Shortcuts

Zintel Communications Limited

Type: NZ Limited Company (Ltd)
9429035542049
NZBN
1482566
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jun 2021
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

Zintel Communications Limited was started on 10 Feb 2004 and issued a number of 9429035542049. This registered LTD company has been managed by 12 directors: Alexander Lewis Rich - an active director whose contract began on 01 Mar 2023,
Brian Gerard Maher - an inactive director whose contract began on 15 Mar 2022 and was terminated on 01 Mar 2023,
Phillip Matthew Britt - an inactive director whose contract began on 15 Mar 2022 and was terminated on 01 Mar 2023,
Michael John Mulvey - an inactive director whose contract began on 20 Aug 2019 and was terminated on 15 Mar 2022,
Michael Nictarios Omeros - an inactive director whose contract began on 01 Sep 2020 and was terminated on 15 Mar 2022.
According to our database (updated on 23 Apr 2024), this company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 09 Jun 2021, Zintel Communications Limited had been using Level 2, 1 Anzac Avenue, Auckland Central, Auckland as their physical address.
BizDb found past names for this company: from 10 Feb 2004 to 12 Mar 2004 they were named Zintel Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
664 311 460 - Good Call Pty Ltd (an other) located at Brisbane, Qld postcode 4000.

Addresses

Previous addresses

Address #1: Level 2, 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Nov 2018 to 09 Jun 2021

Address #2: Level 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 13 Aug 2012 to 09 Nov 2018

Address #3: 5 Wilkins Street, Freemans Bay, Auckland New Zealand

Physical & registered address used from 10 Feb 2004 to 13 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) 664 311 460 - Good Call Pty Ltd Brisbane
Qld
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Over The Wire Holdings Limited Qld
4000
Australia
Entity Keepitsafe Holdings New Zealand Limited
Shareholder NZBN: 9429030572133
Company Number: 3933958
Entity Keepitsafe Holdings New Zealand Limited
Shareholder NZBN: 9429030572133
Company Number: 3933958
Entity J2 Global New Zealand Limited
Shareholder NZBN: 9429030572133
Company Number: 3933958
Freemans Bay
Auckland
Null 1011
New Zealand
Entity Zintel Group Limited
Shareholder NZBN: 9429038451324
Company Number: 686026
Entity Zintel Group Limited
Shareholder NZBN: 9429038451324
Company Number: 686026

Ultimate Holding Company

14 Mar 2022
Effective Date
Aussie Broadband Limited
Name
Listed Company
Type
AU
Country of origin
Directors

Alexander Lewis Rich - Director

Appointment date: 01 Mar 2023

ASIC Name: Maxo Telecommunications Pty. Ltd.

Address: Harristown Qld, 4350 Australia

Address used since 01 Mar 2023


Brian Gerard Maher - Director (Inactive)

Appointment date: 15 Mar 2022

Termination date: 01 Mar 2023

Address: Shell Cove, New South Wales, 2529 Australia

Address used since 15 Mar 2022


Phillip Matthew Britt - Director (Inactive)

Appointment date: 15 Mar 2022

Termination date: 01 Mar 2023

ASIC Name: Aussie Broadband Limited

Address: Morewell, Victoria, 3840 Australia

Address: Morwell, Victoria, 3840 Australia

Address used since 15 Mar 2022


Michael John Mulvey - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 15 Mar 2022

ASIC Name: J2 Australia Cloud Connect Pty Ltd

Address: St Leonards, New South Wales, 2065 Australia

Address: Kogarah, Nsw, 2217 Australia

Address used since 20 Aug 2019


Michael Nictarios Omeros - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 15 Mar 2022

Address: Queensland, 4152 Australia

Address used since 01 Sep 2020


Jeremy R. - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 01 Sep 2020

Address: Los Angeles, California, 90049 United States

Address used since 02 May 2016


Steven D. - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 01 Sep 2020

Address: Porter Ranch, California, 91325 United States

Address used since 02 May 2016

Address: Chatsworth, California, 91311 United States

Address used since 01 Jul 2017


Nicholas Edward Barwell - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 20 Aug 2019

ASIC Name: J2 Global Australia Pty Ltd

Address: St Leonards, New South Wales, 2065 Australia

Address: Frenchs Forest, New South Wales, 2086 Australia

Address used since 02 May 2016

Address: St Leonards, New South Wales, 2065 Australia


Daryl Roy Webb - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 20 Mar 2017

Address: Glen Waverley, Vic, 3150 Australia

Address used since 05 May 2016


Iain Lindsay Hook - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 26 Apr 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2015


Russell Stuart Hay - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 01 Mar 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Aug 2012


Nicholas Peter Gordon - Director (Inactive)

Appointment date: 10 Feb 2004

Termination date: 23 Aug 2012

Address: Auckland, 1050 New Zealand

Address used since 14 Nov 2007

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street