Shortcuts

Customised Wireless Networks Limited

Type: NZ Limited Company (Ltd)
9429033146638
NZBN
1983005
Company Number
Registered
Company Status
Current address
Suite 4, 2b/1 William Pickering Drive
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 09 Dec 2011

Customised Wireless Networks Limited, a registered company, was started on 07 Oct 2007. 9429033146638 is the number it was issued. This company has been managed by 3 directors: Michael John Marr - an active director whose contract started on 07 Oct 2007,
Charles Robert Fraser - an active director whose contract started on 07 Oct 2007,
David Hugh Carpenter - an inactive director whose contract started on 07 Oct 2007 and was terminated on 09 Nov 2009.
Last updated on 25 May 2025, our database contains detailed information about 2 addresses the company uses, specifically: 665C Great South Road, Penrose, Auckland, 1061 (office address),
Suite 4, 2B/1 William Pickering Drive, Albany, Auckland, 0632 (physical address),
Suite 4, 2B/1 William Pickering Drive, Albany, Auckland, 0632 (service address),
Suite 4, 2B/1 William Pickering Drive, Albany, Auckland, 0632 (registered address) among others.
Customised Wireless Networks Limited had been using Level 8, 57 Fort Street, Auckland as their registered address until 09 Dec 2011.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

665c Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 8, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 31 Oct 2011 to 09 Dec 2011

Address #2: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand

Physical & registered address used from 26 Sep 2008 to 31 Oct 2011

Address #3: 491 Sim Road, R D 1, Pukekohe

Physical & registered address used from 18 Jun 2008 to 26 Sep 2008

Address #4: 17 Hall Street, Pukekohe

Registered & physical address used from 07 Oct 2007 to 18 Jun 2008

Contact info
64 9 5802950
04 Sep 2018 Phone
www.tptgroup.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Marr, Michael John Pukekohe
Shares Allocation #2 Number of Shares: 500
Individual Fraser, Charles Robert Greenlane

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carpenter, David Hugh Pukekohe

Ultimate Holding Company

19 Oct 2015
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Michael John Marr - Director

Appointment date: 07 Oct 2007

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 23 Oct 2015


Charles Robert Fraser - Director

Appointment date: 07 Oct 2007

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 14 Sep 2009


David Hugh Carpenter - Director (Inactive)

Appointment date: 07 Oct 2007

Termination date: 09 Nov 2009

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 14 Sep 2009

Nearby companies

The Runway Foundation
665c Great South Road

Xprime Properties Limited
Unit D, 657 Great South Road

Cabsys Hq Limited
657g Great South Road

Wifi Plus Limited
657g Great South Road

Cleaners World Limited
663 Great South Road

Massif Investments Limited
663 Great South Rd