Shortcuts

Verizon Connect New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037021085
NZBN
1113427
Company Number
Registered
Company Status
Current address
104 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Jul 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Verizon Connect Telo Inc. Suite 1800
Atlanta
GA 30319
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jelinek, Howard 92626, United States Of America
Individual Morris, Arthur Newth California 92663, United States Of
America
Entity South Pacific Electronic Design Associates Limited
Shareholder NZBN: 9429038269752
Company Number: 819315
Individual Clyne, Marcus Sumner
Christchurch
Individual Mason, Ralph Christchurch 8002
Entity South Pacific Electronic Design Associates Limited
Shareholder NZBN: 9429038269752
Company Number: 819315

Ultimate Holding Company

28 Jul 2020
Effective Date
Verizon Communications Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
140 West Street
New York NY 10013
United States
Address
Directors

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

Nearby companies