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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3001000 | |||
Other (Other) | 200502127e - Likewize Singapore Pte Ltd |
#08-21, Duo Tower Singapore 189352 Singapore |
15 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Brightstar Corp | 01 Nov 2005 - 27 Jun 2010 | |
Other | Brightstar Corp | 01 Nov 2005 - 27 Jun 2010 |
Ultimate Holding Company
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
New Zealand Nutritional Wellness Limited
126 Pavilion Drive
New Zealand Nutritional Wellness Holdings Limited
126 Pavilion Drive
New Zealand Nutritional Wellness Trustee Limited
126 Pavilion Drive
New Zealand New Milk Limited
138 Pavilion Drive
New Zealand New Milk Brands Limited
138 Pavilion Drive
New Zealand New Milk Trading Limited
138 Pavilion Drive
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