Spoke Network Limited (issued a New Zealand Business Number of 9429042426288) was registered on 30 Jun 2016. 10 addresess are in use by the company: 237C Tamaki Drive, Kohimarama, Auckland, 1071 (type: registered, service). 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 20 Mar 2020. 77932074 shares are issued to 13 shareholders who belong to 12 shareholder groups. The first group consists of 1 entity and holds 264129 shares (0.34% of shares), namely:
Acn 679 984 484 - Mav Nominees Pty Ltd (an other) located at 307 Queen Street, Brisbane, Qld postcode 4000. As far as the second group is concerned, a total of 1 shareholder holds 4.91% of all shares (exactly 3826993 shares); it includes
Ecliptic Venture Capital Lp (an other) - located at Milford, Auckland. Next there is the next group of shareholders, share allotment (943085 shares, 1.21%) belongs to 1 entity, namely:
Eff I, Lp, located at Unit 813, Chicago (an other). "Development of computer software for mass production" (ANZSIC J542005) is the category the ABS issued to Spoke Network Limited. The Businesscheck data was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 125 St Georges Bay Road, Auckland, 1052 | Physical & registered & service | 20 Mar 2020 |
| Level 4, 125 St Georges Bay Road, Auckland, 1052 | Office & delivery | 01 Apr 2021 |
| Po Box 37244, Parnell, Auckland, 1151 | Postal | 01 Apr 2021 |
| 237c Tamaki Drive, Kohimarama, Auckland, 1071 | Postal & office & delivery | 04 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason David Kerr
St Heliers, Auckland, 1071
Address used since 05 Dec 2019
St Heliers, Auckland, 1071
Address used since 01 Dec 2017
Lafayette, California, 94549
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - current |
|
Kieron Paul Lawson
Hillcrest, Auckland, 0627
Address used since 22 Jul 2021
Freemans Bay, Auckland, 1011
Address used since 30 Jun 2016
St Heliers, Auckland, 1071
Address used since 01 May 2018
Ponsonby, Auckland, 1011
Address used since 01 May 2019 |
Director | 30 Jun 2016 - current |
|
John Sims
Meadow Vista, California, 95722
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - current |
|
Shaun James Denny
Woolloomooloo, Sydney, 2011
Address used since 01 Feb 2025 |
Director | 01 Feb 2025 - current |
|
Timothy Ronan Williams
Belmont, Auckland, 0622
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - 31 Jan 2025 |
| Type | Used since | |
|---|---|---|
| 237c Tamaki Drive, Kohimarama, Auckland, 1071 | Postal & office & delivery | 04 Jul 2023 |
| 237c Tamaki Drive, Kohimarama, Auckland, 1071 | Registered & service | 12 Jul 2023 |
| Level 4 , 125 St Georges Bay Road , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 06 Oct 2017 - 20 Mar 2020 |
| 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 15 Sep 2017 - 20 Mar 2020 |
| Level 2, 83 Victoria Street, Christchurch, 8013 | Registered | 30 Jun 2016 - 15 Sep 2017 |
| Level 2, 83 Victoria Street, Christchurch, 8013 | Physical | 30 Jun 2016 - 06 Oct 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 679 984 484 - Mav Nominees Pty Ltd Other (Other) |
307 Queen Street Brisbane, Qld 4000 |
07 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ecliptic Venture Capital Lp Other (Other) |
Milford Auckland 0620 |
05 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eff I, Lp Other (Other) |
Unit 813 Chicago 60654 |
01 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tonkin, Matthew Individual |
#03-02 Sommerville Park Singapore 259292 |
01 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marbruck Investments Limited Other (Other) |
Causeway Bay Hong Kong 999077 |
26 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fka Nominees Limited Shareholder NZBN: 9429041406984 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
13 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ea Nominee Limited Shareholder NZBN: 9429042078784 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
13 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Entity (NZ Limited Company) |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
21 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawson, Kieron Paul Director |
Freemans Bay Auckland 1011 |
30 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Jason David Director |
St Heliers Auckalnd 1071 |
30 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aspire NZ Seed Fund Limited Shareholder NZBN: 9429034946695 Entity (NZ Limited Company) |
Auckland 1010 Auckland 1010 |
13 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
15 Jul 2019 - current |
|
Koorey, Leonie Individual |
Stanmore Bay Whangaparaoa 0932 |
19 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ecliptic Venture Capital Gp Limited Shareholder NZBN: 9429051732882 Company Number: 9000072 Entity |
05 Aug 2024 - 05 Aug 2024 |
![]() |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
![]() |
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
![]() |
Westcott Trustee Limited 188 |
![]() |
Klouwens Trustee Limited Level 20 |
![]() |
Vernon Quoi Trustee Company Limited Level 20 |
![]() |
Newbranch Limited 188 Quay Street |
|
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
|
Scada Systems Limited Level 6 |
|
Qvisual Limited 57 Symonds Street |
|
Safetyapp Limited Suite 3, 6 Glenside Crescent |
|
Olitino Limited 27a Edinburgh Street |
|
Barlco Trust Limited 4 Awanui Street |