Spoke Network Limited, a registered company, was started on 30 Jun 2016. 9429042426288 is the NZ business identifier it was issued. "Development of computer software for mass production" (business classification J542005) is how the company is categorised. The company has been supervised by 4 directors: Jason David Kerr - an active director whose contract began on 30 Jun 2016,
Kieron Paul Lawson - an active director whose contract began on 30 Jun 2016,
John S. - an active director whose contract began on 25 Oct 2016,
Timothy Ronan Williams - an active director whose contract began on 09 Nov 2016.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 237C Tamaki Drive, Kohimarama, Auckland, 1071 (type: registered, service).
Spoke Network Limited had been using 188 Quay Street, Auckland Central, Auckland as their physical address until 20 Mar 2020.
A total of 37809746 shares are allocated to 12 shareholders (11 groups). The first group consists of 12241435 shares (32.38 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 225860 shares (0.6 per cent). Finally the next share allotment (2788232 shares 7.37 per cent) made up of 1 entity.
Other active addresses
Address #4: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Postal & office & delivery address used from 04 Jul 2023
Address #5: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
Level 4, 125 St Georges Bay Road, Auckland, 1052 New Zealand
Previous addresses
Address #1: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 06 Oct 2017 to 20 Mar 2020
Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2017 to 20 Mar 2020
Address #3: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 30 Jun 2016 to 15 Sep 2017
Address #4: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 30 Jun 2016 to 06 Oct 2017
Basic Financial info
Total number of Shares: 37809746
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12241435 | |||
Other (Other) | Marbruck Investments Limited |
Causeway Bay Hong Kong 999077 Hong Kong SAR China |
26 Nov 2019 - |
Shares Allocation #2 Number of Shares: 225860 | |||
Other (Other) | Brisbane Angels Nominees Pty Ltd |
Level 23 / 307 Queen Street, Brisbane Queensland 4000 Australia |
07 Dec 2018 - |
Shares Allocation #3 Number of Shares: 2788232 | |||
Entity (NZ Limited Company) | Fka Nominees Limited Shareholder NZBN: 9429041406984 |
Auckland Central Auckland 1010 New Zealand |
13 Jun 2018 - |
Shares Allocation #4 Number of Shares: 2168311 | |||
Entity (NZ Limited Company) | Ea Nominee Limited Shareholder NZBN: 9429042078784 |
Tauranga Tauranga 3110 New Zealand |
13 Jun 2018 - |
Shares Allocation #5 Number of Shares: 9819299 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
21 Oct 2016 - |
Shares Allocation #6 Number of Shares: 1112988 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
13 Jun 2018 - |
Shares Allocation #7 Number of Shares: 900000 | |||
Entity (NZ Limited Company) | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 |
Takapuna Auckland 0622 New Zealand |
15 Jul 2019 - |
Individual | Koorey, Leonie |
Stanmore Bay Whangaparaoa 0932 New Zealand |
19 Aug 2019 - |
Shares Allocation #8 Number of Shares: 517523 | |||
Other (Other) | Eff I, Lp |
Unit 813 Chicago 60654 United States |
01 Dec 2021 - |
Shares Allocation #9 Number of Shares: 317106 | |||
Individual | Tonkin, Matthew |
#03-02 Sommerville Park Singapore 259292 Singapore |
01 Dec 2021 - |
Shares Allocation #10 Number of Shares: 4388566 | |||
Director | Kerr, Jason David |
St Heliers Auckalnd 1071 New Zealand |
30 Jun 2016 - |
Shares Allocation #11 Number of Shares: 3330426 | |||
Director | Lawson, Kieron Paul |
Freemans Bay Auckland 1011 New Zealand |
30 Jun 2016 - |
Jason David Kerr - Director
Appointment date: 30 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Address: Lafayette, California, 94549 United States
Address used since 30 Jun 2016
Kieron Paul Lawson - Director
Appointment date: 30 Jun 2016
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 22 Jul 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2019
John S. - Director
Appointment date: 25 Oct 2016
Address: Meadow Vista, California, 95722 United States
Address used since 25 Oct 2016
Timothy Ronan Williams - Director
Appointment date: 09 Nov 2016
Address: Belmont, Auckland, 0622 New Zealand
Address used since 09 Nov 2016
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Cloud Dev Limited
Leval 10, 99 Queen Street
Contactsuite Limited
Level 2
Henry Schein One New Zealand
Level 6, Kensington Swan Bldg
Quipa Gp Limited
Level 14 Amp Centre
Quipa Holdings Gp Limited
Level 14, Amp Centre
Qvisual Limited
Flat 1404, 1 Hobson Street