Shortcuts

M2m One Nz Limited

Type: NZ Limited Company (Ltd)
9429041534663
NZBN
5525827
Company Number
Registered
Company Status
F349310
Industry classification code
Communication Equipment, Industrial, Wholesaling
Industry classification description
Current address
188 Hinemoa Street
Birkenhead
Auckland 0626
New Zealand
Registered & physical address used since 26 Jan 2021
29 Rennie Drive
Mangere
Auckland 2022
New Zealand
Registered & service address used since 16 Nov 2022
Level 25, Vero Centre, 48 Shortland Street
Auckland 1140
New Zealand
Registered & service address used since 19 Dec 2023

M2M One Nz Limited was registered on 11 Dec 2014 and issued an NZ business number of 9429041534663. This registered LTD company has been run by 7 directors: Darren John Moroney - an active director whose contract began on 15 Dec 2020,
Jeffrey Thomas Gutierrez - an active director whose contract began on 11 Apr 2023,
Emeka C. - an inactive director whose contract began on 11 Apr 2023 and was terminated on 31 Oct 2023,
Lonemuatama Legall-Misikini - an inactive director whose contract began on 11 Dec 2014 and was terminated on 11 Apr 2023,
Samuel Colin Cochrane - an inactive director whose contract began on 15 Dec 2020 and was terminated on 13 Jan 2023.
According to BizDb's database (updated on 13 Feb 2024), this company registered 1 address: Level 25, Vero Centre, 48 Shortland Street, Auckland, 1140 (types include: registered, service).
Up until 26 Jan 2021, M2M One Nz Limited had been using 29 Rennie Drive, Mangere, Auckland as their registered address.
A total of 1206000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1206000 shares are held by 1 entity, namely:
131 093 153 - M2M Connectivity Australia Pty Ltd (an other) located at Sydney, New South Wales postcode 2000. M2M One Nz Limited was categorised as "Communication equipment, industrial, wholesaling" (ANZSIC F349310).

Addresses

Previous addresses

Address #1: 29 Rennie Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 07 Jan 2021 to 26 Jan 2021

Address #2: 188 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 06 Jan 2021 to 07 Jan 2021

Address #3: 29 Rennie Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 11 Dec 2014 to 06 Jan 2021

Financial Data

Basic Financial info

Total number of Shares: 1206000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1206000
Other (Other) 131 093 153 - M2m Connectivity Australia Pty Ltd Sydney
New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dykes, Andrew James Somerfield
Christchurch
8024
New Zealand
Individual Legall-misikini, Lonemuatama Mangere
Auckland
2022
New Zealand
Individual Inglis, Stephen Rd 2
Papakura
2582
New Zealand
Other Urdahl Superannuation Fund Caloundra, Queensland
4551
New Zealand
Individual Inglis, Stephen Rd 2
Papakura
2582
New Zealand
Individual Kalluri, Sowmya Epsom
Auckland
1023
New Zealand
Individual Kalluri, Sowmya Epsom
Auckland
1023
New Zealand
Other R7 Rigel.2 Pte Ltd
Company Number: M2MA08122017Final
Singapore
534233
Singapore
Other Mountview Trust Retaruke
Owhango
3990
New Zealand
Directors

Darren John Moroney - Director

Appointment date: 15 Dec 2020

ASIC Name: M2m Connectivity Australia Pty Ltd

Address: Wallington, Victoria, 3222 Australia

Address used since 15 Dec 2020


Jeffrey Thomas Gutierrez - Director

Appointment date: 11 Apr 2023

Address: Eschenbach Sg, Zurich, 8733 Switzerland

Address used since 11 Apr 2023


Emeka C. - Director (Inactive)

Appointment date: 11 Apr 2023

Termination date: 31 Oct 2023


Lonemuatama Legall-misikini - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 11 Apr 2023

Address: Mangere, Auckland, 2022 New Zealand

Address used since 11 Dec 2014


Samuel Colin Cochrane - Director (Inactive)

Appointment date: 15 Dec 2020

Termination date: 13 Jan 2023

Address: 2525 Quebec Street, Vancouver, British Columbia, VST 4R5 Canada

Address used since 15 Dec 2020


Andrew James Dykes - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 15 Dec 2020

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 12 Feb 2016


Stephen Inglis - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 01 Oct 2017

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 18 May 2016

Nearby companies

Active Healthcare (nz) Limited
25 Rennie Drive

Kiwi Water Limited
29 Rennie Drive

Kiwi Water (new Zealand) Limited
29 Rennie Drive

Waikiki Trading Limited
29 Rennie Drive

Total Ability Limited
29 Rennie Drive

Waikiki Enterprise Limited
29 Rennie Drive

Similar companies

Ailnz Limited
781 Great South Road

Com-centre Communication Equipment Limited
400 Hillsborough Road

Fibre Optic Shop Limited
22d Industry Road , Penrose , Auckland

Manukau Data Services Limited
L3, Nexia Centre

Motorola Solutions New Zealand Limited
15b Vestey Drive

Wisecoms Limited
16 House Avenue