Shortcuts

Wavetech Limited

Type: NZ Limited Company (Ltd)
9429037530655
NZBN
969705
Company Number
Registered
Company Status
Current address
7 Jim Hickey Way
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 23 May 2022
7 Mckenzie Street
Geraldine
Geraldine 7930
New Zealand
Registered & service address used since 18 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Shadbolt, Nigel Manu Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huisman, Matthew Jacob Avondale
Christchurch
8061
New Zealand
Individual Sidwell, Fenner George Sydenham
Christchurch
8023
New Zealand
Individual Mills, Thomas Anthony Grey Lynn
Auckland
1021
New Zealand
Individual Shadbolt, Nigel Manu Christchurch
Directors

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

Nearby companies

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