Shortcuts

Spark Trustee Limited

Type: NZ Limited Company (Ltd)
9429037221850
NZBN
1043312
Company Number
Registered
Company Status
Current address
Level 2
Spark City
167 Victoria Street West, Auckland 1010
New Zealand
Physical & registered & service address used since 08 Aug 2014

Spark Trustee Limited, a registered company, was launched on 30 Jun 2000. 9429037221850 is the business number it was issued. This company has been run by 14 directors: Melissa Anastasiou - an active director whose contract began on 08 Apr 2015,
Stefan James Knight - an active director whose contract began on 20 Dec 2019,
David John Chalmers - an inactive director whose contract began on 17 Oct 2016 and was terminated on 20 Dec 2019,
Jolie Hodson - an inactive director whose contract began on 04 Jun 2013 and was terminated on 17 Oct 2016,
Silvana Karen Roest - an inactive director whose contract began on 02 Sep 2013 and was terminated on 08 Apr 2015.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: physical, registered).
Spark Trustee Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their physical address up to 08 Aug 2014.
More names for the company, as we established at BizDb, included: from 04 Sep 2001 to 07 Aug 2014 they were named Telecom Trustee Limited, from 30 Jun 2000 to 04 Sep 2001 they were named Telecom 2000 Limited.
One entity owns all company shares (exactly 100 shares) - Spark New Zealand Limited - located at 1010, 167 Victoria Street West, Auckland.

Addresses

Previous addresses

Address: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand

Physical & registered address used from 15 Nov 2010 to 08 Aug 2014

Address: Level 6, Telecom House, 8 Hereford Street, Auckland New Zealand

Physical & registered address used from 06 Jul 2009 to 15 Nov 2010

Address: Level 8 North Tower, Telecom House, 68-86 Jervois Quay Wellington

Registered & physical address used from 20 Nov 2003 to 06 Jul 2009

Address: Level 8 North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office Attention Linda Cox

Registered & physical address used from 20 Nov 2003 to 20 Nov 2003

Address: Telecom Networks House, 68 Jervois Quay, Wellington

Physical address used from 19 Feb 2001 to 19 Feb 2001

Address: Telecom @ Jervois Quay, North Tower, Level 8, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat

Physical address used from 19 Feb 2001 to 20 Nov 2003

Address: Telecom Networks House, 68 Jervois Quay, Wellington

Registered address used from 19 Feb 2001 to 20 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Spark New Zealand Limited
Shareholder NZBN: 9429039661098
167 Victoria Street West
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Spark New Zealand Limited
Name
Ltd
Type
328287
Ultimate Holding Company Number
NZ
Country of origin
Directors

Melissa Anastasiou - Director

Appointment date: 08 Apr 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 08 Apr 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Sep 2019


Stefan James Knight - Director

Appointment date: 20 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Dec 2019


David John Chalmers - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 20 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Oct 2016


Jolie Hodson - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 17 Oct 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jul 2013


Silvana Karen Roest - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 08 Apr 2015

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 23 Jun 2014


Laura Anne Byrne - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 02 Sep 2013

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Nov 2012


Nicholas John Olson - Director (Inactive)

Appointment date: 11 Jul 2008

Termination date: 22 Feb 2013

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 29 Jun 2012


Tristan Murray Gilbertson - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 01 Nov 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Jun 2011


Craig Andrew Mulholland - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 30 Jun 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Sep 2009


Mark John Verbiest - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 01 Jul 2008

Address: Seatoun,

Address used since 31 Aug 2001


Linda Marie Cox - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 29 Sep 2007

Address: 5 Raroa Road, Kelburn, Wellington,

Address used since 09 Sep 2004


Glen Craig Petersen - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 30 Nov 2001

Address: Oriental Bay,

Address used since 31 Aug 2001


Graham Ronald Mitchell - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 31 Aug 2001

Address: Kohimarama, Auckland,

Address used since 11 Dec 2000


Callistus Mohan Jesudason - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 12 Dec 2000

Address: Kelburn, Wellington,

Address used since 30 Jun 2000