General information

Wavelength Limited

Type: NZ Limited Company (Ltd)
9429038605079
New Zealand Business Number
648566
Company Number
Registered
Company Status

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
Contact info
64 4 3852588
Phone (Phone)
accounts@wl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
contact@wl.co.nz
Email
www.wavelength.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
16 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Cognition Education Limited
Shareholder NZBN: 9429037563967
Entity (NZ Limited Company)
139 Quay Street
Auckland
1010
02 Apr 2015 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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