Nik Wakelin Consulting Limited (issued a business number of 9429032865882) was started on 26 Mar 2008. 5 addresess are currently in use by the company: 528 Evans Bay Parade, Hataitai, Wellington, 6011 (type: office, registered). 2/12 Allen St, Te Aro, Wellington had been their physical address, up to 14 Apr 2015. Nik Wakelin Consulting Limited used other names, namely: Codetocustomer Limited from 26 Mar 2008 to 19 Nov 2012. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Wakelin, Nicholas (an individual) located at Petone, Wellington postcode 5012. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Salisbury, Angela Frances (a director) - located at Petone, Wellington. "Computer programming service" (business classification M700020) is the classification the ABS issued Nik Wakelin Consulting Limited. Businesscheck's information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 528 Evans Bay Parade, Hataitai, Wellington, 6011 | Office | unknown |
| 528 Evans Bay Parade, Hataitai, Wellington, 6021 | Registered & physical | 14 Apr 2015 |
| Po Box 6879, Marion Square, Wellington, 6141 | Postal | 24 Apr 2020 |
| 12 Queen Street, Petone, Lower Hutt, 5012 | Registered & service | 13 Dec 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas Wakelin
Petone, Wellington, 5012
Address used since 04 Apr 2023
Hataitai, Wellington, 6021
Address used since 01 Apr 2015 |
Director | 26 Mar 2008 - current |
|
Angela Frances Salisbury
Petone, Wellington, 5012
Address used since 04 Apr 2023
Hataitai, Wellington, 6021
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
|
Willam John Lauden Moses
Karori, Wellington, 6012
Address used since 02 Aug 2017 |
Director | 02 Aug 2017 - 24 Apr 2020 |
|
William John Lauden Moses
Karori, Wellington, 6012
Address used since 26 Oct 2015 |
Director | 26 Oct 2015 - 13 Feb 2017 |
|
Oliver Clarke
Kelburn, Wellington,
Address used since 12 Mar 2009 |
Director | 26 Mar 2008 - 01 Apr 2010 |
| Type | Used since |
|---|
| 528 Evans Bay Parade , Hataitai , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 2/12 Allen St, Te Aro, Wellington, 6011 | Physical & registered | 09 Apr 2014 - 14 Apr 2015 |
| Unit 22, 30 Cuba Street, Te Aro, Wellington, 6011 | Physical & registered | 15 Apr 2013 - 09 Apr 2014 |
| Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Registered & physical | 12 Apr 2012 - 15 Apr 2013 |
| 18-24 Allen St, Cbd, Wellington, 6141 | Registered & physical | 25 Jan 2011 - 12 Apr 2012 |
| 119 Taranaki St, Cbd, Wellington | Registered & physical | 21 Apr 2010 - 25 Jan 2011 |
| Level 1, 180 Victoria St, Cbd, Wellington | Physical & registered | 23 Mar 2010 - 21 Apr 2010 |
| Level 1, 12 Knigges Ave, Te Aro, Wellington | Physical & registered | 19 Mar 2009 - 23 Mar 2010 |
| Level 2, Fraser House, 160-162 Willis St, Wellington | Registered & physical | 20 Jun 2008 - 19 Mar 2009 |
| Unit 2a, 40 Cuba St, Wellington | Registered & physical | 26 Mar 2008 - 20 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wakelin, Nicholas Individual |
Petone Wellington 5012 |
26 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Salisbury, Angela Frances Director |
Petone Wellington 5012 |
20 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke, Oliver Individual |
Cbd Wellington |
26 Mar 2008 - 27 Jun 2010 |
![]() |
Mobile Technology Investments Limited 121 Overtoun Terrace |
![]() |
Hampton Resources Limited 121 Overtoun Terrace |
![]() |
Hampton Investments Limited 121 Overtoun Terrace |
![]() |
Cantaloupe Consulting Limited 127 Overtoun Terrace |
![]() |
G.n Parker Holdings Limited 127 Overtoun Terrace |
![]() |
Orange Nominees Limited 111 Overtoun Terrace |
|
Eightwire.com Limited 92 Coromandel Street |
|
Ingenero Software Limited 51 Rakau Road |
|
Advanced It Solutions & Training Limited 58 Hapua Street |
|
Dashcode Limited 25 Ellesmere Avenue |
|
Good Code Limited 292 Rintoul Street |
|
Springload Limited Level 7, Hope Gibbons Building |