Shortcuts

Spoke Network Limited

Type: NZ Limited Company (Ltd)
9429042426288
NZBN
6033517
Company Number
Registered
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 4
125 St Georges Bay Road
Auckland 1052
New Zealand
Physical & registered & service address used since 20 Mar 2020
Level 4
125 St Georges Bay Road
Auckland 1052
New Zealand
Office & delivery address used since 01 Apr 2021
Po Box 37244
Parnell
Auckland 1151
New Zealand
Postal address used since 01 Apr 2021

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.

Addresses

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

Contact info
61 2 87763770
01 Apr 2021 Australia
1 650 8221060
01 Apr 2021 USA
64 9 8880680
01 Apr 2021 NZ
support@spokephone.com
01 Apr 2021 Email
https://www.spokephone.com
01 Apr 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12241435
Other (Other) Marbruck Investments Limited Causeway Bay
Hong Kong
999077
Hong Kong SAR China
Shares Allocation #2 Number of Shares: 225860
Other (Other) Brisbane Angels Nominees Pty Ltd Level 23 / 307 Queen Street, Brisbane
Queensland
4000
Australia
Shares Allocation #3 Number of Shares: 2788232
Entity (NZ Limited Company) Fka Nominees Limited
Shareholder NZBN: 9429041406984
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 2168311
Entity (NZ Limited Company) Ea Nominee Limited
Shareholder NZBN: 9429042078784
Tauranga
Tauranga
3110
New Zealand
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
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
Shares Allocation #7 Number of Shares: 900000
Entity (NZ Limited Company) North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Takapuna
Auckland
0622
New Zealand
Individual Koorey, Leonie Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #8 Number of Shares: 517523
Other (Other) Eff I, Lp Unit 813
Chicago
60654
United States
Shares Allocation #9 Number of Shares: 317106
Individual Tonkin, Matthew #03-02 Sommerville Park
Singapore
259292
Singapore
Shares Allocation #10 Number of Shares: 4388566
Director Kerr, Jason David St Heliers
Auckalnd
1071
New Zealand
Shares Allocation #11 Number of Shares: 3330426
Director Lawson, Kieron Paul Freemans Bay
Auckland
1011
New Zealand
Directors

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

Similar companies

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