Wireless Nation Limited, a registered company, was started on 25 May 2005. 9429034746370 is the number it was issued. "Internet service provider" (ANZSIC J591020) is how the company was categorised. This company has been managed by 9 directors: Kyaw Zin Linn - an active director whose contract started on 25 May 2005,
William Huston Smale - an active director whose contract started on 07 Feb 2011,
Milton Morley - an inactive director whose contract started on 04 Oct 2006 and was terminated on 26 Jan 2018,
Malcolm Philip Savill - an inactive director whose contract started on 04 Oct 2006 and was terminated on 13 Sep 2013,
Benjamin Paul Lash - an inactive director whose contract started on 04 Oct 2006 and was terminated on 27 May 2010.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (shareregister address),
Po Box 91359, Victoria Street West, Auckland, 1142 (postal address),
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (office address),
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (delivery address) among others.
Wireless Nation Limited had been using 123 Birkenhead Avenue, Birkenhead, Auckland as their registered address up until 22 Apr 2016.
Previous aliases used by the company, as we identified at BizDb, included: from 18 Jan 2006 to 15 Sep 2006 they were called Wirelessnation Limited, from 16 Jan 2006 to 18 Jan 2006 they were called Planet Wireless Limited and from 25 May 2005 to 16 Jan 2006 they were called Wirelessnation Limited.
A total of 2500000 shares are allotted to 42 shareholders (28 groups). The first group includes 20000 shares (0.8 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 3000 shares (0.12 per cent). Finally we have the third share allotment (10000 shares 0.4 per cent) made up of 2 entities.
Other active addresses
Address #4: Po Box 91359, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 29 Jul 2021
Address #5: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 29 Jul 2021
Address #6: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Shareregister address used from 10 Nov 2022
Principal place of activity
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 22 Sep 2015 to 22 Apr 2016
Address #2: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 04 Dec 2014 to 22 Sep 2015
Address #3: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Registered address used from 04 Dec 2014 to 22 Sep 2015
Address #4: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Registered address used from 22 Apr 2014 to 04 Dec 2014
Address #5: Suite 3, Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Registered address used from 09 May 2012 to 22 Apr 2014
Address #6: Suite 3, Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 09 May 2012 to 04 Dec 2014
Address #7: 37 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 05 May 2011 to 09 May 2012
Address #8: Level 7, 3 City Road, Auckland Cbd New Zealand
Physical address used from 05 Jun 2009 to 05 May 2011
Address #9: 126 Reynolds Road, Rd1, Hamilton
Physical address used from 06 Jul 2007 to 05 Jun 2009
Address #10: 126 Reynolds Road, Rd1, Hamilton New Zealand
Registered address used from 06 Jul 2007 to 09 May 2012
Address #11: 9 Glenhaven Place, Te Atatu Peninsula, Auckland
Physical & registered address used from 15 Mar 2006 to 06 Jul 2007
Address #12: 901-72 Nelson Street, Auckland City, Auckland
Registered & physical address used from 23 Jan 2006 to 15 Mar 2006
Address #13: 76/906 Wakefield Street, Auckland City
Registered & physical address used from 25 May 2005 to 23 Jan 2006
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Derleth, Andreas Ludwig |
Takapuna Auckland 0622 New Zealand |
04 May 2022 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
05 Dec 2014 - |
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
07 Feb 2011 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
05 Dec 2014 - |
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
07 Feb 2011 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
07 Feb 2011 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
05 Dec 2014 - |
Shares Allocation #5 Number of Shares: 498000 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
04 Jun 2020 - |
Director | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
04 Jun 2020 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Director | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
04 Jun 2020 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
04 Jun 2020 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Individual | Hyde, Janice |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Feb 2011 - |
Individual | Hyde, Colin |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Feb 2011 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Individual | Sadowski, Sebastian |
Te Atatu Peninsula Waitakere 0610 New Zealand |
25 Feb 2011 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Cunneen, Noel Patrick |
Chartwell Hamilton 3210 New Zealand |
08 Apr 2022 - |
Shares Allocation #10 Number of Shares: 750000 | |||
Director | Linn, Kyaw Zin |
Takapuna Auckland 0622 New Zealand |
25 Feb 2011 - |
Shares Allocation #11 Number of Shares: 25000 | |||
Individual | Wyllie, Fiona |
Rd 6 Te Awamutu 3876 New Zealand |
25 Feb 2011 - |
Individual | Wyllie, Douglas |
Rd 6 Te Awamutu 3876 New Zealand |
25 Feb 2011 - |
Shares Allocation #12 Number of Shares: 50000 | |||
Individual | Solley, Lloyd |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Feb 2011 - |
Individual | Solley, Pamela |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Feb 2011 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Baker, Bruce |
Oneroa Waiheke Island 1081 New Zealand |
01 Jun 2012 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Ali, Zariff |
New Lynn Waitakere 0600 New Zealand |
25 Feb 2011 - |
Shares Allocation #15 Number of Shares: 5000 | |||
Individual | Teiwaki, Tekirei |
Otahuhu Auckland 1111 New Zealand |
25 Feb 2011 - |
Shares Allocation #16 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Skyview Limited Shareholder NZBN: 9429030193116 |
Rd 4 Wellsford 0974 New Zealand |
23 Sep 2013 - |
Shares Allocation #17 Number of Shares: 455000 | |||
Entity (NZ Limited Company) | Skyview Limited Shareholder NZBN: 9429030193116 |
Rd 4 Wellsford 0974 New Zealand |
23 Sep 2013 - |
Shares Allocation #18 Number of Shares: 227500 | |||
Entity (NZ Limited Company) | Skyview Limited Shareholder NZBN: 9429030193116 |
Rd 4 Wellsford 0974 New Zealand |
23 Sep 2013 - |
Shares Allocation #19 Number of Shares: 100000 | |||
Individual | Anderson, Todd |
Flagstaff Hamilton 3210 New Zealand |
10 Feb 2011 - |
Individual | Anderson, Debbie-ann |
Flagstaff Hamilton 3210 New Zealand |
10 Feb 2011 - |
Shares Allocation #20 Number of Shares: 100000 | |||
Individual | Davenport, Russell |
Rd 20 Ohau 5570 New Zealand |
10 Feb 2011 - |
Shares Allocation #21 Number of Shares: 50000 | |||
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
07 Feb 2011 - |
Individual | Linn, Kyaw Zin |
Takapuna Auckland 0622 New Zealand |
05 Dec 2006 - |
Shares Allocation #22 Number of Shares: 2000 | |||
Individual | Hyde, Marilyn |
Western Heights Rotorua 3015 New Zealand |
10 Feb 2011 - |
Shares Allocation #23 Number of Shares: 30000 | |||
Individual | Tinkler, Karen |
Flagstaff Hamilton 3210 New Zealand |
10 Feb 2011 - |
Individual | Tinkler, Rex |
Flagstaff Hamilton 3210 New Zealand |
10 Feb 2011 - |
Shares Allocation #24 Number of Shares: 2000 | |||
Individual | Koretz, Jasmine |
Rd 4 Hamilton 3284 New Zealand |
10 Feb 2011 - |
Shares Allocation #25 Number of Shares: 50000 | |||
Individual | Morley, Milton |
Te Atatu Peninsula Auckland 0610 New Zealand |
25 Feb 2011 - |
Director | Milton Morley |
Te Atatu Peninsula Auckland 0610 New Zealand |
25 Feb 2011 - |
Shares Allocation #26 Number of Shares: 10000 | |||
Individual | Hawira, Warren |
Pukete Hamilton 3200 New Zealand |
10 Feb 2011 - |
Individual | Chadderton, Cherie |
Pukete Hamilton 3200 New Zealand |
10 Feb 2011 - |
Shares Allocation #27 Number of Shares: 10000 | |||
Individual | Cosgrove, Michael |
Rd 3 Te Kuiti 3983 New Zealand |
25 Feb 2011 - |
Individual | Cosgrove, Jackie |
Rd 3 Te Kuiti 3983 New Zealand |
25 Feb 2011 - |
Shares Allocation #28 Number of Shares: 5000 | |||
Individual | Sadowski, Margaret |
Te Atatu Peninsula Waitakere 0610 New Zealand |
25 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ims Technologies Limited Shareholder NZBN: 9429033934181 Company Number: 1853890 |
28 Aug 2006 - 27 Jun 2010 | |
Individual | Bryant, Lyndsay |
Rd 1 Ngaruawahia 3793 New Zealand |
10 Feb 2011 - 05 Sep 2023 |
Individual | Bryant, Lyndsay |
Rd 1 Ngaruawahia 3793 New Zealand |
10 Feb 2011 - 05 Sep 2023 |
Entity | Wireless Nation Limited Shareholder NZBN: 9429034746370 Company Number: 1638460 |
25 Feb 2011 - 23 Sep 2013 | |
Individual | Eager, Brendan Daniel |
Birkenhead Auckland |
29 Sep 2006 - 27 Jun 2010 |
Individual | Batey, Allan |
Rd 2 Ohaupo 3882 New Zealand |
10 Feb 2011 - 23 Sep 2013 |
Individual | Lash, Benjamin Paul |
R D 1 Hamilton |
29 Sep 2006 - 27 Jun 2010 |
Individual | Savill, Christine |
Rd 1 Hamilton 3281 New Zealand |
25 Feb 2011 - 23 Sep 2013 |
Individual | White, Earle And Heather |
Rd 8 Hamilton 3288 New Zealand |
16 Nov 2012 - 05 Dec 2014 |
Individual | Bryant, Lynette |
Rd 1 Ngaruawahia 3793 New Zealand |
10 Feb 2011 - 04 May 2022 |
Individual | Cunneen, James |
Level 1, 2 Fred Thomas Drive, Takapuna Auckland 0622 New Zealand |
23 Sep 2013 - 08 Apr 2022 |
Individual | George, Lee |
Mount Wellington Auckland 1060 New Zealand |
10 Feb 2011 - 12 Dec 2014 |
Individual | Batey, Dianne |
Rd 2 Ohaupo 3882 New Zealand |
10 Feb 2011 - 23 Sep 2013 |
Individual | Morley, Milton |
Te Atatu Peninsula |
03 May 2006 - 03 May 2006 |
Entity | Wireless Nation Limited Shareholder NZBN: 9429034746370 Company Number: 1638460 |
25 Feb 2011 - 23 Sep 2013 | |
Individual | Morley, Milton |
Te Atatu Peninsula Auckland New Zealand |
29 Sep 2006 - 05 Feb 2018 |
Individual | Savill, Malcolm Philip |
R D 1 Hamilton New Zealand |
29 Sep 2006 - 23 Sep 2013 |
Individual | Savill, Malcolm Philip |
R D 1 Hamilton New Zealand |
25 Feb 2011 - 23 Sep 2013 |
Entity | Ims Technologies Limited Shareholder NZBN: 9429033934181 Company Number: 1853890 |
28 Aug 2006 - 27 Jun 2010 | |
Individual | Sadowski, Margaret |
Te Atatu Peninsula Auckland, Tel. (09)8342443 |
25 May 2005 - 27 Jun 2010 |
Individual | Linn, Kyaw Zin |
Te Atatu Peninsula Auckland |
16 Jan 2006 - 03 May 2006 |
Director | Malcolm Philip Savill |
R D 1 Hamilton New Zealand |
25 Feb 2011 - 23 Sep 2013 |
Individual | Mcintosh, Christelle |
Waiake North Shore City 0630 New Zealand |
25 Feb 2011 - 05 Dec 2014 |
Kyaw Zin Linn - Director
Appointment date: 25 May 2005
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Oct 2015
William Huston Smale - Director
Appointment date: 07 Feb 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Feb 2011
Milton Morley - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 26 Jan 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 Oct 2006
Malcolm Philip Savill - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 13 Sep 2013
Address: R D 1, Hamilton, New Zealand
Address used since 04 Oct 2006
Benjamin Paul Lash - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 27 May 2010
Address: D 1, Hamilton,
Address used since 04 Oct 2006
Ross John Woollett - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 17 Aug 2009
Address: Ohaupo,
Address used since 29 Jun 2007
Scott Russell Burkhart - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 02 Feb 2006
Address: Greenlane, Auckland,
Address used since 01 Jan 2006
Milton Arthur Morley - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 02 Feb 2006
Address: Te Atatu Peninsula, Auckland,
Address used since 01 Jan 2006
Nigel Edward Kurtz - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 02 Feb 2006
Address: Greenlane, Auckland,
Address used since 01 Jan 2006
Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road
Heartland Link Limited
2/94 Birkenhead Ave
Indie Assessing Limited
129 Birkenhead Avenue
Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue
Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue
Mpl Administration Services Limited
129 Birkenhead Avenue
Icecold Internet Services Limited
28a Kaipatiki Road
Netpoller Limited
36b Mahara Ave
Pure Internet Limited
41 Pearn Place
Real Nz Net Limited
123 Birkenhead Avenue
Topquality Group Limited
48 Enterprise Street
Voyager Internet Limited
Canon Bldg, Bldg B, Level 2, 28 The