Shortcuts

Chorus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031035446
NZBN
3454256
Company Number
Registered
Company Status
Current address
Level 10, 1 Willis Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Sep 2016
Po Box 632
Wellington
Wellington 6140
New Zealand
Postal address used since 04 Sep 2020
Level 10, 1 Willis Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 04 Sep 2020

Chorus New Zealand Limited was started on 01 Jul 2011 and issued an NZ business identifier of 9429031035446. The registered LTD company has been supervised by 25 directors: Jack Beverly Matthews Jr - an active director whose contract started on 25 Aug 2017,
Murray Peter Jordan - an active director whose contract started on 25 Aug 2017,
Andrew Mark Cross - an active director whose contract started on 25 Aug 2017,
Susan Michelle Bailey - an active director whose contract started on 31 Oct 2019,
Kate Louise Jorgensen - an active director whose contract started on 01 Jul 2020.
As stated in our data (last updated on 03 Apr 2024), the company filed 1 address: Po Box 632, Wellington, Wellington, 6140 (types include: postal, office).
Until 30 Sep 2016, Chorus New Zealand Limited had been using 1 Willis Street, Wellington Central, Wellington as their physical address.
A total of 385082123 shares are issued to 1 group (1 sole shareholder). When considering the first group, 385082123 shares are held by 1 entity, namely:
Chorus Limited (an entity) located at 1 Willis Street, Wellington postcode 6011.

Addresses

Principal place of activity

Level 10, 1 Willis Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 1 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 11 Mar 2014 to 30 Sep 2016

Address #2: 68 Jervois Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 22 Dec 2011 to 11 Mar 2014

Address #3: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand

Physical & registered address used from 01 Jul 2011 to 22 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 385082123

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 385082123
Entity (NZ Limited Company) Chorus Limited
Shareholder NZBN: 9429031035040
1 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Chorus Limited
Name
Ltd
Type
3454251
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jack Beverly Matthews Jr - Director

Appointment date: 25 Aug 2017

Address: Drift Bay, Queenstown, 9371 New Zealand

Address used since 25 Aug 2017


Murray Peter Jordan - Director

Appointment date: 25 Aug 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Aug 2017


Andrew Mark Cross - Director

Appointment date: 25 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2017


Susan Michelle Bailey - Director

Appointment date: 31 Oct 2019

Address: Annandale, Nsw, 2038 Australia

Address used since 31 Oct 2019


Kate Louise Jorgensen - Director

Appointment date: 01 Jul 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2020


Miriam Rose Dean - Director

Appointment date: 27 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Oct 2021


William Alexander King Irving - Director

Appointment date: 26 Oct 2022

Address: Warrnambool, Victoria, 3280 Australia

Address used since 26 Oct 2022


Patrick Clifford Strange - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 26 Oct 2022

Address: 752a Matapouri Road, Matapouri, 0173 New Zealand

Address used since 25 Aug 2017


Prudence Mary Flacks - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 27 Oct 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 14 Sep 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Aug 2017


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 31 Aug 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 25 Aug 2017


Kathryn Mary Mckenzie - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 20 Nov 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Mar 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Feb 2017


Anne June Urlwin - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 31 Oct 2019

Address: Wanaka, 9305 New Zealand

Address used since 03 Apr 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 25 Aug 2017


Keith Sharman Turner - Director (Inactive)

Appointment date: 25 Aug 2017

Termination date: 01 Nov 2017

Address: Te Puna, Rd4 Tauranga, 3174 New Zealand

Address used since 25 Aug 2017


Vanessa Jane Oakley - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 25 Aug 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Dec 2011


Lucy Riddiford - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 25 Aug 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Dec 2011


Andrew John Carroll - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 25 Aug 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Dec 2011


Nicholas Peter Woodward - Director (Inactive)

Appointment date: 21 Oct 2014

Termination date: 25 Aug 2017

Address: Swanson, Auckland, 0614 New Zealand

Address used since 21 Oct 2014


Mark Adrian Ratcliffe - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 20 Feb 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 17 Oct 2013


Brian Hall - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 04 Sep 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2011


Murray James Horn - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Dec 2011

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Jul 2011


Wayne Robert Boyd - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Dec 2011

Address: Oakridge, 10 Middleton Road, Newmarket, Auckland, 1010 New Zealand

Address used since 01 Jul 2011


Susan Jane Sheldon - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Dec 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jul 2011


Kevin John Roberts - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2011


Ronald S. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Dec 2011


Paul Joseph Reynolds - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2011

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street