Shortcuts

Research And Education Advanced Network New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034559680
NZBN
1689127
Company Number
Registered
Company Status
J580110
Industry classification code
Communication Service (wired) - Including Telephone, Telex Service
Industry classification description
Current address
22 The Terrace
Wellington Central
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 24 Apr 2013
Po Box 3325
Wellington Central
Wellington 6140
New Zealand
Postal address used since 07 Nov 2019
2 Gilmer Terrace
Wellington Central
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 12 Jun 2020

Research and Education Advanced Network New Zealand Limited, a registered company, was started on 09 Sep 2005. 9429034559680 is the number it was issued. "Communication service (wired) - including telephone, telex service" (business classification J580110) is how the company is classified. This company has been supervised by 24 directors: Sara Ann Brownlie - an active director whose contract started on 01 Oct 2018,
Janine Laurel Smith - an active director whose contract started on 12 Nov 2018,
Elizabeth Helen Gosling - an active director whose contract started on 01 Sep 2019,
James Bernard Metson - an active director whose contract started on 01 Sep 2019,
Warren Williams - an active director whose contract started on 15 Nov 2021.
Last updated on 07 Mar 2024, our data contains detailed information about 7 addresses the company uses, specifically: 22 The Terrace, Level 5, Wellington, 6011 (office address),
22 The Terrace, Level 5, Wellington, 6011 (delivery address),
22 The Terrace, Wellington Central, Wellington, 6011 (other address),
22 The Terrace, Wellington Central, Wellington, 6011 (records address) among others.
Research and Education Advanced Network New Zealand Limited had been using 2 Gilmer Terrace, Wellington Central, Wellington as their registered address up until 11 Jan 2022.
A total of 1816 shares are issued to 2 shareholders (2 groups). The first group includes 908 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 908 shares (50 per cent).

Addresses

Other active addresses

Address #4: 2 Gilmer Terrace, Wellington Central, Wellington, 6011 New Zealand

Office & delivery address used from 16 Nov 2020

Address #5: 22 The Terrace, Level 5, Wellington, 6011 New Zealand

Physical & registered & service address used from 11 Jan 2022

Address #6: 22 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 15 Nov 2022

Address #7: 22 The Terrace, Level 5, Wellington, 6011 New Zealand

Office & delivery address used from 02 Nov 2023

Principal place of activity

2 Gilmer Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 2 Gilmer Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 22 Jun 2020 to 11 Jan 2022

Address #2: 22 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 03 May 2013 to 22 Jun 2020

Address #3: 126 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 15 Oct 2010 to 03 May 2013

Address #4: Rooms 407 -411, Level 4, Railway West Wing, Featherston St, Wellington 6140 New Zealand

Registered & physical address used from 29 Aug 2006 to 15 Oct 2010

Address #5: C/-buddle Findlay, State Insurance Tower, 1 Willis Street, Wellington

Physical & registered address used from 09 Sep 2005 to 29 Aug 2006

Contact info
64 4 9131090
27 Nov 2018 Phone
accounts@reannz.co.nz
02 Nov 2023 nzbn-reserved-invoice-email-address-purpose
accountspayable@reannz.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
info@reannz.co.nz
27 Nov 2018 Email
www.reannz.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1816

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 908
Individual Science And Innovation, Minister Of Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 908
Individual Finance, Minister Of Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual English, Hon Bill Parliament Buildings
Wellington

New Zealand
Individual Joyce, Hon Steven Parliament Buildings
Wellington
6001
New Zealand
Individual Mapp, Hon Dr Wayne Parliament Buildings
Wellington

New Zealand
Directors

Sara Ann Brownlie - Director

Appointment date: 01 Oct 2018

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 01 Oct 2018


Janine Laurel Smith - Director

Appointment date: 12 Nov 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Jun 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 12 Nov 2018


Elizabeth Helen Gosling - Director

Appointment date: 01 Sep 2019

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 01 Sep 2019


James Bernard Metson - Director

Appointment date: 01 Sep 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Sep 2019


Warren Williams - Director

Appointment date: 15 Nov 2021

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 15 Nov 2021


Johnathan James Eele - Director

Appointment date: 01 Nov 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Nov 2022


Eric Ross Peat - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Dec 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jul 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


David Skinner - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 30 Sep 2022

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 01 Oct 2018


Stephen Weaver - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Jul 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Nov 2018

Address: Governors Bay, 8971 New Zealand

Address used since 01 Jul 2014


Judith Anne Johnston - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 01 Jul 2020

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2018


Susan Jayne Johnstone - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Jul 2018

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 01 Jul 2011


James Donovan - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Jul 2018

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2012


Simon Berners Hall - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Jul 2018

Address: West End, Palmerston North, 4412 New Zealand

Address used since 01 Jul 2015


John Kenneth Raine - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 30 Jun 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2011


Phil Norman - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 30 Jun 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 10 Dec 2012


George Lesmond Benwell - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2014

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 Jul 2008


Michael Desmond Riley - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Aug 2012

Address: Remuera, Auckland 1005,

Address used since 13 Oct 2009


Gillian Heald - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 15 Sep 2011

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Jul 2010


Deborah Jane Taylor - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 30 Jun 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 09 Sep 2005


Graham Hill - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 30 Jun 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2008


Carol Moffatt - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 30 Jun 2010

Address: Ohoka, Rd2, Kaiapoi, North Canterbury,

Address used since 20 Apr 2007


Richard David Pridmore - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 30 Jun 2009

Address: Hamilton,

Address used since 09 Sep 2005


James Douglas Watson - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 30 Jun 2009

Address: Glendowie, Auckland,

Address used since 25 Jun 2008


Warwick William Clegg - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 30 Apr 2008

Address: Kilbirne, Wellington 6003,

Address used since 09 Sep 2005

Similar companies

Active Communications Limited
Level 4, Willbank House

Fibretoday Limited
13 Taft St

Lindale Communications Limited
19 George Gee Drive

Symbio Networks New Zealand Limited
171 Featherston Street

Symbio Wholesale Nz Limited
171 Featherston Street

The Network For Learning Limited
Level 24, Hsbc Tower, 195 Lambton Quay