Wizbang Technologies Limited, a registered company, was started on 31 May 2006. 9429034086513 is the business number it was issued. The company has been run by 9 directors: John Elvin Hansen - an active director whose contract started on 31 May 2006,
Jamie Paul Hansen - an active director whose contract started on 26 Sep 2017,
Roger Ernest Dedrick - an inactive director whose contract started on 01 Jan 2012 and was terminated on 13 Dec 2017,
Christopher Mark John Spiers - an inactive director whose contract started on 04 Aug 2006 and was terminated on 26 Sep 2017,
Richard Ian Mclean - an inactive director whose contract started on 19 Mar 2010 and was terminated on 02 Aug 2011.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 12 Florence Avenue, Orewa, Auckland, 0931 (category: registered, physical).
Wizbang Technologies Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 03 Jul 2019.
A total of 9670 shares are allocated to 5 shareholders (2 groups). The first group includes 3350 shares (34.64 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 6320 shares (65.36 per cent).
Previous addresses
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 Mar 2017 to 03 Jul 2019
Address: Nicholas Associates, Business Development Specialists, Lvl 1 63 Ponsonby Rd, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 23 Jun 2015 to 31 Mar 2017
Address: Nicholas Associates, Business Development Specialists, Lvl 1 63 Ponsonby Rd, Ponsonby, Auckland, 1144 New Zealand
Registered address used from 02 Nov 2010 to 23 Jun 2015
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 02 Nov 2010 to 31 Mar 2017
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland New Zealand
Registered & physical address used from 24 May 2010 to 02 Nov 2010
Address: Level 1, 18 Northcroft Rd, Takapuna, Auckland
Registered & physical address used from 08 Jul 2008 to 24 May 2010
Address: Level 3, 117 St Georges Bay Road, Parnell, Auckland
Physical & registered address used from 31 May 2006 to 08 Jul 2008
Basic Financial info
Total number of Shares: 9670
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3350 | |||
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
01 Feb 2018 - |
Individual | Hansen, Anna |
Red Beach Red Beach 0932 New Zealand |
19 Jan 2018 - |
Individual | Hansen, Jamie Paul |
Red Beach Red Beach 0932 New Zealand |
12 Sep 2017 - |
Shares Allocation #2 Number of Shares: 6320 | |||
Individual | Hansen, Fiona |
Silverdale Silverdale 0932 New Zealand |
03 Jun 2021 - |
Director | Hansen, John Elvin |
Silverdale Auckland 0932 New Zealand |
03 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leonard-rogers, Rodney |
Birkenhead North Shore City New Zealand |
17 Dec 2008 - 20 Jan 2014 |
Individual | Hansen, John Elvin |
Silverdale Auckland 0992 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Spiers, Christopher Mark John |
Hauraki Auckland 0622 New Zealand |
01 May 2007 - 19 Jan 2018 |
Entity | Wizbang Technologies Limited Shareholder NZBN: 9429034086513 Company Number: 1823443 |
26 Aug 2014 - 26 Aug 2014 | |
Individual | Gaitley, Kimball |
Northcote Auckland 0627 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Boyd-bell, Ian Hastings |
Glenfield Auckland 0629 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Hansen, Fiona Margaret |
Silverdale Auckland 0992 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
01 May 2007 - 12 Sep 2017 |
Individual | Stainton, James Caird |
Birkenhead |
01 May 2007 - 01 Jul 2010 |
Entity | Wizbang Technologies Limited Shareholder NZBN: 9429034086513 Company Number: 1823443 |
26 Aug 2014 - 26 Aug 2014 | |
Individual | Leonard-rogers, Kerry |
Birkenhead North Shore City New Zealand |
17 Dec 2008 - 20 Jan 2014 |
Individual | Boyd-bell, Jonathan Alan |
Mairangi Bay Auckland 0630 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Wylens, Fiona |
Mount Roskill Auckland 1041 New Zealand |
20 Jan 2014 - 19 Jan 2018 |
Individual | Stainton, Virginia Joan |
Birkenhead Auckland 0626 New Zealand |
01 Jul 2010 - 12 Sep 2017 |
Individual | Jordan, Michael |
Cloonacauneen Castlegar, Galway, Ireland |
12 Mar 2010 - 26 Aug 2014 |
Individual | Rogers, Paul Ernest |
Parnell, Auckland New Zealand |
01 May 2007 - 12 Oct 2011 |
Individual | Spiers, Christopher Mark John |
Hauraki Auckland 0622 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Hansen, John Elvin |
Silverdale Auckland 0992 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Boyd-bell, Jonathan Alan |
Mairangi Bay Auckland 0630 New Zealand |
01 May 2007 - 19 Jan 2018 |
Individual | Hansen, John Elvin |
Northcote Auckland |
31 May 2006 - 27 Jun 2010 |
Individual | Azevedo, Delio |
Milford North Shore City |
17 Dec 2008 - 17 Dec 2008 |
Individual | Azevedo, Marina |
Milford North Shore City |
17 Dec 2008 - 17 Dec 2008 |
John Elvin Hansen - Director
Appointment date: 31 May 2006
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 19 Mar 2024
Address: Silverdale, Auckland, 0992 New Zealand
Address used since 16 Jun 2017
Jamie Paul Hansen - Director
Appointment date: 26 Sep 2017
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 25 Jun 2019
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 26 Sep 2017
Roger Ernest Dedrick - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 13 Dec 2017
Address: Donvale, Melbourne, VIC 3111 Australia
Address used since 01 Jan 2012
Christopher Mark John Spiers - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 26 Sep 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Jun 2015
Richard Ian Mclean - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 02 Aug 2011
Address: Devonport, Auckland, New Zealand
Address used since 22 Oct 2010
James Caird Stainton - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 19 Mar 2010
Address: Birkenhead, 0626 New Zealand
Address used since 04 Aug 2006
Delio Azevedo - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 01 Mar 2010
Address: Milford, North Shore City,
Address used since 07 May 2007
Jonathan Alan Boyd-bell - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 01 May 2007
Address: Glenfield,
Address used since 04 Aug 2006
Brett Richard North - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 01 May 2007
Address: Ponsonby,
Address used since 04 Aug 2006
De Freyne And Associates Limited
53 Fort Street
Bkw Investments Limited
Level 7
Homeseekers (nz) Limited
Level 7
Train Tickets Limited
Level 8
Venice Cushion Limited
53 Fort Street
Hum Limited
Level 7