Wavelength Limited, a registered company, was started on 15 May 1995. 9429038605079 is the NZ business number it was issued. This company has been supervised by 10 directors: Tina L. - an active director whose contract began on 29 Sep 2017,
Sean Desmond Ryan - an active director whose contract began on 01 Feb 2020,
Sarah Petersen - an inactive director whose contract began on 01 Oct 2018 and was terminated on 01 Feb 2020,
Aaron Paul Smith - an inactive director whose contract began on 01 Apr 2015 and was terminated on 01 Oct 2018,
Christopher James Sullivan - an inactive director whose contract began on 10 Dec 2015 and was terminated on 29 Sep 2017.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 6 addresses the company uses, namely: Level 8, 139 Quay Street, Auckland, 1010 (registered address),
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 1, 9 Edward Street, Te Aro, Wellington, 6011 (physical address),
Level 1, 9 Edward Street, Te Aro, Wellington, 6011 (service address) among others.
Wavelength Limited had been using Asteron House, Level 5, 139 The Terrace, Wellington as their physical address up until 28 Oct 2020.
More names used by the company, as we identified at BizDb, included: from 15 May 1995 to 29 Apr 1998 they were called Workplace Training Limited.
One entity owns all company shares (exactly 10000 shares) - Cognition Education Limited - located at 1010, 139 Quay Street, Auckland.
Other active addresses
Address #4: Level 1, 9 Edward Street, Te Aro, Wellington, 6011 New Zealand
Physical & service address used from 28 Oct 2020
Address #5: Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 18 Jul 2023
Address #6: Level 8, 139 Quay Street, Auckland, 1010 New Zealand
Registered address used from 16 Oct 2023
Principal place of activity
Asteron House, Level 5, 139 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: Asteron House, Level 5, 139 The Terrace, Wellington, 6011 New Zealand
Physical address used from 18 Oct 2019 to 28 Oct 2020
Address #2: Level 2, Eden1, 18 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 20 Mar 2017 to 18 Oct 2019
Address #3: Ground Floor, Eden 3, 16 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 10 Oct 2016 to 20 Mar 2017
Address #4: 14-16 Allen Street, Wellington New Zealand
Registered & physical address used from 24 Dec 2004 to 10 Oct 2016
Address #5: Dent And Heath, 2nd Floor, 21-23 Andrews Ave, Lower Hutt
Registered & physical address used from 28 Feb 2003 to 24 Dec 2004
Address #6: 25 Putnam Street, Northland, Wellington
Registered & physical address used from 18 Feb 2003 to 28 Feb 2003
Address #7: Level 6, Avalon Studios, Percy-cameron Street, Lower Hutt
Physical address used from 24 Jun 1998 to 18 Feb 2003
Address #8: 5 Squires Place, Palmerston North
Registered address used from 06 Jun 1998 to 18 Feb 2003
Address #9: 5 Squires Place, Palmerston North
Physical address used from 02 Jun 1998 to 24 Jun 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Cognition Education Limited Shareholder NZBN: 9429037563967 |
139 Quay Street Auckland 1010 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dougherty, Richard James |
Karori Wellington |
05 Mar 2015 - 02 Apr 2015 |
Individual | Dougherty, Bernard James |
Waterloo Lower Hutt New Zealand |
15 May 1995 - 02 Apr 2015 |
Individual | Parry, Gareth |
Auckland New Zealand |
27 Jun 2008 - 04 Feb 2011 |
Individual | Luen, Justin |
Auckland New Zealand |
27 Jun 2008 - 29 Jun 2010 |
Individual | Dougherty, Bridget Jane |
Mangaroa Upper Hutt |
04 Feb 2011 - 02 Apr 2015 |
Individual | Clark, Ursula Jayne |
Northland Wellington |
15 May 1995 - 05 Mar 2015 |
Individual | Clark, Ursula Jayne |
Northland Wellington 6012 New Zealand |
04 Feb 2011 - 02 Apr 2015 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
26 Nov 2009 - 05 Mar 2015 | |
Individual | Dent, Jonathan Mckellar |
Lower Hutt |
15 May 1995 - 27 Jun 2008 |
Director | Ursula Jayne Clark |
Northland Wellington 6012 New Zealand |
04 Feb 2011 - 02 Apr 2015 |
Director | Bridget Jane Dougherty |
Mangaroa Upper Hutt |
04 Feb 2011 - 02 Apr 2015 |
Director | Richard James Dougherty |
Karori Wellington |
05 Mar 2015 - 02 Apr 2015 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
26 Nov 2009 - 05 Mar 2015 |
Ultimate Holding Company
Tina L. - Director
Appointment date: 29 Sep 2017
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 14 Apr 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2019
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 29 Sep 2017
Sean Desmond Ryan - Director
Appointment date: 01 Feb 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 16 Apr 2022
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 01 Feb 2020
Sarah Petersen - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 Feb 2020
Address: Kaikohe, 0475 New Zealand
Address used since 01 Oct 2018
Aaron Paul Smith - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Oct 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2015
Christopher James Sullivan - Director (Inactive)
Appointment date: 10 Dec 2015
Termination date: 29 Sep 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 10 Dec 2015
Terence George Bates - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 10 Dec 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2015
Ursula Jayne Clark - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 01 Apr 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 15 May 1995
Bernard James Dougherty - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 01 Apr 2015
Address: Waterloo, Lower Hutt,
Address used since 26 Nov 2009
Bridget Jane Dougherty - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 01 Apr 2015
Address: Mangaroa, Upper Hutt,
Address used since 07 May 2008
Richard James Dougherty - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 01 Apr 2015
Address: Karori, Wellington,
Address used since 26 Nov 2009
Acland Holdings Limited
18 Normanby Road
Envivo Limited
1st Floor, 18 Normanby Road
Citta Limited
18 Normanby Road
Grammar Windsor Hockey Club Incorporated
C/o The Treasurer
Promapp Solutions Limited
16 Normanby Road
Ttec Solutions New Zealand
Level 3 Building 3 Eden Business Centre