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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1206000 | |||
Other (Other) | 131 093 153 - M2m Connectivity Australia Pty Ltd |
Sydney New South Wales 2000 Australia |
18 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dykes, Andrew James |
Somerfield Christchurch 8024 New Zealand |
11 Dec 2014 - 18 Dec 2020 |
Individual | Legall-misikini, Lonemuatama |
Mangere Auckland 2022 New Zealand |
11 Dec 2014 - 18 Dec 2020 |
Individual | Inglis, Stephen |
Rd 2 Papakura 2582 New Zealand |
30 May 2016 - 18 Dec 2020 |
Other | Urdahl Superannuation Fund |
Caloundra, Queensland 4551 New Zealand |
30 May 2016 - 18 Dec 2020 |
Individual | Inglis, Stephen |
Rd 2 Papakura 2582 New Zealand |
30 May 2016 - 18 Dec 2020 |
Individual | Kalluri, Sowmya |
Epsom Auckland 1023 New Zealand |
30 May 2016 - 18 Dec 2020 |
Individual | Kalluri, Sowmya |
Epsom Auckland 1023 New Zealand |
30 May 2016 - 18 Dec 2020 |
Other | R7 Rigel.2 Pte Ltd Company Number: M2MA08122017Final |
Singapore 534233 Singapore |
15 Jun 2018 - 18 Dec 2020 |
Other | Mountview Trust |
Retaruke Owhango 3990 New Zealand |
30 May 2016 - 18 Dec 2020 |
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
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
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