Wavelength Limited (New Zealand Business Number 9429038605079) was incorporated on 15 May 1995. 7 addresess are currently in use by the company: Level 8, 139 Quay Street, Auckland, 1010 (type: registered, registered). Asteron House, Level 5, 139 The Terrace, Wellington had been their physical address, up to 28 Oct 2020. Wavelength Limited used more names, namely: Workplace Training Limited from 15 May 1995 to 29 Apr 1998. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Cognition Education Limited (an entity) located at 139 Quay Street, Auckland postcode 1010. Our data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Asteron House, Level 5, 139 The Terrace, Wellington, 6011 | Office & delivery | 10 Oct 2019 |
Po Box 25196, Wellington, 6140 | Postal | 10 Oct 2019 |
Stanbeth House, Level 1, 28 Customs Street East Auckland Central, Auckland, 1010 | Registered | 18 Oct 2019 |
Level 1, 9 Edward Street, Te Aro, Wellington, 6011 | Physical & service | 28 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Tina L.
Hobsonville, Auckland, 0618
Address used since 14 Apr 2022
Long Bay, Auckland, 0630
Address used since 01 Feb 2019
Long Bay, Auckland, 0630
Address used since 29 Sep 2017 |
Director | 29 Sep 2017 - current |
Sean Desmond Ryan
Long Bay, Auckland, 0630
Address used since 16 Apr 2022
Castle Hill, New South Wales, 2154
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
Sarah Petersen
Kaikohe, 0475
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 01 Feb 2020 |
Aaron Paul Smith
Milford, Auckland, 0620
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 01 Oct 2018 |
Christopher James Sullivan
Onehunga, Auckland, 1061
Address used since 10 Dec 2015 |
Director | 10 Dec 2015 - 29 Sep 2017 |
Terence George Bates
Titirangi, Auckland, 0604
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 10 Dec 2015 |
Ursula Jayne Clark
Northland, Wellington, 6012
Address used since 15 May 1995 |
Director | 15 May 1995 - 01 Apr 2015 |
Bernard James Dougherty
Waterloo, Lower Hutt,
Address used since 26 Nov 2009 |
Director | 15 May 1995 - 01 Apr 2015 |
Bridget Jane Dougherty
Mangaroa, Upper Hutt,
Address used since 07 May 2008 |
Director | 07 May 2008 - 01 Apr 2015 |
Richard James Dougherty
Karori, Wellington,
Address used since 26 Nov 2009 |
Director | 07 May 2008 - 01 Apr 2015 |
Type | Used since | |
---|---|---|
Level 1, 9 Edward Street, Te Aro, Wellington, 6011 | Physical & service | 28 Oct 2020 |
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered | 18 Jul 2023 |
Level 8, 139 Quay Street, Auckland, 1010 | Registered | 16 Oct 2023 |
Asteron House, Level 5 , 139 The Terrace , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Asteron House, Level 5, 139 The Terrace, Wellington, 6011 | Physical | 18 Oct 2019 - 28 Oct 2020 |
Level 2, Eden1, 18 Normanby Road, Mt Eden, Auckland, 1024 | Physical & registered | 20 Mar 2017 - 18 Oct 2019 |
Ground Floor, Eden 3, 16 Normanby Road, Mt Eden, Auckland, 1024 | Registered & physical | 10 Oct 2016 - 20 Mar 2017 |
14-16 Allen Street, Wellington | Registered & physical | 24 Dec 2004 - 10 Oct 2016 |
Dent And Heath, 2nd Floor, 21-23 Andrews Ave, Lower Hutt | Registered & physical | 28 Feb 2003 - 24 Dec 2004 |
25 Putnam Street, Northland, Wellington | Registered & physical | 18 Feb 2003 - 28 Feb 2003 |
Level 6, Avalon Studios, Percy-cameron Street, Lower Hutt | Physical | 24 Jun 1998 - 18 Feb 2003 |
5 Squires Place, Palmerston North | Registered | 06 Jun 1998 - 18 Feb 2003 |
5 Squires Place, Palmerston North | Physical | 02 Jun 1998 - 24 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Cognition Education Limited Shareholder NZBN: 9429037563967 Entity (NZ Limited Company) |
139 Quay Street Auckland 1010 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dougherty, Richard James Individual |
Karori Wellington |
05 Mar 2015 - 02 Apr 2015 |
Dougherty, Bernard James Individual |
Waterloo Lower Hutt |
15 May 1995 - 02 Apr 2015 |
Parry, Gareth Individual |
Auckland |
27 Jun 2008 - 04 Feb 2011 |
Luen, Justin Individual |
Auckland |
27 Jun 2008 - 29 Jun 2010 |
Dougherty, Bridget Jane Individual |
Mangaroa Upper Hutt |
04 Feb 2011 - 02 Apr 2015 |
Clark, Ursula Jayne Individual |
Northland Wellington |
15 May 1995 - 05 Mar 2015 |
Clark, Ursula Jayne Individual |
Northland Wellington 6012 |
04 Feb 2011 - 02 Apr 2015 |
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
26 Nov 2009 - 05 Mar 2015 | |
Dent, Jonathan Mckellar Individual |
Lower Hutt |
15 May 1995 - 27 Jun 2008 |
Ursula Jayne Clark Director |
Northland Wellington 6012 |
04 Feb 2011 - 02 Apr 2015 |
Bridget Jane Dougherty Director |
Mangaroa Upper Hutt |
04 Feb 2011 - 02 Apr 2015 |
Richard James Dougherty Director |
Karori Wellington |
05 Mar 2015 - 02 Apr 2015 |
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
26 Nov 2009 - 05 Mar 2015 |
Effective Date | 31 Mar 2015 |
Name | Cognition Education Limited |
Type | Ltd |
Ultimate Holding Company Number | 963400 |
Country of origin | NZ |
Address |
Level 2, Eden 1, 18 Normanby Road Mt Eden Auckland 1024 |
Acland Holdings Limited 18 Normanby Road |
|
Envivo Limited 1st Floor, 18 Normanby Road |
|
Citta Limited 18 Normanby Road |
|
Grammar Windsor Hockey Club Incorporated C/o The Treasurer |
|
Promapp Solutions Limited 16 Normanby Road |
|
Ttec Solutions New Zealand Level 3 Building 3 Eden Business Centre |