Tuatahi First Fibre Limited was incorporated on 15 Dec 2010 and issued a business number of 9429031271820. The registered LTD company has been supervised by 33 directors: Philippa Jane Dunphy - an active director whose contract began on 01 Oct 2020,
Gavin William Kerr - an active director whose contract began on 01 Oct 2020,
Nagaja Tharanginee Sanatkumar - an active director whose contract began on 28 Oct 2020,
Jachung Chong - an active director whose contract began on 03 Dec 2020,
Gregory Steven Patchell - an active director whose contract began on 20 Jun 2022.
As stated in the BizDb information (last updated on 29 Mar 2024), this company uses 7 addresess: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 (registered address),
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 (other address),
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 (shareregister address),
27050, Garnett Avenue, Hamilton, 3257 (postal address) among others.
Until 25 Nov 2020, Tuatahi First Fibre Limited had been using 11 Ken Browne Drive, Te Rapa, Hamilton as their registered address.
BizDb found former names used by this company: from 22 Sep 2021 to 22 Sep 2021 they were called Tuatahi First Fibre Limited, from 12 Dec 2011 to 22 Sep 2021 they were called Ultrafast Fibre Limited and from 15 Dec 2010 to 12 Dec 2011 they were called Ultrafast Broadband Limited.
A total of 319494097 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 198803677 shares are held by 1 entity, namely:
Uff Holdings Limited (an entity) located at Te Rapa, Hamilton postcode 3200.
The second group consists of 1 shareholder, holds 37.78 per cent shares (exactly 120690419 shares) and includes
Uff Holdings Limited - located at Te Rapa, Hamilton.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Her Majesty The Queen In Right Of New Zealand Acting By and Through Her Minister Of Finance, located at Parliament Buildings, Wellington (an other). Tuatahi First Fibre Limited has been categorised as "Communication service (wired) - including telephone, telex service" (business classification J580110).
Other active addresses
Address #4: 27050, Garnett Avenue, Hamilton, 3257 New Zealand
Postal address used from 27 Nov 2019
Address #5: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 New Zealand
Office & delivery address used from 27 Nov 2019
Address #6: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 Oct 2020
Address #7: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 New Zealand
Registered address used from 25 Nov 2020
Principal place of activity
114 Maui Street, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 11 Ken Browne Drive, Te Rapa, Hamilton, 1140 New Zealand
Registered address used from 09 Oct 2020 to 25 Nov 2020
Address #2: 114 Maui Street, Pukete, Hamilton, 3200 New Zealand
Registered address used from 30 Sep 2016 to 09 Oct 2020
Address #3: 114 Maui Street, Pukete, Hamilton, 3200 New Zealand
Physical address used from 29 Sep 2016 to 11 Nov 2016
Address #4: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 06 Dec 2011 to 29 Sep 2016
Address #5: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 06 Dec 2011 to 30 Sep 2016
Address #6: Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 15 Dec 2010 to 06 Dec 2011
Basic Financial info
Total number of Shares: 319494097
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198803677 | |||
Entity (NZ Limited Company) | Uff Holdings Limited Shareholder NZBN: 9429039204271 |
Te Rapa Hamilton 3200 New Zealand |
15 Dec 2010 - |
Shares Allocation #2 Number of Shares: 120690419 | |||
Entity (NZ Limited Company) | Uff Holdings Limited Shareholder NZBN: 9429039204271 |
Te Rapa Hamilton 3200 New Zealand |
15 Dec 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance |
Parliament Buildings Wellington 6011 New Zealand |
15 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Crown Infrastructure Partners Limited Shareholder NZBN: 9429031820400 Company Number: 2346751 |
15 Dec 2010 - 07 Sep 2016 | |
Entity | Crown Fibre Holdings Limited Shareholder NZBN: 9429031820400 Company Number: 2346751 |
15 Dec 2010 - 07 Sep 2016 | |
Entity | Crown Infrastructure Partners Limited Shareholder NZBN: 9429031820400 Company Number: 2346751 |
15 Dec 2010 - 07 Sep 2016 |
Ultimate Holding Company
Philippa Jane Dunphy - Director
Appointment date: 01 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2020
Gavin William Kerr - Director
Appointment date: 01 Oct 2020
ASIC Name: Hyperion Investments Australia Pty Limited
Address: 401 Docklands Drive, Docklands, Victoria, 3008 Australia
Address: Whale Beach, New South Wales, 2107 Australia
Address used since 01 Oct 2020
Nagaja Tharanginee Sanatkumar - Director
Appointment date: 28 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Oct 2020
Jachung Chong - Director
Appointment date: 03 Dec 2020
Address: Oatley, New South Wales, 2223 Australia
Address used since 03 Dec 2020
Gregory Steven Patchell - Director
Appointment date: 20 Jun 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Jun 2022
Graham Cockroft - Director
Appointment date: 20 Jun 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 20 Jun 2022
Mark Adrian Ratcliffe - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 30 Jun 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Oct 2020
Carolyn Mary Steele - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 28 Jul 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Oct 2020
Paul Anthony Connell - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 22 Mar 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Oct 2021
Robert James Campbell - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 01 Oct 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Daniel Stephen Timms - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 01 Oct 2020
ASIC Name: Clean Energy Management Pty Limited
Address: Bronte, New South Wales, 2024 Australia
Address used since 30 Sep 2020
Address: Greenwich, New South Wales, 2065 Australia
Geoffrey Alastair Lawrie - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 30 Sep 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Apr 2017
Keith Norman Goodall - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 30 Sep 2020
Address: Point England, Auckland, 1072 New Zealand
Address used since 03 Apr 2017
Robert James Campbell - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Sep 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2018
Carolyn Mary Steele - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Sep 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Apr 2018
Barry Spence Harris - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Sep 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2018
Anthony Paul Barnes - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 30 Sep 2020
ASIC Name: Cyber Research Limited
Address: Highvale, Queensland, 4520 Australia
Address used since 28 Jun 2018
Address: Queensland, 4102 Australia
Candace Nicole Kinser - Director (Inactive)
Appointment date: 24 Aug 2018
Termination date: 30 Sep 2020
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 24 Aug 2018
Paul Anthony Connell - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 30 Sep 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Nov 2019
Anthony Victor Steele - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 28 Jun 2019
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Oct 2014
Carolyn Jean Luey - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 08 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2018
Mark Xavier Franklin - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 28 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Nov 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Nov 2015
Paul Douglas Mcgilvary - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 28 Jun 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Apr 2018
Rodger Herbert Fisher - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Mar 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Nov 2011
Garth William Dibley - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 01 Nov 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 27 May 2015
Michael Sean Wynne - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 06 Sep 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Dec 2010
Graham Ronald Mitchell - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 06 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Dec 2010
Danelle Raewyn Dinsdale - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 06 Sep 2016
Address: Flemington, Hawkes Bay, 4282 New Zealand
Address used since 20 Feb 2013
David Edward Smith - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 27 May 2015
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Oct 2014
Richard William Prebble - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 01 Oct 2014
Address: R. D. 4, Rotorua, 3074 New Zealand
Address used since 05 Nov 2012
Margaret Patricia Devlin - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 01 Oct 2014
Address: R. D. 3, Hamilton, 3283 New Zealand
Address used since 21 Jun 2013
Julian Macdonald Elder - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 01 Jun 2013
Address: R. D. 5, Hamilton, 3285 New Zealand
Address used since 05 Nov 2012
Keith Neville Tempest - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 20 Feb 2013
Address: Mount Maunganui, 3116 New Zealand
Address used since 05 Nov 2012
Wel Networks Limited
114 Maui Street
Prolife Foods Limited
100 Maui Street
The Carpet Barn (rotorua) Limited
Maui Street
Homeworks Hamilton Limited
146 Maui Street
Better Choice Food Manufacturing Limited
152 Maui Street
Profiling Limited
22 Mckee Street
Alphanet Pabx Limited
Port Road
Black Communications Limited
18 Maniapoto Street
Chirp Cloud Limited
43 Pukerimu Lane
Geoff Taylor Communication Limited
19 Pembroke Street
Home & Vision Limited
21 Mull Place
Telemaintanance Limited
3 Ettrick Lane