Shortcuts

Wavelength Limited

Type: NZ Limited Company (Ltd)
9429038605079
NZBN
648566
Company Number
Registered
Company Status
Current address
Asteron House, Level 5
139 The Terrace
Wellington 6011
New Zealand
Office & delivery address used since 10 Oct 2019
Po Box 25196
Wellington 6140
New Zealand
Postal address used since 10 Oct 2019
Stanbeth House, Level 1
28 Customs Street East Auckland Central
Auckland 1010
New Zealand
Registered address used since 18 Oct 2019

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.

Addresses

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

Contact info
64 4 3852588
08 Feb 2019 Phone
accounts@wl.co.nz
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
contact@wl.co.nz
08 Feb 2019 Email
www.wavelength.co.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Cognition Education Limited
Shareholder NZBN: 9429037563967
139 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dougherty, Richard James Karori
Wellington
Individual Dougherty, Bernard James Waterloo
Lower Hutt

New Zealand
Individual Parry, Gareth Auckland

New Zealand
Individual Luen, Justin Auckland

New Zealand
Individual Dougherty, Bridget Jane Mangaroa
Upper Hutt
Individual Clark, Ursula Jayne Northland
Wellington
Individual Clark, Ursula Jayne Northland
Wellington
6012
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual Dent, Jonathan Mckellar Lower Hutt
Director Ursula Jayne Clark Northland
Wellington
6012
New Zealand
Director Bridget Jane Dougherty Mangaroa
Upper Hutt
Director Richard James Dougherty Karori
Wellington
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283

Ultimate Holding Company

31 Mar 2015
Effective Date
Cognition Education Limited
Name
Ltd
Type
963400
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Eden 1, 18 Normanby Road
Mt Eden
Auckland 1024
New Zealand
Address
Directors

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

Nearby companies

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