Shortcuts

Tuatahi First Fibre Limited

Type: NZ Limited Company (Ltd)
9429031271820
NZBN
3226213
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J580110
Industry classification code
Communication Service (wired) - Including Telephone, Telex Service
Industry classification description
Current address
114 Maui Street
Pukete
Hamilton 3200
New Zealand
Other address (Address For Share Register) used since 03 Nov 2016
11 Ken Browne Drive
Te Rapa
Hamilton 3200
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Nov 2016
11 Ken Browne Drive
Te Rapa
Hamilton 3200
New Zealand
Physical & service address used since 11 Nov 2016

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).

Addresses

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

Contact info
64 0800 833622
16 Oct 2023
64 27 7033653
27 Nov 2019 Phone
hiramai.rogers@ultrafast.co.nz
Email
hiramai.rogers@tuatahifibre.co.nz
23 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.ultrafastfibre.co.nz
Website
https://tuatahifibre.co.nz/
03 Nov 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 198803677
Entity (NZ Limited Company) Uff Holdings Limited
Shareholder NZBN: 9429039204271
Te Rapa
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 120690419
Entity (NZ Limited Company) Uff Holdings Limited
Shareholder NZBN: 9429039204271
Te Rapa
Hamilton
3200
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Crown Infrastructure Partners Limited
Shareholder NZBN: 9429031820400
Company Number: 2346751
Entity Crown Fibre Holdings Limited
Shareholder NZBN: 9429031820400
Company Number: 2346751
Entity Crown Infrastructure Partners Limited
Shareholder NZBN: 9429031820400
Company Number: 2346751

Ultimate Holding Company

29 Sep 2020
Effective Date
First Sentier Investors (australia) Re Ltd
Name
Australian Public Company
Type
AU
Country of origin
Level 5, Tower 3, International Towers
300 Barangaroo Ave, Barangaroo
New South Wales 2000
Australia
Address
Directors

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

Nearby companies
Similar companies

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