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 28 directors: Sara Ann Brownlie - an active director whose contract started on 01 Oct 2018,
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,
Johnathan James Eele - an active director whose contract started on 01 Nov 2022,
Ian Simpson - an active director whose contract started on 17 Jul 2024.
Last updated on 21 May 2025, 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).
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
Basic Financial info
Total number of Shares: 1816
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 908 | |||
| Individual | Science And Innovation, Minister Of |
Wellington 6160 New Zealand |
13 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 908 | |||
| Individual | Finance, Minister Of |
Wellington 6160 New Zealand |
13 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | English, Hon Bill |
Parliament Buildings Wellington New Zealand |
09 Sep 2005 - 13 Apr 2017 |
| Individual | Joyce, Hon Steven |
Parliament Buildings Wellington 6001 New Zealand |
19 Apr 2012 - 13 Apr 2017 |
| Individual | Mapp, Hon Dr Wayne |
Parliament Buildings Wellington New Zealand |
09 Sep 2005 - 19 Apr 2012 |
Sara Ann Brownlie - Director
Appointment date: 01 Oct 2018
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Oct 2018
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
Ian Simpson - Director
Appointment date: 17 Jul 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 Jul 2024
Michael John Harte - Director
Appointment date: 17 Jul 2024
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 17 Jul 2024
Helen Robinson - Director
Appointment date: 17 Jul 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 17 Jul 2024
Amanda Susan Barnard - Director
Appointment date: 14 Feb 2025
Address: Brunswick, Victoria, 3056 Australia
Address used since 14 Feb 2025
Janine Laurel Smith - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 30 Jun 2024
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 (Inactive)
Appointment date: 01 Sep 2019
Termination date: 30 Jun 2024
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 01 Sep 2019
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
Loki 184 Limited
Level 4
Gault Mitchell Trustee Limited
Level 4
Robin M Hapi Limited
Level 4
Vonu Investments Limited
Level 4
Rnm Independent Trustee Co. Limited
Level 4
Fire Preventors Limited
Gault Mitchell Lawyers (john Meo)
Active Communications Limited
Level 4, Willbank House
Fibretoday Limited
13 Taft St
Lindale Unit 3 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