Wireless Nation Limited (issued a business number of 9429034746370) was registered on 25 May 2005. 8 addresess are currently in use by the company: Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (type: shareregister, postal). 123 Birkenhead Avenue, Birkenhead, Auckland had been their registered address, until 22 Apr 2016. Wireless Nation Limited used more aliases, namely: Wirelessnation Limited from 18 Jan 2006 to 15 Sep 2006, Planet Wireless Limited (16 Jan 2006 to 18 Jan 2006) and Wirelessnation Limited (25 May 2005 - 16 Jan 2006). 2500000 shares are allocated to 43 shareholders who belong to 28 shareholder groups. The first group is composed of 2 entities and holds 100000 shares (4 per cent of shares), namely:
Davenport, Glenis Rosemary (an individual) located at Ohau postcode 5570,
Davenport, Russell (an individual) located at Rd 20, Ohau postcode 5570. When considering the second group, a total of 2 shareholders hold 0.12 per cent of all shares (exactly 3000 shares); it includes
Smale, William Huston (an individual) - located at Freemans Bay, Auckland,
Keegan Alexander Trustee Company Limited (an entity) - located at 151 Queen Street, Auckland. The third group of shareholders, share allotment (498000 shares, 19.92%) belongs to 2 entities, namely:
Keegan Alexander Trustee Company Limited, located at 151 Queen Street, Auckland (an entity),
Smale, William Huston, located at Freemans Bay, Auckland (a director). "Internet service provider" (ANZSIC J591020) is the classification the Australian Bureau of Statistics issued Wireless Nation Limited. Our database was updated on 25 Dec 2024.
Current address | Type | Used since |
---|---|---|
123 Birkenhead Avenue, Birkenhead, Auckland, 0626 | Other (Address For Share Register) | 14 Apr 2016 |
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Registered & physical & service | 22 Apr 2016 |
360 School Road, Rd 4, Wellsford, 0974 | Other (Address For Share Register) | 22 Jan 2021 |
Po Box 91359, Victoria Street West, Auckland, 1142 | Postal | 29 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Kyaw Zin Linn
Takapuna, Auckland, 0622
Address used since 01 Oct 2015 |
Director | 25 May 2005 - current |
William Huston Smale
Freemans Bay, Auckland, 1011
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - current |
Milton Morley
Te Atatu Peninsula, Auckland, 0610
Address used since 04 Oct 2006 |
Director | 04 Oct 2006 - 26 Jan 2018 |
Malcolm Philip Savill
R D 1, Hamilton,
Address used since 04 Oct 2006 |
Director | 04 Oct 2006 - 13 Sep 2013 |
Benjamin Paul Lash
D 1, Hamilton,
Address used since 04 Oct 2006 |
Director | 04 Oct 2006 - 27 May 2010 |
Ross John Woollett
Ohaupo,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 17 Aug 2009 |
Nigel Edward Kurtz
Greenlane, Auckland,
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 02 Feb 2006 |
Milton Arthur Morley
Te Atatu Peninsula, Auckland,
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 02 Feb 2006 |
Scott Russell Burkhart
Greenlane, Auckland,
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 02 Feb 2006 |
Type | Used since | |
---|---|---|
Po Box 91359, Victoria Street West, Auckland, 1142 | Postal | 29 Jul 2021 |
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Delivery & office | 29 Jul 2021 |
Suite 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Shareregister | 10 Nov 2022 |
Suite 1, 2 Fred Thomas Drive , Takapuna , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
123 Birkenhead Avenue, Birkenhead, Auckland, 0626 | Registered & physical | 22 Sep 2015 - 22 Apr 2016 |
Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 | Physical | 04 Dec 2014 - 22 Sep 2015 |
110 Chelsea View Drive, Chatswood, Auckland, 0626 | Registered | 04 Dec 2014 - 22 Sep 2015 |
110 Chelsea View Drive, Chatswood, Auckland, 0626 | Registered | 22 Apr 2014 - 04 Dec 2014 |
Suite 3, Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 | Registered | 09 May 2012 - 22 Apr 2014 |
Suite 3, Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 | Physical | 09 May 2012 - 04 Dec 2014 |
37 Scanlan Street, Grey Lynn, Auckland, 1021 | Physical | 05 May 2011 - 09 May 2012 |
Level 7, 3 City Road, Auckland Cbd | Physical | 05 Jun 2009 - 05 May 2011 |
126 Reynolds Road, Rd1, Hamilton | Physical | 06 Jul 2007 - 05 Jun 2009 |
126 Reynolds Road, Rd1, Hamilton | Registered | 06 Jul 2007 - 09 May 2012 |
9 Glenhaven Place, Te Atatu Peninsula, Auckland | Physical & registered | 15 Mar 2006 - 06 Jul 2007 |
901-72 Nelson Street, Auckland City, Auckland | Registered & physical | 23 Jan 2006 - 15 Mar 2006 |
76/906 Wakefield Street, Auckland City | Registered & physical | 25 May 2005 - 23 Jan 2006 |
Shareholder Name | Address | Period |
---|---|---|
Davenport, Glenis Rosemary Individual |
Ohau 5570 |
07 Oct 2024 - current |
Davenport, Russell Individual |
Rd 20 Ohau 5570 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Smale, William Huston Individual |
Freemans Bay Auckland 1011 |
07 Feb 2011 - current |
Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Entity (NZ Limited Company) |
151 Queen Street Auckland 1010 |
05 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Entity (NZ Limited Company) |
151 Queen Street Auckland 1010 |
04 Jun 2020 - current |
Smale, William Huston Director |
Freemans Bay Auckland 1011 |
04 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Smale, William Huston Individual |
Freemans Bay Auckland 1011 |
07 Feb 2011 - current |
Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Entity (NZ Limited Company) |
151 Queen Street Auckland 1010 |
05 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Smale, William Huston Director |
Freemans Bay Auckland 1011 |
04 Jun 2020 - current |
Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Entity (NZ Limited Company) |
151 Queen Street Auckland 1010 |
04 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ali, Zariff Individual |
New Lynn Waitakere 0600 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Morley, Milton Individual |
Te Atatu Peninsula Auckland 0610 |
25 Feb 2011 - current |
Milton Morley Director |
Te Atatu Peninsula Auckland 0610 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sadowski, Sebastian Individual |
Te Atatu Peninsula Waitakere 0610 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosgrove, Michael Individual |
Rd 3 Te Kuiti 3983 |
25 Feb 2011 - current |
Cosgrove, Jackie Individual |
Rd 3 Te Kuiti 3983 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Teiwaki, Tekirei Individual |
Flat Bush Auckland 2016 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sadowski, Margaret Individual |
Te Atatu Peninsula Waitakere 0610 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Koretz, Jasmine Individual |
Margate Queensland 4019 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Tinkler, Karen Individual |
Flagstaff Hamilton 3210 |
10 Feb 2011 - current |
Tinkler, Rex Individual |
Flagstaff Hamilton 3210 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hyde, Marilyn Individual |
Western Heights Rotorua 3015 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Chadderton, Cherie Individual |
Pukete Hamilton 3200 |
10 Feb 2011 - current |
Hawira, Warren Individual |
Pukete Hamilton 3200 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Linn, Kyaw Zin Individual |
Takapuna Auckland 0622 |
05 Dec 2006 - current |
Smale, William Huston Individual |
Freemans Bay Auckland 1011 |
07 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Derleth, Andreas Ludwig Individual |
Takapuna Auckland 0622 |
04 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Smale, William Huston Individual |
Freemans Bay Auckland 1011 |
07 Feb 2011 - current |
Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Entity (NZ Limited Company) |
151 Queen Street Auckland 1010 |
05 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hyde, Janice Individual |
Te Awamutu Te Awamutu 3800 |
10 Feb 2011 - current |
Hyde, Colin Individual |
Te Awamutu Te Awamutu 3800 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunneen, Noel Patrick Individual |
Chartwell Hamilton 3210 |
08 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Linn, Kyaw Zin Director |
Takapuna Auckland 0622 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyllie, Fiona Individual |
Rd 6 Te Awamutu 3876 |
25 Feb 2011 - current |
Wyllie, Douglas Individual |
Rd 6 Te Awamutu 3876 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Solley, Lloyd Individual |
Te Awamutu Te Awamutu 3800 |
10 Feb 2011 - current |
Solley, Pamela Individual |
Te Awamutu Te Awamutu 3800 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Bruce Individual |
Oneroa Waiheke Island 1081 |
01 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Skyview Limited Shareholder NZBN: 9429030193116 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
23 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Skyview Limited Shareholder NZBN: 9429030193116 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
23 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Skyview Limited Shareholder NZBN: 9429030193116 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
23 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Todd Individual |
Flagstaff Hamilton 3210 |
10 Feb 2011 - current |
Anderson, Debbie-ann Individual |
Flagstaff Hamilton 3210 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Bryant, Lyndsay Individual |
Rd 1 Ngaruawahia 3793 |
10 Feb 2011 - 05 Sep 2023 |
Bryant, Lynette Individual |
Rd 1 Ngaruawahia 3793 |
10 Feb 2011 - 04 May 2022 |
Mcintosh, Christelle Individual |
Waiake North Shore City 0630 |
25 Feb 2011 - 05 Dec 2014 |
White, Earle And Heather Individual |
Rd 8 Hamilton 3288 |
16 Nov 2012 - 05 Dec 2014 |
Wireless Nation Limited Shareholder NZBN: 9429034746370 Company Number: 1638460 Entity |
25 Feb 2011 - 23 Sep 2013 | |
Ims Technologies Limited Shareholder NZBN: 9429033934181 Company Number: 1853890 Entity |
28 Aug 2006 - 27 Jun 2010 | |
Bryant, Lyndsay Individual |
Rd 1 Ngaruawahia 3793 |
10 Feb 2011 - 05 Sep 2023 |
Eager, Brendan Daniel Individual |
Birkenhead Auckland |
29 Sep 2006 - 27 Jun 2010 |
Batey, Allan Individual |
Rd 2 Ohaupo 3882 |
10 Feb 2011 - 23 Sep 2013 |
Lash, Benjamin Paul Individual |
R D 1 Hamilton |
29 Sep 2006 - 27 Jun 2010 |
Savill, Christine Individual |
Rd 1 Hamilton 3281 |
25 Feb 2011 - 23 Sep 2013 |
Cunneen, James Individual |
Level 1, 2 Fred Thomas Drive, Takapuna Auckland 0622 |
23 Sep 2013 - 08 Apr 2022 |
George, Lee Individual |
Mount Wellington Auckland 1060 |
10 Feb 2011 - 12 Dec 2014 |
Batey, Dianne Individual |
Rd 2 Ohaupo 3882 |
10 Feb 2011 - 23 Sep 2013 |
Morley, Milton Individual |
Te Atatu Peninsula |
03 May 2006 - 03 May 2006 |
Wireless Nation Limited Shareholder NZBN: 9429034746370 Company Number: 1638460 Entity |
25 Feb 2011 - 23 Sep 2013 | |
Morley, Milton Individual |
Te Atatu Peninsula Auckland |
29 Sep 2006 - 05 Feb 2018 |
Savill, Malcolm Philip Individual |
R D 1 Hamilton |
29 Sep 2006 - 23 Sep 2013 |
Savill, Malcolm Philip Individual |
R D 1 Hamilton |
25 Feb 2011 - 23 Sep 2013 |
Ims Technologies Limited Shareholder NZBN: 9429033934181 Company Number: 1853890 Entity |
28 Aug 2006 - 27 Jun 2010 | |
Sadowski, Margaret Individual |
Te Atatu Peninsula Auckland, Tel. (09)8342443 |
25 May 2005 - 27 Jun 2010 |
Linn, Kyaw Zin Individual |
Te Atatu Peninsula Auckland |
16 Jan 2006 - 03 May 2006 |
Malcolm Philip Savill Director |
R D 1 Hamilton |
25 Feb 2011 - 23 Sep 2013 |
Onewa Road Dentists Limited Onewa Road Dentists, 226 Onewa Road |
|
Heartland Link Limited 2/94 Birkenhead Ave |
|
Indie Assessing Limited 129 Birkenhead Avenue |
|
Mpl Trustee Services No.3 Limited 129 Birkenhead Avenue |
|
Mpl Trustee Services No. 2 Limited 129 Birkenhead Avenue |
|
Mpl Administration Services Limited 129 Birkenhead Avenue |
Topquality Group Limited 48 Enterprise Street |
Domain Vault Limited 18 Viaduct Harbour Avenue |
Dot Kiwi Limited 18 Viaduct Harbour Avenue |
Devoli Limited 37 Drake Street |
Maxum Data Limited Level 1 |
Kcom Co., Limited 26 Seaview Road |