Verizon Connect New Zealand Limited, a registered company, was incorporated on 31 Jan 2001. 9429037021085 is the NZ business number it was issued. This company has been supervised by 7 directors: Darren James Day - an active director whose contract started on 01 Jan 2018,
Chun Ho Young - an active director whose contract started on 12 Dec 2019,
Prudence Pui Ting Tam - an inactive director whose contract started on 25 Jan 2017 and was terminated on 12 Dec 2019,
Ralph Mason - an inactive director whose contract started on 31 Jan 2001 and was terminated on 15 Jan 2018,
Howard J. - an inactive director whose contract started on 27 Feb 2004 and was terminated on 25 Jan 2017.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 104 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Verizon Connect New Zealand Limited had been using Level 2, 14 Birmingham Drive, Christchurch as their registered address until 06 Jul 2015.
Past names used by this company, as we managed to find at BizDb, included: from 31 Jan 2001 to 08 Mar 2018 they were called Telogis Limited.
A single entity owns all company shares (exactly 1000 shares) - Verizon Connect Telo Inc. - located at 8013, Suite 1800, Atlanta.
Previous addresses
Address: Level 2, 14 Birmingham Drive, Christchurch New Zealand
Registered & physical address used from 15 Jun 2009 to 06 Jul 2015
Address: Level 2, Building 2, 1 Show Place, Christchurch
Physical address used from 09 Jun 2006 to 15 Jun 2009
Address: Level 2, Building 2, 1 Show Place, Christchurch
Registered address used from 17 Oct 2005 to 15 Jun 2009
Address: 68 Southbelt, Christchurch
Registered address used from 12 Sep 2003 to 17 Oct 2005
Address: 68 Southbelt, Christchurch
Physical address used from 12 Sep 2003 to 09 Jun 2006
Address: 117 Huntsbury Avenue, Christchurch 8002
Registered & physical address used from 31 Jan 2001 to 12 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Verizon Connect Telo Inc. |
Suite 1800 Atlanta GA 30319 United States |
01 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jelinek, Howard |
92626, United States Of America |
31 Jan 2001 - 01 Sep 2004 |
Individual | Morris, Arthur Newth |
California 92663, United States Of America |
31 Jan 2001 - 01 Sep 2004 |
Entity | South Pacific Electronic Design Associates Limited Shareholder NZBN: 9429038269752 Company Number: 819315 |
31 Jan 2001 - 01 Sep 2004 | |
Individual | Clyne, Marcus |
Sumner Christchurch |
31 Jan 2001 - 01 Sep 2004 |
Individual | Mason, Ralph |
Christchurch 8002 |
31 Jan 2001 - 01 Sep 2004 |
Entity | South Pacific Electronic Design Associates Limited Shareholder NZBN: 9429038269752 Company Number: 819315 |
31 Jan 2001 - 01 Sep 2004 |
Ultimate Holding Company
Darren James Day - Director
Appointment date: 01 Jan 2018
ASIC Name: Verizon Australia Pty Limited
Address: Shell Cove, New South Wales, 2529 Australia
Address used since 13 Feb 2024
Address: Marsfield, New South Wales, 2122 Australia
Address used since 15 Sep 2022
Address: St Leonards, New South Wales, 2065 Australia
Address: North Ryde, New South Wales, 2113 Australia
Address used since 29 Jul 2020
Address: North Ryde, New South Wales, 2113 Australia
Address used since 01 Jan 2018
Chun Ho Young - Director
Appointment date: 12 Dec 2019
Address: Lindfield, New South Wales, 2070 Australia
Address used since 15 Sep 2022
Address: 49 Sing Woo Road, Happy Valley, Hong Kong SAR China
Address used since 12 Dec 2019
Prudence Pui Ting Tam - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 12 Dec 2019
Address: 1 Braemar Hill Road, North Point, Hong Kong SAR China
Address used since 25 Jan 2017
Ralph Mason - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 15 Jan 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Jul 2015
Howard J. - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 25 Jan 2017
Address: California, 92651 United States
Address used since 23 Jul 2015
Steven Rabago - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 10 Sep 2008
Address: California 92651, United States Of, America,
Address used since 27 Feb 2004
Marcus Clyne - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 27 Mar 2002
Address: Sumner, Christchurch,
Address used since 31 Jan 2001
Vic 105 Limited
Level 4
Tilmac Trustee Limited
Level 4
Steve Brown Builders Limited
123 Victoria Street
Tambo Nz Limited
Level 4
Matterhorn Trustee Services Limited
137 Victoria Street
Group Amc Charitable Trust
2nd Floor