Shortcuts

Telstra Network Services Nz Limited

Type: NZ Limited Company (Ltd)
9429037068363
NZBN
1103652
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical address used since 15 Mar 2017
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Dec 2022
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Telstra Network Services Nz Limited, a registered company, was incorporated on 13 Dec 2000. 9429037068363 is the New Zealand Business Number it was issued. The company has been supervised by 22 directors: James Richard Thomas Lester - an active director whose contract began on 31 Oct 2019,
John Patrick Sullivan - an active director whose contract began on 28 Oct 2022,
Nigel Jonathan Stitt - an inactive director whose contract began on 06 Jun 2018 and was terminated on 28 Oct 2022,
Tak Man Leung - an inactive director whose contract began on 31 Jan 2019 and was terminated on 30 Oct 2019,
Ramasamy Chockalingam - an inactive director whose contract began on 28 Feb 2011 and was terminated on 31 Dec 2018.
Last updated on 14 May 2024, BizDb's data contains detailed information about 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
Telstra Network Services Nz Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 15 Mar 2017.
Previous names for the company, as we managed to find at BizDb, included: from 01 May 2001 to 28 Apr 2011 they were called Reach Network Services Nz Limited, from 13 Dec 2000 to 01 May 2001 they were called Telstra Global Wholesale Nz Limited.
A single entity controls all company shares (exactly 10987002 shares) - Telstra Holdings Pty Ltd - located at 1010, 242 Exhibition Street, Melbourne, Vic.

Addresses

Previous addresses

Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Mar 2013 to 15 Mar 2017

Address #2: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 01 Apr 2011 to 20 Mar 2013

Address #3: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Registered address used from 08 Mar 2010 to 01 Apr 2011

Address #4: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Physical address used from 08 Mar 2010 to 20 Mar 2013

Address #5: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Registered & physical address used from 24 Jun 2009 to 08 Mar 2010

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 24 Jun 2009

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 02 Mar 2004 to 23 Oct 2007

Address #8: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 27 Feb 2004 to 02 Mar 2004

Address #9: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 21 Aug 2003 to 27 Feb 2004

Address #10: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered & physical address used from 13 Dec 2000 to 21 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 10987002

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10987002
Other (Other) Telstra Holdings Pty Ltd 242 Exhibition Street
Melbourne, Vic
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Telstra New Zealand Holdings Limited
Shareholder NZBN: 9429037217624
Company Number: 1044489
Entity Telstra New Zealand Holdings Limited
Shareholder NZBN: 9429037217624
Company Number: 1044489
Other Telstra New Zealand Holdings
Other Reach Ltd
Other Reach Ltd.
Entity Telstra New Zealand Holdings Limited
Shareholder NZBN: 9429037217624
Company Number: 1044489
Other Null - Reach Ltd.
Other Null - Reach Ltd
Other Null - Telstra New Zealand Holdings
Entity Telstra New Zealand Holdings Limited
Shareholder NZBN: 9429037217624
Company Number: 1044489

Ultimate Holding Company

28 Feb 2017
Effective Date
Telstra Corporation Limited
Name
Company
Type
51775556
Ultimate Holding Company Number
AU
Country of origin
Directors

James Richard Thomas Lester - Director

Appointment date: 31 Oct 2019

Address: Singapore, 238366 Singapore

Address used since 02 Feb 2024

Address: #17-02 Regency Park, Singapore, 248732 Singapore

Address used since 31 Oct 2019


John Patrick Sullivan - Director

Appointment date: 28 Oct 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Oct 2022


Nigel Jonathan Stitt - Director (Inactive)

Appointment date: 06 Jun 2018

Termination date: 28 Oct 2022

ASIC Name: Pacnet Services (a) Pty. Ltd.

Address: Melbourne, Victoria 3000, Australia

Address: St Ives Chase, Nsw 2075, Australia

Address used since 06 Jun 2018


Tak Man Leung - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 30 Oct 2019

Address: 2 Taikoo Wan Road, Quarry Bay, Hong Kong SAR China

Address used since 31 Jan 2019


Ramasamy Chockalingam - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 31 Dec 2018

Address: Singapore, 618368 Singapore

Address used since 31 Dec 2015


Martijn Blanken - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 06 Jun 2018

ASIC Name: Australian Information Industry Association Limited

Address: 7-11 Barry Drive, Turner, Act 2612, Australia

Address: Hunters Hill, Nsw 2110, Australia

Address used since 01 Jan 2016

Address: 7-11 Barry Drive, Turner, Act 2612, Australia


Philip James Mottram - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 30 Nov 2012

Address: 18 Westlands Road, Quarry Bay, Hong Kong SAR China

Address used since 28 Feb 2011


Wayne Phillip Grundy - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 13 Feb 2012

Address: Lavender Bay, Nsw 2060, Australia,

Address used since 06 Dec 2007


Phillip Geoffrey Bowker - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 28 Feb 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jul 2003


John Franklin Wright - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 28 Feb 2011

Address: Block B1, Scenic Villas, Nos 2 -28 Scenic Villa Drive, Hong Kong,

Address used since 01 Jan 2009


Devlin Joseph Bell - Director (Inactive)

Appointment date: 17 Nov 2006

Termination date: 06 Dec 2007

Address: 101 Chandos Street, Crows Nest, Sydney, Australia 2065,

Address used since 17 Nov 2006


Sturt Richard Eastwood - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 17 Nov 2006

Address: Lindfield, Nsw 2070, Australia,

Address used since 01 Apr 2005


Oon Beng Yeoh - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 31 Oct 2006

Address: Parkside, Pacific Place, 88 Queensway, Hong Kong,

Address used since 05 Nov 2005


Michael John Lonergan - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 30 Sep 2005

Address: Stewart Terrace, 81-95 Peak Road, Hong Kong,

Address used since 01 Apr 2005


Glenn David Osborne - Director (Inactive)

Appointment date: 24 Jan 2002

Termination date: 01 Apr 2005

Address: Menai, N S W 2234, Australia,

Address used since 24 Jan 2002


Richard Anthony Simpson - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 01 Apr 2005

Address: 12 Tregunter Path, Hong Kong,

Address used since 15 Jul 2003


Mary Ng Yuk May - Director (Inactive)

Appointment date: 24 Jan 2002

Termination date: 15 Jul 2003

Address: 555 Victoria Road, Pokfulam, Hong Kong,

Address used since 24 Jan 2002


Raja Parameshwar Kanthan - Director (Inactive)

Appointment date: 24 Jan 2002

Termination date: 19 May 2003

Address: 555 Victoria Road, Pokfulam, Hong Kong,

Address used since 24 Jan 2002


Robert Alexander Kenny - Director (Inactive)

Appointment date: 12 Sep 2002

Termination date: 19 May 2003

Address: Lodge On The Park, 2-4 Kennedy Road, Mid-levels, Hongkong,

Address used since 12 Sep 2002


Peter Dutton - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 28 Jun 2002

Address: 1 Austin Road West, Tsim Sha Tsui, Kowloon, Hong Kong,

Address used since 15 Apr 2002


Brad Pineau - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 24 Jan 2002

Address: Rye, New York,

Address used since 31 Jan 2001


Christopher William Maloy - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 08 Jan 2002

Address: Taman Tar, Ampang 68000, Malaysia,

Address used since 13 Dec 2000

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street