General information

Likewize New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034508275
New Zealand Business Number
1705028
Company Number
Registered
Company Status
J580210 - Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification codes with description

Likewize New Zealand Limited (issued a business number of 9429034508275) was incorporated on 01 Nov 2005. 3 addresses are in use by the company: 503 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (type: office, physical). 126 Pavilion Drive, Airport Oaks, Auckland had been their registered address, up to 31 Jul 2017. Likewize New Zealand Limited used other names, namely: Brightstar Nz Limited from 01 Nov 2005 to 06 Sep 2021. 3001000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3001000 shares (100% of shares), namely:
200502127E - Likewize Singapore Pte Ltd (an other) located at 08-21, Duo Tower, Singapore postcode 189352. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210) is the category the ABS issued to Likewize New Zealand Limited. Businesscheck's information was updated on 25 Feb 2024.

Current address Type Used since
503 Mount Wellington Highway, Mount Wellington, Auckland, 1060 Registered & physical & service 31 Jul 2017
503 Mount Wellington Highway, Mount Wellington, Auckland, 1060 Office 26 Aug 2019
Contact info
64 800 252425
Phone (Phone)
www.brightstar.com
Website
www.likewize.com
Website
Directors
Name and Address Role Period
Jack Alois Negro
Weston Fl 3331-4011,
Address used since 30 Apr 2019
Director 30 Apr 2019 - current
Henry Deguara
Sydenham, Victoria, 3037
Address used since 24 Dec 2019
Director 24 Dec 2019 - current
Tyler Mcgee
Bronte, Nsw 2024,
Address used since 05 Aug 2019
Toorak, Victoria, 3142
Address used since 01 Mar 2018
222 Exhibition Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 01 Mar 2018 - 24 Dec 2019
Irene Dianne Brodie
Forrest Hill, Auckland, 0620
Address used since 26 Aug 2019
Forrest Hill, Auckland, 0620
Address used since 01 Jul 2017
Director 01 Jul 2017 - 29 Nov 2019
Paul Andrew Ringrose
Burnley, Vic, 3121
Address used since 01 Jan 1970
Burnley, Vic, 3121
Address used since 01 Jan 1970
Killara, Nsw, 2071
Address used since 06 Mar 2015
Director 28 Aug 2015 - 31 Jul 2019
Remon Stanley Gazal
Singapore, 299484
Address used since 30 Apr 2019
Director 30 Apr 2019 - 31 Jul 2019
Noel Gerald Marsden
Pembroke Pines, Florida, FL 33027
Address used since 15 Dec 2014
Director 15 Dec 2014 - 30 Apr 2019
Dharshan Nanayakkara
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 15 Dec 2014
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 15 Dec 2014 - 30 Apr 2019
Oscar Juan Fumagali
Suite 300, Miami, Florida, 33178
Address used since 15 Dec 2014
Director 15 Dec 2014 - 10 Aug 2017
John Douglas Van Rensburg
Milford, Auckland, 0620
Address used since 01 Nov 2013
Director 01 Nov 2013 - 06 Jun 2017
Norman Alan Bean
Skye, Victoria, 3977
Address used since 01 Mar 2011
Director 01 Mar 2011 - 06 Mar 2015
Arturo Alejandro Osorio
Hampton, Australia, 3188
Address used since 06 Aug 2013
Director 01 Nov 2005 - 15 Dec 2014
James Macintosh Cormack
Remuera, Auckland, 1050
Address used since 22 Aug 2012
Director 19 Aug 2010 - 01 Nov 2013
Marcelo Claure
Fl 33139, United States Of America,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 01 Mar 2011
Dennis Strand
North Barrington, Ii 60010,
Address used since 15 Jul 2008
Director 15 Jul 2008 - 01 Mar 2011
Jeffrey Robert Gower
Brighton, Victoria 3186,
Address used since 15 Jul 2008
Director 15 Jul 2008 - 19 Aug 2010
Andrew John Donaldson
Mission Bay, Auckland, 1071
Address used since 31 Mar 2009
Director 31 Mar 2009 - 19 Aug 2010
Koji Tanaka
Koto-ku, Tokyo, 136-0072, Japan,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 31 Mar 2009
Hiroshi Mochizuki
Mitaka, Tokyo, Japan,
Address used since 15 Jul 2008
Director 15 Jul 2008 - 31 Mar 2009
Hua Tung Yii
#06-207 Singapore 530207,
Address used since 15 Jul 2008
Director 15 Jul 2008 - 20 Nov 2008
Kazuhide Nakajo
Asao-ku, Kawasaki, Japan,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 15 Jul 2008
Oscar Fumagali
Boca Raton, Florida, 33486, United States Of America,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 15 Jul 2008
Anders Alfoni Landergren
Binjai Crest, 587930 Singapore,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 15 Jul 2008
Javier Villamizar
Davie, Fl 33328, United States Of America,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 15 Jul 2008
Addresses
Principal place of activity
126 Pavilion Drive , Airport Oaks , Auckland , 2022
Previous address Type Period
126 Pavilion Drive, Airport Oaks, Auckland, 2022 Registered & physical 15 Dec 2014 - 31 Jul 2017
126 Pavilion Drive, Mangere, Auckland, 2022 Physical 20 Dec 2013 - 15 Dec 2014
Level 10, 21 Queen Street, Auckland, 1010 Registered 04 Jun 2013 - 15 Dec 2014
Level 1, 1 Nelson Street, Auckland, 1010 Physical 12 Sep 2011 - 20 Dec 2013
Level 1, 1 Nelson Street, Auckland, 1010 Registered 12 Sep 2011 - 04 Jun 2013
Level 5, 80 Greys Avenue, Auckand Physical 08 Aug 2008 - 12 Sep 2011
Level 5, 80 Greys Avenue, Auckland Registered 08 Aug 2008 - 12 Sep 2011
Simpson Grierson, 88 Shortland Street, Auckland Registered & physical 10 Oct 2007 - 08 Aug 2008
Stewart Germann Law Office, Princes Court, Ground Floor, 2 Princess Street, Auckland Physical & registered 01 Nov 2005 - 10 Oct 2007
Financial Data
Financial info
3001000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3001000
Shareholder Name Address Period
200502127e - Likewize Singapore Pte Ltd
Other (Other)
#08-21, Duo Tower
Singapore
189352
15 Nov 2007 - current

Historic shareholders

Shareholder Name Address Period
Null - Brightstar Corp
Other
01 Nov 2005 - 27 Jun 2010
Brightstar Corp
Other
01 Nov 2005 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Oct 2020
Name Bcp Brightstar, L.p.
Type Limited Partnership
Ultimate Holding Company Number 3598024
Country of origin US
Address 1-9-1 Higashi-shimbashi
Minato-ku
Tokyo 108-7303
Location
Similar companies
NZ Network Group Limited
39c Rennie Drive
R-mai-g Limited
24 Caravelle Close
Network Resources Limited
390b Hillsborough Road
Team Mobile Limited
Shop 63, Lynmall Shopping Centre
Telekinesis Limited
58 Te Koa Road
Starlight Communications Limited
6 Coolaghy Drive