Shortcuts

Mako Networks Nz Limited

Type: NZ Limited Company (Ltd)
9429036308750
NZBN
1243441
Company Number
Registered
Company Status
E310980
Industry classification code
Communications Network Construction And Maintenance Services
Industry classification description
Current address
7-62 Paul Matthews Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 02 Nov 2015
7-62 Paul Matthews Road
Albany
Auckland 0632
New Zealand
Postal & office & delivery address used since 01 Apr 2022

Mako Networks Nz Limited was started on 09 Oct 2002 and issued an NZBN of 9429036308750. This registered LTD company has been managed by 5 directors: Michael S B. - an active director whose contract started on 23 Nov 2015,
Jason K. - an active director whose contract started on 23 Nov 2015,
Christopher James Massam - an active director whose contract started on 25 Nov 2015,
Simon G. - an inactive director whose contract started on 09 Oct 2002 and was terminated on 25 Nov 2015,
William Robert Farmer - an inactive director whose contract started on 09 Oct 2002 and was terminated on 17 Nov 2015.
According to our information (updated on 23 Mar 2024), the company filed 1 address: 7-62 Paul Matthews Road, Albany, Auckland, 0632 (types include: postal, office).
Up until 02 Nov 2015, Mako Networks Nz Limited had been using 8-62 Paul Matthews Road, Albany, Auckland as their physical address.
BizDb identified former names for the company: from 09 Oct 2002 to 05 Oct 2015 they were called Yellowtuna Monitoring Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mako Networks, Inc (an other) located at Elgin, Illinois postcode 60123. Mako Networks Nz Limited is categorised as "Communications network construction and maintenance services" (ANZSIC E310980).

Addresses

Principal place of activity

7-62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 8-62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 07 Apr 2014 to 02 Nov 2015

Address #2: Mako Networks Limited, 1a 62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 25 Mar 2011 to 07 Apr 2014

Address #3: Mako Networks Limited, 1a Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Mar 2011 to 25 Mar 2011

Address #4: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 15 Oct 2007 to 23 Mar 2011

Address #5: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland

Physical & registered address used from 03 May 2007 to 15 Oct 2007

Address #6: C/- Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 09 Oct 2002 to 03 May 2007

Contact info
64 448 1340
15 Nov 2019 Phone
jasonk@makonetworks.com
01 Apr 2022 nzbn-reserved-invoice-email-address-purpose
jasonk@makonetworks.com
26 Mar 2019 Email
makonetworks.com
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Mako Networks, Inc Elgin
Illinois
60123
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartlema, Johannes Christiaan Westmere
Auckland
Other D&s Communications, Inc. Elgin
Illinois
60123
United States
Entity Mako Networks Holdings Limited
Shareholder NZBN: 9429036308552
Company Number: 1243440
Entity Mako Networks Holdings Limited
Shareholder NZBN: 9429036308552
Company Number: 1243440

Ultimate Holding Company

30 Jun 2021
Effective Date
Mako Networks, Inc
Name
Us Corporation
Type
US
Country of origin
Directors

Michael S B. - Director

Appointment date: 23 Nov 2015

Address: Barrington, Il, 60010 United States

Address used since 23 Nov 2015


Jason K. - Director

Appointment date: 23 Nov 2015

Address: Trout Valley, Il, 60013 United States

Address used since 23 Nov 2015


Christopher James Massam - Director

Appointment date: 25 Nov 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 25 Nov 2015


Simon G. - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 25 Nov 2015

Address: San Francisco, CA 94114 United States

Address used since 16 Mar 2015


William Robert Farmer - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 17 Nov 2015

Address: Rd 2, Albany, 0792 New Zealand

Address used since 24 Nov 2014

Nearby companies

Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd

Warner Telecommunication Limited
1a 62 Paul Matthews Road

Point Living Limited
61a Paul Matthews Road

Kitchen Theme Limited
61a Paul Matthews Road

Lawfirm Limited
Unit 15a, 65 Paul Matthews Road

Turner Hopkins Limited
Unit 15a, 65 Paul Matthews Road

Similar companies

Bw Coms Limited
Unit 4, 100 Bush Road

Elliott Communications Limited
47 Alexander Avenue

Gk Data Limited
4 Mirovale Place

Ime Contracting Limited
322 Upper Harbour Drive

Teranet Limited
9 Glenbush Place

Unified Link Networks Limited
116a Sunset Road