Shortcuts

Wireless Nation Limited

Type: NZ Limited Company (Ltd)
9429034746370
NZBN
1638460
Company Number
Registered
Company Status
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
123 Birkenhead Avenue
Birkenhead
Auckland 0626
New Zealand
Other address (Address For Share Register) used since 14 Apr 2016
Suite 1, 2 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Service & physical & registered address used since 22 Apr 2016
360 School Road
Rd 4
Wellsford 0974
New Zealand
Other address (Address For Share Register) used since 22 Jan 2021

Wireless Nation Limited, a registered company, was started on 25 May 2005. 9429034746370 is the number it was issued. "Internet service provider" (ANZSIC J591020) is how the company was categorised. This company has been managed by 9 directors: Kyaw Zin Linn - an active director whose contract started on 25 May 2005,
William Huston Smale - an active director whose contract started on 07 Feb 2011,
Milton Morley - an inactive director whose contract started on 04 Oct 2006 and was terminated on 26 Jan 2018,
Malcolm Philip Savill - an inactive director whose contract started on 04 Oct 2006 and was terminated on 13 Sep 2013,
Benjamin Paul Lash - an inactive director whose contract started on 04 Oct 2006 and was terminated on 27 May 2010.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (shareregister address),
Po Box 91359, Victoria Street West, Auckland, 1142 (postal address),
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (office address),
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (delivery address) among others.
Wireless Nation Limited had been using 123 Birkenhead Avenue, Birkenhead, Auckland as their registered address up until 22 Apr 2016.
Previous aliases used by the company, as we identified at BizDb, included: from 18 Jan 2006 to 15 Sep 2006 they were called Wirelessnation Limited, from 16 Jan 2006 to 18 Jan 2006 they were called Planet Wireless Limited and from 25 May 2005 to 16 Jan 2006 they were called Wirelessnation Limited.
A total of 2500000 shares are allotted to 42 shareholders (28 groups). The first group includes 20000 shares (0.8 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 3000 shares (0.12 per cent). Finally we have the third share allotment (10000 shares 0.4 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 91359, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 29 Jul 2021

Address #5: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Office & delivery address used from 29 Jul 2021

Address #6: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Shareregister address used from 10 Nov 2022

Principal place of activity

Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 22 Sep 2015 to 22 Apr 2016

Address #2: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Physical address used from 04 Dec 2014 to 22 Sep 2015

Address #3: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand

Registered address used from 04 Dec 2014 to 22 Sep 2015

Address #4: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand

Registered address used from 22 Apr 2014 to 04 Dec 2014

Address #5: Suite 3, Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Registered address used from 09 May 2012 to 22 Apr 2014

Address #6: Suite 3, Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Physical address used from 09 May 2012 to 04 Dec 2014

Address #7: 37 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 05 May 2011 to 09 May 2012

Address #8: Level 7, 3 City Road, Auckland Cbd New Zealand

Physical address used from 05 Jun 2009 to 05 May 2011

Address #9: 126 Reynolds Road, Rd1, Hamilton

Physical address used from 06 Jul 2007 to 05 Jun 2009

Address #10: 126 Reynolds Road, Rd1, Hamilton New Zealand

Registered address used from 06 Jul 2007 to 09 May 2012

Address #11: 9 Glenhaven Place, Te Atatu Peninsula, Auckland

Physical & registered address used from 15 Mar 2006 to 06 Jul 2007

Address #12: 901-72 Nelson Street, Auckland City, Auckland

Registered & physical address used from 23 Jan 2006 to 15 Mar 2006

Address #13: 76/906 Wakefield Street, Auckland City

Registered & physical address used from 25 May 2005 to 23 Jan 2006

Contact info
64 275 937843
Phone
annie@addit.kiwi
Email
https://wirelessnation.co.nz/
29 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2500000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Derleth, Andreas Ludwig Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Individual Smale, William Huston Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 10000
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Individual Smale, William Huston Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Smale, William Huston Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 498000
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Director Smale, William Huston Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 20000
Director Smale, William Huston Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 25000
Individual Hyde, Janice Te Awamutu
Te Awamutu
3800
New Zealand
Individual Hyde, Colin Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #8 Number of Shares: 5000
Individual Sadowski, Sebastian Te Atatu Peninsula
Waitakere
0610
New Zealand
Shares Allocation #9 Number of Shares: 20000
Individual Cunneen, Noel Patrick Chartwell
Hamilton
3210
New Zealand
Shares Allocation #10 Number of Shares: 750000
Director Linn, Kyaw Zin Takapuna
Auckland
0622
New Zealand
Shares Allocation #11 Number of Shares: 25000
Individual Wyllie, Fiona Rd 6
Te Awamutu
3876
New Zealand
Individual Wyllie, Douglas Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #12 Number of Shares: 50000
Individual Solley, Lloyd Te Awamutu
Te Awamutu
3800
New Zealand
Individual Solley, Pamela Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #13 Number of Shares: 10000
Individual Baker, Bruce Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #14 Number of Shares: 10000
Individual Ali, Zariff New Lynn
Waitakere
0600
New Zealand
Shares Allocation #15 Number of Shares: 5000
Individual Teiwaki, Tekirei Otahuhu
Auckland
1111
New Zealand
Shares Allocation #16 Number of Shares: 5000
Entity (NZ Limited Company) Skyview Limited
Shareholder NZBN: 9429030193116
Rd 4
Wellsford
0974
New Zealand
Shares Allocation #17 Number of Shares: 455000
Entity (NZ Limited Company) Skyview Limited
Shareholder NZBN: 9429030193116
Rd 4
Wellsford
0974
New Zealand
Shares Allocation #18 Number of Shares: 227500
Entity (NZ Limited Company) Skyview Limited
Shareholder NZBN: 9429030193116
Rd 4
Wellsford
0974
New Zealand
Shares Allocation #19 Number of Shares: 100000
Individual Anderson, Todd Flagstaff
Hamilton
3210
New Zealand
Individual Anderson, Debbie-ann Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #20 Number of Shares: 100000
Individual Davenport, Russell Rd 20
Ohau
5570
New Zealand
Shares Allocation #21 Number of Shares: 50000
Individual Smale, William Huston Freemans Bay
Auckland
1011
New Zealand
Individual Linn, Kyaw Zin Takapuna
Auckland
0622
New Zealand
Shares Allocation #22 Number of Shares: 2000
Individual Hyde, Marilyn Western Heights
Rotorua
3015
New Zealand
Shares Allocation #23 Number of Shares: 30000
Individual Tinkler, Karen Flagstaff
Hamilton
3210
New Zealand
Individual Tinkler, Rex Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #24 Number of Shares: 2000
Individual Koretz, Jasmine Rd 4
Hamilton
3284
New Zealand
Shares Allocation #25 Number of Shares: 50000
Individual Morley, Milton Te Atatu Peninsula
Auckland
0610
New Zealand
Director Milton Morley Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #26 Number of Shares: 10000
Individual Hawira, Warren Pukete
Hamilton
3200
New Zealand
Individual Chadderton, Cherie Pukete
Hamilton
3200
New Zealand
Shares Allocation #27 Number of Shares: 10000
Individual Cosgrove, Michael Rd 3
Te Kuiti
3983
New Zealand
Individual Cosgrove, Jackie Rd 3
Te Kuiti
3983
New Zealand
Shares Allocation #28 Number of Shares: 5000
Individual Sadowski, Margaret Te Atatu Peninsula
Waitakere
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ims Technologies Limited
Shareholder NZBN: 9429033934181
Company Number: 1853890
Individual Bryant, Lyndsay Rd 1
Ngaruawahia
3793
New Zealand
Individual Bryant, Lyndsay Rd 1
Ngaruawahia
3793
New Zealand
Entity Wireless Nation Limited
Shareholder NZBN: 9429034746370
Company Number: 1638460
Individual Eager, Brendan Daniel Birkenhead
Auckland
Individual Batey, Allan Rd 2
Ohaupo
3882
New Zealand
Individual Lash, Benjamin Paul R D 1
Hamilton
Individual Savill, Christine Rd 1
Hamilton
3281
New Zealand
Individual White, Earle And Heather Rd 8
Hamilton
3288
New Zealand
Individual Bryant, Lynette Rd 1
Ngaruawahia
3793
New Zealand
Individual Cunneen, James Level 1, 2 Fred Thomas Drive, Takapuna
Auckland
0622
New Zealand
Individual George, Lee Mount Wellington
Auckland
1060
New Zealand
Individual Batey, Dianne Rd 2
Ohaupo
3882
New Zealand
Individual Morley, Milton Te Atatu Peninsula
Entity Wireless Nation Limited
Shareholder NZBN: 9429034746370
Company Number: 1638460
Individual Morley, Milton Te Atatu Peninsula
Auckland

New Zealand
Individual Savill, Malcolm Philip R D 1
Hamilton

New Zealand
Individual Savill, Malcolm Philip R D 1
Hamilton

New Zealand
Entity Ims Technologies Limited
Shareholder NZBN: 9429033934181
Company Number: 1853890
Individual Sadowski, Margaret Te Atatu Peninsula
Auckland, Tel. (09)8342443
Individual Linn, Kyaw Zin Te Atatu Peninsula
Auckland
Director Malcolm Philip Savill R D 1
Hamilton

New Zealand
Individual Mcintosh, Christelle Waiake
North Shore City
0630
New Zealand
Directors

Kyaw Zin Linn - Director

Appointment date: 25 May 2005

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Oct 2015


William Huston Smale - Director

Appointment date: 07 Feb 2011

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Feb 2011


Milton Morley - Director (Inactive)

Appointment date: 04 Oct 2006

Termination date: 26 Jan 2018

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 04 Oct 2006


Malcolm Philip Savill - Director (Inactive)

Appointment date: 04 Oct 2006

Termination date: 13 Sep 2013

Address: R D 1, Hamilton, New Zealand

Address used since 04 Oct 2006


Benjamin Paul Lash - Director (Inactive)

Appointment date: 04 Oct 2006

Termination date: 27 May 2010

Address: D 1, Hamilton,

Address used since 04 Oct 2006


Ross John Woollett - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 17 Aug 2009

Address: Ohaupo,

Address used since 29 Jun 2007


Scott Russell Burkhart - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 02 Feb 2006

Address: Greenlane, Auckland,

Address used since 01 Jan 2006


Milton Arthur Morley - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 02 Feb 2006

Address: Te Atatu Peninsula, Auckland,

Address used since 01 Jan 2006


Nigel Edward Kurtz - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 02 Feb 2006

Address: Greenlane, Auckland,

Address used since 01 Jan 2006

Nearby companies

Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road

Heartland Link Limited
2/94 Birkenhead Ave

Indie Assessing Limited
129 Birkenhead Avenue

Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue

Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue

Mpl Administration Services Limited
129 Birkenhead Avenue

Similar companies

Icecold Internet Services Limited
28a Kaipatiki Road

Netpoller Limited
36b Mahara Ave

Pure Internet Limited
41 Pearn Place

Real Nz Net Limited
123 Birkenhead Avenue

Topquality Group Limited
48 Enterprise Street

Voyager Internet Limited
Canon Bldg, Bldg B, Level 2, 28 The