Netcomm Wireless (Nz) Limited, a registered company, was registered on 15 Feb 1993. 9429038894268 is the number it was issued. "Telecommunication equipment mfg" (ANZSIC C242230) is how the company was classified. This company has been run by 17 directors: Clint Anthony Bell - an active director whose contract started on 02 Jul 2018,
Steven Richard Collins - an active director whose contract started on 28 Mar 2023,
Lucy X. - an inactive director whose contract started on 08 Aug 2019 and was terminated on 28 Mar 2023,
Maurizio N. - an inactive director whose contract started on 08 Aug 2019 and was terminated on 31 Jan 2020,
Steven Richard Collins - an inactive director whose contract started on 22 Feb 2019 and was terminated on 21 Aug 2019.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, service).
Netcomm Wireless (Nz) Limited had been using Fanshawe Street, Auckland as their registered address up to 27 Sep 2022.
Past names for this company, as we found at BizDb, included: from 01 Jul 2011 to 24 May 2012 they were named Netcomm (Nz) Limited, from 26 Apr 1994 to 01 Jul 2011 they were named Dynalink Modems Limited and from 15 Feb 1993 to 26 Apr 1994 they were named Colervin Holdings Limited.
A single entity owns all company shares (exactly 200 shares) - Acn 002490486 - Netcomm Wireless Pty Ltd - located at 1010, 18-20 Orion Road, Lane Cove, Nsw.
Principal place of activity
Level 5, 18-20 Orion Road, Sydney, 2066 Australia
Previous addresses
Address #1: Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jul 2022 to 27 Sep 2022
Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jun 2019 to 27 Jul 2022
Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2013 to 20 Jun 2019
Address #4: 12c Te Kea Place, Albany, Auckland, 0632 New Zealand
Physical address used from 04 Jun 2013 to 14 Jun 2013
Address #5: 12c Te Kea Place, Albany, Auckland, 0632 New Zealand
Registered address used from 14 Jun 2012 to 14 Jun 2013
Address #6: 12c Te Kea Place, Albany, Auckland, 0632 New Zealand
Physical address used from 14 Jun 2012 to 04 Jun 2013
Address #7: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Nov 2010 to 14 Jun 2012
Address #8: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 14 Sep 2009 to 19 Nov 2010
Address #9: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 02 Jul 2008 to 14 Sep 2009
Address #10: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 02 Jul 2008
Address #11: Horwath Porter Wigglesworth, Level 14, Forsyth Barr Tower, Shortland Street, Auckland
Physical & registered address used from 20 Sep 2006 to 31 Aug 2007
Address #12: Suite 4, 105 Princess Street, Palmerston North
Physical address used from 25 Jun 2005 to 20 Sep 2006
Address #13: Suite 4, 105 Princess Street, Palmerston North
Registered address used from 12 Jul 2004 to 20 Sep 2006
Address #14: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Registered address used from 20 Jun 1998 to 12 Jul 2004
Address #15: 277 Broadway Ave, Palmerston North
Physical address used from 20 Jun 1998 to 20 Jun 1998
Address #16: 20-22 Andrew Young Street, Palmerston North
Physical address used from 20 Jun 1998 to 25 Jun 2005
Address #17: C/- Rutherfords Accountants, 623 Main Street, Palmerston North
Registered address used from 07 May 1997 to 20 Jun 1998
Address #18: 95 Russell Street, Palmerston North
Physical address used from 19 Apr 1997 to 20 Jun 1998
Address #19: 95 Russell Street,, Palmerston North
Registered address used from 10 Aug 1995 to 07 May 1997
Address #20: C/- Fitzherbert Rowe Solicitors, Level 6 Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 29 Jun 1993 to 10 Aug 1995
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Acn 002490486 - Netcomm Wireless Pty Ltd |
18-20 Orion Road Lane Cove, Nsw 2066 Australia |
22 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis, Malcolm John |
Palmerston North |
15 Feb 1993 - 02 Sep 2004 |
Individual | Francis, Lauren Elizabeth |
Palmerston North |
15 Feb 1993 - 02 Sep 2004 |
Individual | Ferry, Ian Charles |
Murray's Bay Auckland |
25 Jun 2004 - 02 Sep 2004 |
Individual | Ferry, Valerie Ann |
Palmerston North |
15 Feb 1993 - 02 Sep 2004 |
Ultimate Holding Company
Clint Anthony Bell - Director
Appointment date: 02 Jul 2018
ASIC Name: Netcomm Wireless Pty Ltd
Address: Killara, Nsw, 2071 Australia
Address used since 02 Jul 2018
Address: 18-20 Orion Road, Lane Cove, Nsw, 2066 Australia
Steven Richard Collins - Director
Appointment date: 28 Mar 2023
ASIC Name: Netcomm Wireless Pty Ltd
Address: Kenthurst, Nsw, 2156 Australia
Address used since 28 Mar 2023
Lucy X. - Director (Inactive)
Appointment date: 08 Aug 2019
Termination date: 28 Mar 2023
Address: Windham, New Hampshire, 03087 United States
Address used since 08 Aug 2019
Maurizio N. - Director (Inactive)
Appointment date: 08 Aug 2019
Termination date: 31 Jan 2020
Address: Narragansett, Rhode Island, 02882 United States
Address used since 08 Aug 2019
Steven Richard Collins - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 21 Aug 2019
ASIC Name: Netcomm Wireless Limited
Address: Kenthurst, 2156 Australia
Address used since 22 Feb 2019
Address: 18 - 20 Orion Road, Lane Cove, 2066 Australia
Christopher Last - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 05 Jul 2019
ASIC Name: Netcomm Wireless Limited
Address: Mosman, Sydney, 2088 Australia
Address used since 12 Jan 2018
Address: Lane Cove West, NSW 2066 Australia
Address: Mosman, Sydney, 2088 Australia
Address used since 23 Nov 2016
Address: Lane Cove West, NSW 2066 Australia
Kenneth John Patrick Sheridan - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 12 Jun 2019
ASIC Name: Netcomm Wireless Limited
Address: Lane Cove Nsw, 2066 Australia
Address: Lindfield Nsw, 2070 Australia
Address used since 10 May 2012
Address: Lane Cove Nsw, 2066 Australia
Peter Kenneth Beveridge - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 02 Jul 2018
Address: Drummoyne Nsw, 2047 Australia
Address used since 26 Feb 2014
David Paul James Stewart - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 23 Dec 2016
ASIC Name: Netcomm Wireless Limited
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 10 May 2012
Address: 18-20 Orion Road,, Lane Cove, NSW 2066 Australia
Address: 18-20 Orion Road,, Lane Cove, NSW 2066 Australia
Stephen Martin Piry - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 25 Oct 2006
Address: Nsw 2075, Australia,
Address used since 22 Dec 2005
Ian Charles Ferry - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 06 Sep 2006
Address: Mairangi Bay, Auckland,
Address used since 22 Jun 2006
Malcolm John Francis - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 21 Dec 2005
Address: Palmerston North,
Address used since 01 Aug 1997
Valerie Ann Ferry - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 27 Aug 2004
Address: Palmerston North,
Address used since 01 Aug 1997
Alicia Dalgliesh Boag - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 01 Aug 1997
Address: Palmerston North,
Address used since 20 Apr 1993
Ian Francis Boag - Director (Inactive)
Appointment date: 20 Apr 1993
Termination date: 01 Aug 1997
Address: Palmerston North,
Address used since 20 Apr 1993
Barry William John Roche - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 20 Apr 1993
Address: Palmerston North,
Address used since 15 Feb 1993
Phillip James Sunderland - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 20 Apr 1993
Address: Ashhurst,
Address used since 15 Feb 1993
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Cable Ways Limited
33 Wolverton Road
Etellicom Nz Limited
1/26c Quadrant Road
Ignition Networks Limited
C/-lock & Partners Ltd
Lan Cabling Products Limited
20a Whitmore Road
Resource3 Limited
160 Aberdeen Road
Telstrom Limited
Level 1, 198 Federal Street