Shortcuts

Likewize New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034508275
NZBN
1705028
Company Number
Registered
Company Status
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
503 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 31 Jul 2017
503 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Office address used since 26 Aug 2019

Likewize New Zealand Limited was started on 01 Nov 2005 and issued an NZBN of 9429034508275. The registered LTD company has been run by 24 directors: Jack Alois N. - an active director whose contract started on 30 Apr 2019,
Henry Deguara - an active director whose contract started on 24 Dec 2019,
Tyler Mcgee - an inactive director whose contract started on 01 Mar 2018 and was terminated on 24 Dec 2019,
Irene Dianne Brodie - an inactive director whose contract started on 01 Jul 2017 and was terminated on 29 Nov 2019,
Paul Andrew Ringrose - an inactive director whose contract started on 28 Aug 2015 and was terminated on 31 Jul 2019.
As stated in our information (last updated on 05 Apr 2024), this company registered 1 address: 503 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (types include: office, physical).
Up until 31 Jul 2017, Likewize New Zealand Limited had been using 126 Pavilion Drive, Airport Oaks, Auckland as their registered address.
BizDb identified past names used by this company: from 01 Nov 2005 to 06 Sep 2021 they were called Brightstar Nz Limited.
A total of 3001000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3001000 shares are held by 1 entity, namely:
200502127E - Likewize Singapore Pte Ltd (an other) located at 08-21, Duo Tower, Singapore postcode 189352. Likewize New Zealand Limited is categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).

Addresses

Principal place of activity

126 Pavilion Drive, Airport Oaks, Auckland, 2022 New Zealand


Previous addresses

Address #1: 126 Pavilion Drive, Airport Oaks, Auckland, 2022 New Zealand

Registered & physical address used from 15 Dec 2014 to 31 Jul 2017

Address #2: 126 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 20 Dec 2013 to 15 Dec 2014

Address #3: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 04 Jun 2013 to 15 Dec 2014

Address #4: Level 1, 1 Nelson Street, Auckland, 1010 New Zealand

Physical address used from 12 Sep 2011 to 20 Dec 2013

Address #5: Level 1, 1 Nelson Street, Auckland, 1010 New Zealand

Registered address used from 12 Sep 2011 to 04 Jun 2013

Address #6: Level 5, 80 Greys Avenue, Auckand New Zealand

Physical address used from 08 Aug 2008 to 12 Sep 2011

Address #7: Level 5, 80 Greys Avenue, Auckland New Zealand

Registered address used from 08 Aug 2008 to 12 Sep 2011

Address #8: Simpson Grierson, 88 Shortland Street, Auckland

Registered & physical address used from 10 Oct 2007 to 08 Aug 2008

Address #9: Stewart Germann Law Office, Princes Court, Ground Floor, 2 Princess Street, Auckland

Physical & registered address used from 01 Nov 2005 to 10 Oct 2007

Contact info
64 800 252425
31 Aug 2018 Phone
www.brightstar.com
Website
www.likewize.com
18 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 3001000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3001000
Other (Other) 200502127e - Likewize Singapore Pte Ltd #08-21, Duo Tower
Singapore
189352
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Brightstar Corp
Other Brightstar Corp

Ultimate Holding Company

21 Oct 2020
Effective Date
Bcp Brightstar, L.p.
Name
Limited Partnership
Type
3598024
Ultimate Holding Company Number
US
Country of origin
1-9-1 Higashi-shimbashi
Minato-ku
Tokyo 108-7303
Japan
Address
Directors

Jack Alois N. - Director

Appointment date: 30 Apr 2019

Address: Weston Fl 3331-4011, United States

Address used since 30 Apr 2019


Henry Deguara - Director

Appointment date: 24 Dec 2019

ASIC Name: Deguara Super Investments Pty Ltd

Address: Sydenham, Victoria, 3037 Australia

Address used since 24 Dec 2019


Tyler Mcgee - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 24 Dec 2019

ASIC Name: Brightstar Logistics Pty Limited

Address: Bronte, Nsw 2024, Australia

Address used since 05 Aug 2019

Address: Toorak, Victoria, 3142 Australia

Address used since 01 Mar 2018

Address: 222 Exhibition Street, Melbourne, Victoria, 3000 Australia


Irene Dianne Brodie - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 29 Nov 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 26 Aug 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Jul 2017


Paul Andrew Ringrose - Director (Inactive)

Appointment date: 28 Aug 2015

Termination date: 31 Jul 2019

ASIC Name: Ringrose Security Pty Ltd

Address: Burnley, Vic, 3121 Australia

Address: Burnley, Vic, 3121 Australia

Address: Killara, Nsw, 2071 Australia

Address used since 06 Mar 2015


Remon Stanley Gazal - Director (Inactive)

Appointment date: 30 Apr 2019

Termination date: 31 Jul 2019

Address: Singapore, 299484 Singapore

Address used since 30 Apr 2019


Noel M. - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 30 Apr 2019

Address: Pembroke Pines, Florida, FL 33027 United States

Address used since 15 Dec 2014


Dharshan Nanayakkara - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 30 Apr 2019

ASIC Name: Brightstar Logistics Pty Limited

Address: Melbourne, Victoria, 3000 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 15 Dec 2014

Address: Melbourne, Victoria, 3000 Australia


Oscar F. - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 10 Aug 2017

Address: Suite 300, Miami, Florida, 33178 United States

Address used since 15 Dec 2014


John Douglas Van Rensburg - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 06 Jun 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Nov 2013


Norman Alan Bean - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 06 Mar 2015

Address: Skye, Victoria, 3977 Australia

Address used since 01 Mar 2011


Arturo Alejandro Osorio - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 15 Dec 2014

Address: Hampton, Australia, 3188 Australia

Address used since 06 Aug 2013


James Macintosh Cormack - Director (Inactive)

Appointment date: 19 Aug 2010

Termination date: 01 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Aug 2012


Marcelo Claure - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 01 Mar 2011

Address: Fl 33139, United States Of America,

Address used since 09 Mar 2007


Dennis Strand - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 01 Mar 2011

Address: North Barrington, Ii 60010,

Address used since 15 Jul 2008


Jeffrey Robert Gower - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 19 Aug 2010

Address: Brighton, Victoria 3186,

Address used since 15 Jul 2008


Andrew John Donaldson - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 19 Aug 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Mar 2009


Koji Tanaka - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 31 Mar 2009

Address: Koto-ku, Tokyo, 136-0072, Japan,

Address used since 09 Mar 2007


Hiroshi Mochizuki - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 31 Mar 2009

Address: Mitaka, Tokyo, Japan,

Address used since 15 Jul 2008


Hua Tung Yii - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 20 Nov 2008

Address: #06-207 Singapore 530207,

Address used since 15 Jul 2008


Kazuhide Nakajo - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 15 Jul 2008

Address: Asao-ku, Kawasaki, Japan,

Address used since 09 Mar 2007


Oscar Fumagali - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 15 Jul 2008

Address: Boca Raton, Florida, 33486, United States Of America,

Address used since 09 Mar 2007


Anders Alfoni Landergren - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 15 Jul 2008

Address: Binjai Crest, 587930 Singapore,

Address used since 09 Mar 2007


Javier Villamizar - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 15 Jul 2008

Address: Davie, Fl 33328, United States Of America,

Address used since 09 Mar 2007

Similar companies

C D T Solutions Limited
10 Fairfax Avenue

Network Resources Limited
390b Hillsborough Road

R-mai-g Limited
24 Caravelle Close

S.d Communication Limited
14 Heathberry Close

Sound Advice Nz Limited
94 Oakdale Rd

Starlight Communications Limited
9 Philip Street