Wavetech Limited was incorporated on 16 Jul 1999 and issued a business number of 9429037530655. This registered LTD company has been supervised by 1 director, named Nigel Manu Shadbolt - an active director whose contract started on 16 Jul 1999.
As stated in our information (updated on 16 Mar 2024), this company uses 1 address: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (category: registered, service).
Up until 23 May 2022, Wavetech Limited had been using 75 Hungerford Drive, Rolleston, Rolleston as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shadbolt, Nigel Manu (an individual) located at Rolleston, Rolleston postcode 7615.
Previous addresses
Address #1: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand
Registered & physical address used from 06 Sep 2021 to 23 May 2022
Address #2: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand
Physical & registered address used from 24 Feb 2020 to 06 Sep 2021
Address #3: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 30 Jul 2015 to 24 Feb 2020
Address #4: 124f Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 20 Sep 2013 to 30 Jul 2015
Address #5: Unit 4, 9 Washington Way, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 20 Sep 2013
Address #6: Unit4, 9 Washington Way, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #7: Unit 4, 9 Washington Way, Christchurch New Zealand
Physical address used from 16 Jul 1999 to 20 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shadbolt, Nigel Manu |
Rolleston Rolleston 7615 New Zealand |
23 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huisman, Matthew Jacob |
Avondale Christchurch 8061 New Zealand |
25 Nov 2021 - 16 Aug 2023 |
Individual | Sidwell, Fenner George |
Sydenham Christchurch 8023 New Zealand |
23 May 2006 - 21 Feb 2019 |
Individual | Mills, Thomas Anthony |
Grey Lynn Auckland 1021 New Zealand |
23 May 2006 - 05 Jun 2014 |
Individual | Shadbolt, Nigel Manu |
Christchurch |
16 Jul 1999 - 23 May 2006 |
Nigel Manu Shadbolt - Director
Appointment date: 16 Jul 1999
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 10 May 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 May 2022
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Aug 2021
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Feb 2020
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2012
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street