Global Wave Group Limited (issued an NZBN of 9429041216323) was launched on 01 May 2014. 15 addresess are in use by the company: Suite 59 Queens Court, 368 Queen Street, Auckland Central, Auckland, 1010 (type: office, registered). Suite 59 Queens Court, 368 Queen Street, Auckland Central, Auckland had been their registered address, until 12 Oct 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Lu, Lina (a director) located at Glenfield, Auckland postcode 0629. "Marketing consultancy service" (ANZSIC M696252) is the classification the ABS issued to Global Wave Group Limited. Businesscheck's information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 59 Queens Court, 368 Queen Street, Auckland Central, Auckland, 1010 | Office | unknown |
| Suite 59 Queens Court, 368 Queen Street, Auckland Central, Auckland, 1010 | Postal | 19 Nov 2019 |
| Level 3, 79 Grafton Road, Grafton, Auckland, 1010 | Physical & registered & service | 12 Oct 2021 |
| Ground Floor, 85 Grafton Road, Grafton, Auckland, 1010 | Registered & service | 22 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Lina Lu
Glenfield, Auckland, 0629
Address used since 05 Feb 2024
Hillsborough, Auckland, 1042
Address used since 13 Feb 2023 |
Director | 13 Feb 2023 - current |
| Bin H. | Director | 14 Dec 2015 - 03 May 2023 |
|
Matthew William O'brien
Te Atatu South, Auckland, 0610
Address used since 01 Jun 2017
Auckland Central, Auckland, 1010
Address used since 19 Mar 2020 |
Director | 17 Jul 2014 - 03 Mar 2023 |
|
Zhuang Tian
Te Atatu South, Auckland, 0610
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 28 Jul 2016 |
|
Kathryn Lucy Hegarty
Mount Albert, Auckland, 1025
Address used since 01 May 2014 |
Director | 01 May 2014 - 17 Jul 2014 |
| Type | Used since | |
|---|---|---|
| Ground Floor, 85 Grafton Road, Grafton, Auckland, 1010 | Postal & office & delivery | 18 Aug 2023 |
| 17 Corinthian Drive, Albany, Auckland, 0632 | Registered & service | 12 Aug 2024 |
| Unit 4b, 17 Corinthian Drive, Albany, Auckland, 0632 | Registered & service | 16 Sep 2024 |
| Level 4, 9 Corinthian Drive, Albany, Auckland, 0632 | Registered & service | 12 Feb 2025 |
| Suite 59 Queens Court, 368 Queen Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Suite 59 Queens Court, 368 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 Dec 2018 - 12 Oct 2021 |
| 139 Vincent Street, Auckland Central, Auckland, 1010 | Registered & physical | 02 Aug 2016 - 13 Dec 2018 |
| Flat 12, 147 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 24 Nov 2015 - 02 Aug 2016 |
| 175 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 26 Nov 2014 - 24 Nov 2015 |
| 41 Shortland Street, Plaza Level, Auckland, 1010 | Registered & physical | 01 May 2014 - 26 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lu, Lina Director |
Glenfield Auckland 0629 |
11 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hegarty, Kathryn Lucy Individual |
Mount Albert Auckland 1025 |
01 May 2014 - 17 Jul 2014 |
|
Hong, Bin Individual |
14 Dec 2015 - 11 May 2023 | |
|
O'brien, Matthew William Individual |
Auckland Central Auckland 1010 |
17 Jul 2014 - 14 Dec 2015 |
|
O'brien, Matthew William Director |
Auckland Central Auckland 1010 |
17 Jul 2014 - 14 Dec 2015 |
|
Kathryn Lucy Hegarty Director |
Mount Albert Auckland 1025 |
01 May 2014 - 17 Jul 2014 |
![]() |
New Tick Limited Suite 59 Queens Court, 368 Queen Street |
![]() |
Queens Court Studio Limited Unit 55, 368 Queen Street |
![]() |
Starfish International Limited 11/368 Queen Street |
![]() |
Ri Tou Huo Limited Suite 21, 368 Queen Street |
![]() |
Bless Hair & Beauty Limited G46, 368 Queen Street |
![]() |
Tropeiro Grill Limited Suite 54, 368 Queen Street |
|
Energise Marketing Limited Level 12, 17 Albert Street |
|
Ips Consulting (2017) Limited Unit 203, 168 Hobson Street |
|
Jireh Marketing Limited 157 Hobson Street |
|
Phospherus Group Limited Level1b, 26 Lorne Street |
|
Connexted Limited 3b / 72 Wellesley Street West |
|
Essential Films Limited 9th Floor, Southern Corss Building |