on 07 Feb 2008. 9429032917130 is the NZBN it was issued. The company has been run by 3 directors: Simon James Black - an active director whose contract began on 07 Feb 2008,
Matthew Alexander Hudson - an active director whose contract began on 19 May 2016,
Amy Rachel Washbourn - an inactive director whose contract began on 07 Feb 2008 and was terminated on 31 Mar 2015.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 50 Hudson Place, Paraparaumu, Paraparaumu, 5032 (types include: postal, office).
Nuwave Ip Limited had been using 20 Hudson Place, Paraparaumu, Paraparaumu as their physical address up to 14 Mar 2019.
More names used by this company, as we found at BizDb, included: from 01 Feb 2012 to 03 Jun 2022 they were called Infinity Ip Limited, from 07 Feb 2008 to 01 Feb 2012 they were called Webz Development Limited.
A total of 10000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 2499 shares (24.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allocation (1 share 0.01 per cent) made up of 1 entity.
Principal place of activity
50 Hudson Place, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 20 Hudson Place, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 30 Apr 2018 to 14 Mar 2019
Address #2: 30 Atmore Avenue, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 02 May 2017 to 30 Apr 2018
Address #3: 7 Waiheke Street, Waikanae Beach, Waikanae, 5036 New Zealand
Physical & registered address used from 12 Apr 2011 to 02 May 2017
Address #4: 33 Nash Parade, Foxton Beach New Zealand
Physical & registered address used from 28 Apr 2009 to 12 Apr 2011
Address #5: 93 Sidlaw St, Strathmore, Wellington
Physical & registered address used from 07 Feb 2008 to 28 Apr 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499 | |||
Other (Other) | Matthew Hudson Investment Trust |
Paraparaumu Paraparaumu 5032 New Zealand |
06 Dec 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Black, Simon James |
Otaki Otaki 5512 New Zealand |
19 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hudson, Matthew Alexander |
Paraparaumu Paraparaumu 5032 New Zealand |
19 Apr 2018 - |
Shares Allocation #4 Number of Shares: 6999 | |||
Other (Other) | Simon Black Family Trust |
Otaki Otaki 5512 New Zealand |
06 Dec 2019 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Ironside, Jeremy Robert |
Waikanae Beach Waikanae 5036 New Zealand |
19 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Black, Simon James |
Waikanae Beach Waikanae 5036 New Zealand |
07 Feb 2008 - 27 Apr 2015 |
Individual | Washbourn, Amy Rachel |
Mount Victoria Wellington 6011 New Zealand |
07 Feb 2008 - 27 Apr 2015 |
Entity | Nuwave Software Limited Shareholder NZBN: 9429030284159 Company Number: 4386440 |
Otaki Otaki 5512 New Zealand |
27 Apr 2015 - 19 Apr 2018 |
Entity | Nuwave Software Limited Shareholder NZBN: 9429030284159 Company Number: 4386440 |
Otaki Otaki 5512 New Zealand |
27 Apr 2015 - 19 Apr 2018 |
Simon James Black - Director
Appointment date: 07 Feb 2008
Address: Otaki, Otaki, 5512 New Zealand
Address used since 22 Apr 2017
Matthew Alexander Hudson - Director
Appointment date: 19 May 2016
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 19 May 2016
Amy Rachel Washbourn - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 31 Mar 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 30 Apr 2014
Tabusoro Enterprises Limited
35 Atmore Avenue
Graphic Media Impressions Limited
23a Atmore Avenue
Wellington Scaffolding Limited
57 Kirk Street
Critical Path Builders Limited
21 Atmore Avenue
Row Your Boat International Limited
8 Lemon Street
Cad Weld Limited
75 Waerenga Road