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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Marr, Michael John |
Pukekohe |
07 Oct 2007 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Fraser, Charles Robert |
Greenlane |
07 Oct 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carpenter, David Hugh |
Pukekohe |
07 Oct 2007 - 07 Oct 2007 |
Ultimate Holding Company
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
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