Shortcuts

Netcomm Wireless (nz) Limited

Type: NZ Limited Company (Ltd)
9429038894268
NZBN
574156
Company Number
Registered
Company Status
C242230
Industry classification code
Telecommunication Equipment Mfg
Industry classification description
Current address
Level 5
18-20 Orion Road
Sydney 2066
Australia
Office address used since 12 Jun 2019
Level 5
18-20 Orion Road
Sydney 2066
Australia
Postal & delivery address used since 18 Jun 2020
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 27 Sep 2022

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.

Addresses

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

Contact info
61 2 94242000
14 Jun 2022 tax
61 2 94242000
18 Jun 2020 general enquiry
shawn.cai@casa-systems.com
14 Jun 2022 Accounting and Tax
clint.bell@casa-systems.com
18 Jun 2020 Legal Counsel and Company Director
cad-ap@casa-systems.com
17 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www.netcomm.com
18 Jun 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 200
Other (Other) Acn 002490486 - Netcomm Wireless Pty Ltd 18-20 Orion Road
Lane Cove, Nsw
2066
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis, Malcolm John Palmerston North
Individual Francis, Lauren Elizabeth Palmerston North
Individual Ferry, Ian Charles Murray's Bay
Auckland
Individual Ferry, Valerie Ann Palmerston North

Ultimate Holding Company

16 Oct 2019
Effective Date
Netcomm Wireless Pty Ltd
Name
Proprietary Limited
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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