General information

Research And Education Advanced Network New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034559680
New Zealand Business Number
1689127
Company Number
Registered
Company Status
J580110 - Communication Service (wired) - Including Telephone, Telex Service
Industry classification codes with description

Research and Education Advanced Network New Zealand Limited (issued a business number of 9429034559680) was registered on 09 Sep 2005. 12 addresess are in use by the company: 22 The Terrace, Level 5, Wellington, 6011 (type: office, delivery). 2 Gilmer Terrace, Wellington Central, Wellington had been their registered address, up until 11 Jan 2022. 1816 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 908 shares (50 per cent of shares), namely:
Science and Innovation, Minister Of (an individual) located at Wellington postcode 6160. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 908 shares); it includes
Finance, Minister Of (an individual) - located at Wellington. "Communication service (wired) - including telephone, telex service" (business classification J580110) is the classification the Australian Bureau of Statistics issued Research and Education Advanced Network New Zealand Limited. Our database was updated on 16 Apr 2024.

Current address Type Used since
22 The Terrace, Wellington Central, Wellington, 6011 Other (Address For Share Register) 24 Apr 2013
Po Box 3325, Wellington Central, Wellington, 6140 Postal 07 Nov 2019
2 Gilmer Terrace, Wellington Central, Wellington, 6011 Other (Address For Share Register) 12 Jun 2020
2 Gilmer Terrace, Wellington Central, Wellington, 6011 Office & delivery 16 Nov 2020
Contact info
64 4 9131090
Phone (Phone)
accounts@reannz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accountspayable@reannz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@reannz.co.nz
Email
www.reannz.co.nz
Website
Directors
Name and Address Role Period
Sara Ann Brownlie
Kaiwharawhara, Wellington, 6035
Address used since 01 Oct 2018
Director 01 Oct 2018 - current
Janine Laurel Smith
Parnell, Auckland, 1052
Address used since 30 Jun 2021
Epsom, Auckland, 1051
Address used since 12 Nov 2018
Director 12 Nov 2018 - current
James Bernard Metson
Mount Eden, Auckland, 1024
Address used since 01 Sep 2019
Director 01 Sep 2019 - current
Elizabeth Helen Gosling
Waiatarua, Auckland, 0612
Address used since 01 Sep 2019
Director 01 Sep 2019 - current
Warren Williams
Rototuna, Hamilton, 3210
Address used since 15 Nov 2021
Director 15 Nov 2021 - current
Johnathan James Eele
Takapuna, Auckland, 0622
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Eric Ross Peat
St Heliers, Auckland, 1071
Address used since 03 Jul 2020
St Heliers, Auckland, 1071
Address used since 01 Jul 2015
Director 01 Jul 2015 - 31 Dec 2023
David Skinner
Owhiro Bay, Wellington, 6023
Address used since 01 Oct 2018
Director 01 Oct 2018 - 30 Sep 2022
Stephen Weaver
Cashmere, Christchurch, 8022
Address used since 27 Nov 2018
Governors Bay, 8971
Address used since 01 Jul 2014
Director 01 Jul 2014 - 01 Jul 2020
Judith Anne Johnston
Normandale, Lower Hutt, 5010
Address used since 01 Oct 2018
Director 01 Oct 2018 - 01 Jul 2020
Susan Jayne Johnstone
Balclutha, Balclutha, 9230
Address used since 01 Jul 2011
Director 01 Jul 2011 - 01 Jul 2018
James Donovan
Roseneath, Wellington, 6011
Address used since 01 Jul 2012
Director 01 Jul 2012 - 01 Jul 2018
Simon Berners Hall
West End, Palmerston North, 4412
Address used since 01 Jul 2015
Director 01 Jul 2015 - 01 Jul 2018
John Kenneth Raine
Devonport, Auckland, 0624
Address used since 01 Jul 2011
Director 01 Sep 2009 - 30 Jun 2015
Phil Norman
Stonefields, Auckland, 1072
Address used since 10 Dec 2012
Director 10 Dec 2012 - 30 Jun 2015
George Lesmond Benwell
Belleknowes, Dunedin, 9011
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2014
Michael Desmond Riley
Remuera, Auckland 1005,
Address used since 13 Oct 2009
Director 01 Jul 2008 - 31 Aug 2012
Gillian Heald
Fendalton, Christchurch, 8041
Address used since 01 Jul 2010
Director 01 Jul 2010 - 15 Sep 2011
Deborah Jane Taylor
Rd 1, Queenstown, 9371
Address used since 09 Sep 2005
Director 09 Sep 2005 - 30 Jun 2011
Graham Hill
Parnell, Auckland, 1052
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2011
Carol Moffatt
Ohoka, Rd2, Kaiapoi, North Canterbury,
Address used since 20 Apr 2007
Director 09 Sep 2005 - 30 Jun 2010
Richard David Pridmore
Hamilton,
Address used since 09 Sep 2005
Director 09 Sep 2005 - 30 Jun 2009
James Douglas Watson
Glendowie, Auckland,
Address used since 25 Jun 2008
Director 09 Sep 2005 - 30 Jun 2009
Warwick William Clegg
Kilbirne, Wellington 6003,
Address used since 09 Sep 2005
Director 09 Sep 2005 - 30 Apr 2008
Addresses
Other active addresses
Type Used since
2 Gilmer Terrace, Wellington Central, Wellington, 6011 Office & delivery 16 Nov 2020
22 The Terrace, Level 5, Wellington, 6011 Physical & registered & service 11 Jan 2022
22 The Terrace, Wellington Central, Wellington, 6011 Other (Address For Share Register) & records & shareregister (Address For Share Register) 15 Nov 2022
22 The Terrace, Level 5, Wellington, 6011 Office & delivery 02 Nov 2023
Principal place of activity
2 Gilmer Terrace , Wellington Central , Wellington , 6011
Previous address Type Period
2 Gilmer Terrace, Wellington Central, Wellington, 6011 Registered & physical 22 Jun 2020 - 11 Jan 2022
22 The Terrace, Wellington Central, Wellington, 6011 Physical & registered 03 May 2013 - 22 Jun 2020
126 Lambton Quay, Wellington Central, Wellington, 6011 Physical & registered 15 Oct 2010 - 03 May 2013
Rooms 407 -411, Level 4, Railway West Wing, Featherston St, Wellington 6140 Registered & physical 29 Aug 2006 - 15 Oct 2010
C/-buddle Findlay, State Insurance Tower, 1 Willis Street, Wellington Physical & registered 09 Sep 2005 - 29 Aug 2006
Financial Data
Financial info
1816
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 908
Shareholder Name Address Period
Science And Innovation, Minister Of
Individual
Wellington
6160
13 Apr 2017 - current
Shares Allocation #2 Number of Shares: 908
Shareholder Name Address Period
Finance, Minister Of
Individual
Wellington
6160
13 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
English, Hon Bill
Individual
Parliament Buildings
Wellington
09 Sep 2005 - 13 Apr 2017
Joyce, Hon Steven
Individual
Parliament Buildings
Wellington
6001
19 Apr 2012 - 13 Apr 2017
Mapp, Hon Dr Wayne
Individual
Parliament Buildings
Wellington
09 Sep 2005 - 19 Apr 2012
Location
Similar companies
Active Communications Limited
Level 4, Willbank House
The Network For Learning Limited
Level 24, Hsbc Tower, 195 Lambton Quay
Fibretoday Limited
13 Taft St
Lindale Communications Limited
19 George Gee Drive
Cas Carter Communications Limited
Level 1
Ultra Communications Limited
3 Horoeka Street