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).
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
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 | Period |
---|---|---|---|
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 |
23 Aug 2017 - |
Shares Allocation #2 Number of Shares: 23222036 | |||
Entity (NZ Limited Company) | One New Zealand Group Limited Shareholder NZBN: 9429037753115 |
Takapuna Auckland 0622 New Zealand |
27 Jun 2013 - |
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 |
27 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Paymark Limited Shareholder NZBN: 9429039309952 Company Number: 438574 |
27 Jun 2013 - 22 Aug 2017 | |
Entity | Two Degrees Mobile Limited Shareholder NZBN: 9429037000745 Company Number: 1117222 |
27 Jun 2013 - 23 Aug 2017 | |
Entity | Paymark Limited Shareholder NZBN: 9429039309952 Company Number: 438574 |
27 Jun 2013 - 22 Aug 2017 | |
Entity | Two Degrees Mobile Limited Shareholder NZBN: 9429037000745 Company Number: 1117222 |
27 Jun 2013 - 23 Aug 2017 |
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
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
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