Shortcuts

Rural Connectivity Group Limited

Type: NZ Limited Company (Ltd)
9429030162587
NZBN
4517378
Company Number
Registered
Company Status
111970874
GST Number
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
111 Franklin Road
Freemans Bay
Auckland 1010
New Zealand
Delivery & office address used since 17 May 2019
Po Box 192
Shortland Street
Auckland 1140
New Zealand
Postal address used since 17 May 2019
111 Franklin Road
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 12 May 2022

Rural Connectivity Group Limited was incorporated on 27 Jun 2013 and issued an NZ business identifier of 9429030162587. This registered LTD company has been managed by 17 directors: Paul Samuel Mathewson - an active director whose contract started on 27 Jun 2013,
Renee Mateparae - an active director whose contract started on 30 Jun 2023,
Kieran James Byrne - an active director whose contract started on 16 Oct 2023,
Anthony Leopardi - an inactive director whose contract started on 23 Aug 2017 and was terminated on 16 Oct 2023,
Louise Catherine Henderson - an inactive director whose contract started on 26 Jun 2023 and was terminated on 04 Aug 2023.
As stated in our data (updated on 16 Mar 2024), this company registered 4 addresses: 111 Franklin Road, Freemans Bay, Auckland, 1011 (delivery address),
111 Franklin Road, Freemans Bay, Auckland, 1011 (registered address),
111 Franklin Road, Freemans Bay, Auckland, 1011 (physical address),
111 Franklin Road, Freemans Bay, Auckland, 1011 (service address) among others.
Up to 12 May 2022, Rural Connectivity Group Limited had been using 111 Franklin Road, Freemans Bay, Auckland as their registered address.
BizDb identified other names for this company: from 26 Jun 2013 to 23 Aug 2017 they were called Tsm Nz Limited.
A total of 69666108 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 23222036 shares are held by 1 entity, namely:
Two Degrees Networks Limited (an entity) located at 136 Fanshawe Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 23222036 shares) and includes
One New Zealand Group Limited - located at Takapuna, Auckland.
The third share allocation (23222036 shares, 33.33%) belongs to 1 entity, namely:
Spark New Zealand Trading Limited, located at Spark City, 167 Victoria Street West, Auckland (an entity). Rural Connectivity Group Limited is categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).

Addresses

Other active addresses

Address #4: 111 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand

Delivery address used from 04 May 2023

Principal place of activity

111 Franklin Road, Freemans Bay, Auckland, 1010 New Zealand


Previous addresses

Address #1: 111 Franklin Road, Freemans Bay, Auckland, 1010 New Zealand

Registered & physical address used from 05 Mar 2019 to 12 May 2022

Address #2: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 31 Aug 2017 to 05 Mar 2019

Address #3: 20 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 26 Oct 2016 to 31 Aug 2017

Address #4: 2nd Floor, Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jun 2015 to 26 Oct 2016

Address #5: Level 2, 162 Victoria Street West, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jun 2013 to 19 Jun 2015

Contact info
64 0800 7242255
20 May 2021 Phone
wholesale@thercg.nz
20 May 2021 Email
invoices@thercg.nz
07 May 2020 nzbn-reserved-invoice-email-address-purpose
https://www.thercg.co.nz/
17 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 69666108

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23222036
Entity (NZ Limited Company) Two Degrees Networks Limited
Shareholder NZBN: 9429032464139
136 Fanshawe Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 23222036
Entity (NZ Limited Company) One New Zealand Group Limited
Shareholder NZBN: 9429037753115
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 23222036
Entity (NZ Limited Company) Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Spark City
167 Victoria Street West, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Paymark Limited
Shareholder NZBN: 9429039309952
Company Number: 438574
Entity Two Degrees Mobile Limited
Shareholder NZBN: 9429037000745
Company Number: 1117222
Entity Paymark Limited
Shareholder NZBN: 9429039309952
Company Number: 438574
Entity Two Degrees Mobile Limited
Shareholder NZBN: 9429037000745
Company Number: 1117222
Directors

Paul Samuel Mathewson - Director

Appointment date: 27 Jun 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Dec 2014


Renee Mateparae - Director

Appointment date: 30 Jun 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Jun 2023


Kieran James Byrne - Director

Appointment date: 16 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2023


Anthony Leopardi - Director (Inactive)

Appointment date: 23 Aug 2017

Termination date: 16 Oct 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Aug 2017


Louise Catherine Henderson - Director (Inactive)

Appointment date: 26 Jun 2023

Termination date: 04 Aug 2023

Address: Ostend, Waiheke Island, Auckland, 1081 New Zealand

Address used since 26 Jun 2023


Harry Mark Beder - Director (Inactive)

Appointment date: 12 Feb 2020

Termination date: 30 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2020


Colin Mark Brown - Director (Inactive)

Appointment date: 23 Aug 2017

Termination date: 12 Feb 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 23 Aug 2017


Edward Roy Thomas Hyde - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 23 Aug 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 May 2015


Matthew Rhys Williams - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 23 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2015


Mark Rushworth - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 15 Feb 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Dec 2013


Russell John Hewitt - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 23 Nov 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Aug 2013


Stephen John Rieger - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 01 May 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 27 Jun 2013


Dhaya Paran Sivakumar - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 01 Oct 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Jun 2013


Mary - Jane Daly - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 01 Oct 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Aug 2013


Sarah Richardson - Director (Inactive)

Appointment date: 09 Sep 2013

Termination date: 31 Mar 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 09 Sep 2013


Gary John Agnew - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 20 Dec 2013

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 27 Jun 2013


Simon Bryan Tong - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 09 Sep 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Jun 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Blue Reach Services Limited
L10 Sap Tower

Blue Reach Wireless Limited
Level 10, 151 Queen Street

Infrastructure Logic Nz Limited
88 Shortland Street Level 27

King & I Enterprises Limited
Suite 6

Likewize New Zealand Limited
Level 10, 21 Queen Street

Reflect Limited
203 Queen Street