Logic Wireless Limited was launched on 30 Aug 2004 and issued a business number of 9429035206286. The registered LTD company has been managed by 5 directors: Neill Stanton Bailey - an active director whose contract began on 01 Dec 2022,
William Roy Rowe - an active director whose contract began on 01 Dec 2022,
Scott Alexander Heywood - an inactive director whose contract began on 30 Aug 2004 and was terminated on 01 Dec 2022,
David Preston Hicks - an inactive director whose contract began on 01 Nov 2004 and was terminated on 01 Dec 2022,
Paul Brooks - an inactive director whose contract began on 01 Sep 2020 and was terminated on 01 Dec 2022.
According to BizDb's information (last updated on 26 Apr 2024), this company filed 1 address: Unit 1, 150 Cavendish Road, Casebrook, Christchurch, 8051 (category: registered, physical).
Up to 23 Oct 2020, Logic Wireless Limited had been using 109 Nayland Street, Sumner, Christchurch as their registered address.
BizDb found previous aliases for this company: from 30 Aug 2004 to 29 Jun 2012 they were named Logic Energy Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Logic Wireless Holdings Limited (an entity) located at Christchurch postcode 8013.
Previous addresses
Address: 109 Nayland Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 16 Jun 2020 to 23 Oct 2020
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 16 Jun 2020
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Nov 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 22 Sep 2014 to 10 Nov 2015
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 28 Nov 2013 to 22 Sep 2014
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 28 Nov 2013 to 10 Nov 2015
Address: The International Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Jul 2012 to 28 Nov 2013
Address: First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical & registered address used from 11 Dec 2008 to 10 Jul 2012
Address: Level 9, Anthony Harper Building,, C/ Grant Thornton, 47 Cathedral Square, Christchurch
Registered & physical address used from 30 Aug 2004 to 11 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Logic Wireless Holdings Limited Shareholder NZBN: 9429050944699 |
Christchurch 8013 New Zealand |
01 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Logic Technologies Limited Shareholder NZBN: 9429030641358 Company Number: 3869056 |
19 Oct 2018 - 01 Dec 2022 | |
Individual | Heywood, Scott Alexander |
Casebrook Christchurch New Zealand |
30 Aug 2004 - 10 Jul 2012 |
Entity | Logic Technologies Limited Shareholder NZBN: 9429030641358 Company Number: 3869056 |
Addington Christchurch 8024 New Zealand |
12 Sep 2014 - 19 Oct 2018 |
Individual | Hicks, David Preston |
Christchurch Airport Christchurch 8053 New Zealand |
02 Dec 2004 - 10 Jul 2012 |
Entity | Logic Technologies Limited Shareholder NZBN: 9429030641358 Company Number: 3869056 |
Addington Christchurch 8024 New Zealand |
12 Sep 2014 - 19 Oct 2018 |
Entity | Logic Technologies Limited Shareholder NZBN: 9429030641358 Company Number: 3869056 |
10 Jul 2012 - 12 Sep 2014 | |
Entity | Logic Technologies Limited Shareholder NZBN: 9429030641358 Company Number: 3869056 |
10 Jul 2012 - 12 Sep 2014 |
Neill Stanton Bailey - Director
Appointment date: 01 Dec 2022
ASIC Name: Logic Wireless Pty Ltd
Address: Shenton Park, Western Australia, 6008 Australia
Address used since 01 Dec 2022
William Roy Rowe - Director
Appointment date: 01 Dec 2022
ASIC Name: Logic Wireless Pty Ltd
Address: Mount Claremont, Western Australia, 6010 Australia
Address used since 01 Dec 2022
Scott Alexander Heywood - Director (Inactive)
Appointment date: 30 Aug 2004
Termination date: 01 Dec 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 12 Sep 2014
David Preston Hicks - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 01 Dec 2022
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 May 2022
Address: Hamilton, Queensland, 4007 Australia
Address used since 19 Jul 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Jul 2018
Paul Brooks - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 01 Dec 2022
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 01 Sep 2020
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace