Shortcuts

Spark New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039661098
NZBN
328287
Company Number
Registered
Company Status
050611277
Australian Company Number
Current address
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Physical & registered address used since 08 Aug 2014
Link Market Services Limited
Level 11, Deloitte House
80 Queen Street 1010
New Zealand
Other address (Address For Share Register) used since 07 Mar 2016
Level 11, Deloitte House
80 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 07 Mar 2016

Spark New Zealand Limited, a registered company, was registered on 24 Feb 1987. 9429039661098 is the business number it was issued. This company has been run by 42 directors: Charles Trevor Sitch - an active director whose contract began on 01 Dec 2011,
Justine Bronwyn Gay Smyth - an active director whose contract began on 01 Dec 2011,
Paul Berriman - an active director whose contract began on 01 Dec 2011,
Simon Paul Moutter - an active director whose contract began on 13 Aug 2012,
Ido Leffler - an active director whose contract began on 09 Jun 2014.
Updated on 26 Jul 2019, BizDb's data contains detailed information about 1 address: an address for share register at Link Market Services Limited, Level 11, Deloitte House, 80 Queen Street, 1010 (types include: other, other).
Spark New Zealand Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their physical address up to 08 Aug 2014.
Previous aliases used by this company, as we found at BizDb, included: from 24 Feb 1987 to 07 Aug 2014 they were named Telecom Corporation Of New Zealand Limited.
A total of 1836382597 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 429613859 shares (23.39%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 278319627 shares (15.16%). Lastly there is the next share allotment (256619279 shares 13.97%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand

Physical & registered address used from 23 Nov 2010 to 08 Aug 2014

Address #2: Level 6, Telecom House, 8 Hereford Street, Auckland New Zealand

Registered & physical address used from 06 Jul 2009 to 23 Nov 2010

Address #3: Level 8, North Tower, Telecom House, 68, - 86 Jervois Quay Wellington, Secretariat Office Attention Linda Cox

Registered & physical address used from 20 Nov 2003 to 20 Nov 2003

Address #4: Level 8, North Tower, Telecom House, 68 - 86 Jervois Quay Wellington

Registered & physical address used from 20 Nov 2003 to 06 Jul 2009

Address #5: Telecom New Zealand Limited, 68 Jervois Quay, Wellington

Registered address used from 30 Jul 2002 to 20 Nov 2003

Address #6: Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address #7: Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington

Registered address used from 30 Jul 2001 to 30 Jul 2002

Address #8: Level 8, North Tower, Telecom @ Jervois, Quay, 68-86 Jervois Quay, Wellington, Attn: Company Secretary.

Physical address used from 30 Jul 2001 to 20 Nov 2003

Address #9: Telecom New Zealand Limited, 68 Jervois Quay, Wellington

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address #10: Telecom Networks House, 68 Jervois Quay, Wellington

Registered & physical address used from 28 Aug 2000 to 30 Jul 2001

Address #11: Telecom Networks House, 68-86 Jervois Quay, Wellington

Registered address used from 14 Aug 1998 to 28 Aug 2000

Address #12: Telecom Network House, 68 Jevois Quay, Wellington

Registered address used from 04 Sep 1997 to 14 Aug 1998

Address #13: Level 8, North Tower, Telecom Networks House, 68 Jervois Quay, Wellington

Physical address used from 04 Sep 1997 to 04 Sep 1997

Address #14: Telecom Networks House, 68-86 Jervois Quay, Wellington

Physical address used from 04 Sep 1997 to 28 Aug 2000

Address #15: Telecom Networks House, 68 Jervois Quay, Wellington

Registered address used from 24 Nov 1993 to 04 Sep 1997

Address #16: Telecom House, 13-27 Manners Street, Wellington

Registered address used from 18 Aug 1993 to 24 Nov 1993

Address #17: -

Physical address used from 19 Feb 1992 to 04 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1836382597

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 09 Jul 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 429613859
Entity (NZ Limited Company) Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
One Queen Street
Auckland 1
Null
New Zealand
Shares Allocation #2 Number of Shares: 278319627
Entity (NZ Limited Company) Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
One Queen Street
Auckland 1
Null
New Zealand
Shares Allocation #3 Number of Shares: 256619279
Other Jp Morgan Chase Bank Sydney
2000
Australia
Shares Allocation #4 Number of Shares: 112675122
Other Citibank Nominees (nz) Limited Melbourne
3000
Australia
Shares Allocation #5 Number of Shares: 67332823
Other Hsbc Custody Nominees (australia) Limited Level 16, 580 George Street
Sydney, Australia
Shares Allocation #6 Number of Shares: 46375286
Other Accident Compensation Corporation Wellington
6000
New Zealand
Shares Allocation #7 Number of Shares: 39287342
Other National Nominees New Zealand Limited 125 Queen Street
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 36138032
Entity (NZ Limited Company) New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
21 Queen Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 36030548
Other Cogent Nominees Limited Level 7, 95 Customhouse Quay
Wellington
6036
New Zealand
Shares Allocation #10 Number of Shares: 30721680
Other Jp Morgan Nominees Australia Limited Melbourne
3001
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Accident Compensation Corporation
Other Null - Westpac Banking Corporation
Other Null - Dervat Nominees Pty Limited
Other Null - National Nominees Limited
Other Null - Rbc Global Services Australia Nominees
Other Null - Westpac Custodian Nominees Limited
Other Null - Anz Nominees Limited
Other Null - Anz Nominees Limited
Other Null - Jp Morgan Nominees Australia Limited
Other Null - Accident Compensation Corporation
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
Other Null - National Nominees Limited (australia)
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Other Null - Amp Life Limited
Other Null - Bnp Paribas Noms Pty Ltd
Other Null - Citicorp Nominees Pty Limited
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Other Null - Jp Morgan Nominees Australia Limited
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Null - Cogent Nominees Limited
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Company Number: 2198347
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Null - National Nominees New Zealand Limited
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Other Amp Life Limited
Other Accident Compensation Corporation
Other Westpac Banking Corporation
Other Dervat Nominees Pty Limited
Other National Nominees Limited
Other Rbc Global Services Australia Nominees
Other Westpac Custodian Nominees Limited
Other Anz Nominees Limited
Other Anz Nominees Limited
Other Jp Morgan Nominees Australia Limited
Other Accident Compensation Corporation
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Other National Nominees Limited (australia)
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Other Bnp Paribas Noms Pty Ltd
Other Citicorp Nominees Pty Limited
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Other Jp Morgan Nominees Australia Limited
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Other Cogent Nominees Limited
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other National Nominees New Zealand Limited
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
48 Shortland Street
Auckland
1010
New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Company Number: 2198347
Directors

Charles Trevor Sitch - Director

Appointment date: 01 Dec 2011

ASIC Name: Apiam Animal Health Limited

Address: East Melbourne, Victoria, 3002 Australia

Address used since 29 Jan 2016

Address: Bendigo, Victoria, 3550 Australia


Justine Bronwyn Gay Smyth - Director

Appointment date: 01 Dec 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Dec 2011


Paul Berriman - Director

Appointment date: 01 Dec 2011

Address: 38 Bel-air Avenue, Pok Fu Lam, Hong Kong SAR China

Address used since 03 Dec 2014


Simon Paul Moutter - Director

Appointment date: 13 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jun 2014


Ido Leffler - Director

Appointment date: 09 Jun 2014

Address: Mill Valley, California, 94941 United States

Address used since 09 Jun 2014

Address: Caulfied North, Victoria, 3161 Australia

Address used since 21 Sep 2017


Alison Rosemary Gerry - Director

Appointment date: 01 Jul 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2016


Alison Jane Barrass - Director

Appointment date: 01 Sep 2016

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Sep 2016


Philippa Mary Greenwood - Director

Appointment date: 01 Apr 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2018


Mark John Verbiest - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 03 Nov 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 18 Nov 2013


Murray James Horn - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 24 May 2016

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 07 Jul 2015


Maury Jane Leyland - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 28 Feb 2015

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Dec 2011


Kevin John Roberts - Director (Inactive)

Appointment date: 28 Aug 2008

Termination date: 09 Jun 2014

Address: Auckland, 1050 New Zealand

Address used since 28 Aug 2008


Paul Joseph Reynolds - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 31 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2009


Wayne Robert Boyd - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Dec 2011

Address: Newmarket, Auckland,

Address used since 19 Dec 2007


Ronald Joseph Spithill - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 01 Dec 2011

Address: Cammeray, Sydney 2062, Nsw, Australia,

Address used since 02 Nov 2006


Susan Jane Sheldon - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 01 Dec 2011

Address: Cashmere, Christchurch 8022,

Address used since 21 Jun 2010


Sachio Semmoto - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 16 Nov 2010

Address: Japan,

Address used since 24 Mar 2009


Roderick Hamilton Mcgeoch - Director (Inactive)

Appointment date: 11 Apr 2001

Termination date: 30 Sep 2010

Address: Woollahra, N S W 2025, Australia,

Address used since 11 Apr 2001


Robert Michael Tyler - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 18 Feb 2009

Address: London Sw6 2ut, United Kingdom,

Address used since 25 Jul 2003


Patricia Lee Reddy - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 02 Oct 2008

Address: 11 Cable Street, Wellington,

Address used since 29 Jun 2005


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 30 Jun 2007

Address: Hobsonville, Auckland,

Address used since 26 Jul 2004


Theresa Elizabeth Gattung - Director (Inactive)

Appointment date: 11 Oct 1999

Termination date: 29 Jun 2007

Address: Apartment 2a, 172 Oriental Parade, Wellington,

Address used since 20 Dec 2003


Roderick Sheldon Deane - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 30 Jun 2006

Address: Kelburn, Wellington,

Address used since 09 Oct 1992


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 14 May 1998

Termination date: 30 Jun 2006

Address: Wadestown, Wellington,

Address used since 14 May 1998


John Collingwood King - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 30 Sep 2004

Address: Auckland,

Address used since 29 Apr 1992


Lindsay Campbell Pyne - Director (Inactive)

Appointment date: 09 Oct 2003

Termination date: 30 Sep 2004

Address: Thanon Nang Linchi, Sathorn, Bangkok 10120, Thailand,

Address used since 09 Oct 2003


George Peter Shirtcliffe - Director (Inactive)

Appointment date: 03 Nov 1992

Termination date: 11 Oct 2001

Address: Khandallah, Wellington,

Address used since 03 Nov 1992


Robert Alexander Levetown - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 31 May 1999

Address: Scottsdale, Az 85250, Usa,

Address used since 09 Oct 1992


John Killian - Director (Inactive)

Appointment date: 09 Oct 1997

Termination date: 31 May 1999

Address: Wilton, Ct, 06897, United States Of America,

Address used since 09 Oct 1997


Alan Timothy Gibbs - Director (Inactive)

Appointment date: 13 Sep 1992

Termination date: 21 May 1999

Address: 127 Albert Bridge Road, London Sw11, 4pl, United Kingdom,

Address used since 13 Sep 1992


Walter Stanley Catlow - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 14 Apr 1998

Address: St Charles, Il 60174, Usa,

Address used since 21 Jul 1994


Richard William Pehlke - Director (Inactive)

Appointment date: 15 Feb 1996

Termination date: 14 Apr 1998

Address: Naperville, Il 60540, Usa,

Address used since 15 Feb 1996


Frederick Daniel D'alessio - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 12 Mar 1998

Address: Virginia 22066, Usa,

Address used since 13 Nov 1997


Robert T Anderson - Director (Inactive)

Appointment date: 13 Nov 1997

Termination date: 12 Mar 1998

Address: Katonah Ny 1053g, Usa,

Address used since 13 Nov 1997


David Mckellar Richwhite - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 30 Oct 1997

Address: Remuera, Auckland,

Address used since 29 Apr 1992


Frederick Daniel D'alessio - Director (Inactive)

Appointment date: 01 Oct 1994

Termination date: 09 Oct 1997

Address: Great Falls Virginia,22066, United States Of America,

Address used since 01 Oct 1994


Louis Joseph Rutigliano - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 15 Feb 1996

Address: I.l.,

Address used since 09 Oct 1992


Lawrence Thomas Babbio - Director (Inactive)

Appointment date: 01 Oct 1994

Termination date: 01 Oct 1994

Address: Virginia,

Address used since 01 Oct 1994


Thomas Craig Burns - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 12 Aug 1993

Address: Mount Victoria, Wellington,

Address used since 29 Apr 1992


Edgar Lee Brown - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 09 Oct 1992

Address: Virginia 22201, U.s.a.,

Address used since 29 Apr 1992


Kirk Alan Collamer - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 09 Oct 1992

Address: Roseneath, Wellington,

Address used since 29 Apr 1992


William Richard Gustaferro - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 09 Oct 1992

Address: Rocky River, Cleveland Ohio, U.s.a.,

Address used since 29 Apr 1992

Nearby companies

Spark New Zealand Cables Limited
Level 2, Spark City

Telecom Capacity Limited
Level 2, Spark City

Digital Island Limited
Level 2, Spark City

Revera Limited
Level 2, Spark City

Computer Concepts Limited
Level 2, Spark City

Qrious Limited
Level 2, Spark City