Shortcuts

Verizon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038445194
NZBN
688433
Company Number
Registered
Company Status
Current address
Level 4, Deloitte House
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Jan 2021
Level 4, Deloitte House
20 Customhouse Quay
Wellington 6011
New Zealand
Postal & office & delivery address used since 04 Mar 2021

Verizon New Zealand Limited, a registered company, was launched on 27 Jul 1995. 9429038445194 is the NZ business identifier it was issued. The company has been run by 15 directors: Darren James Day - an active director whose contract began on 10 Apr 2007,
Chun Ho Young - an active director whose contract began on 12 Dec 2019,
Prudence Pui Ting Tam - an inactive director whose contract began on 28 Aug 2008 and was terminated on 06 Dec 2019,
Dominique Jean-Loup Gaillard - an inactive director whose contract began on 23 Jun 2006 and was terminated on 28 Aug 2008,
Trevor Duff - an inactive director whose contract began on 31 Oct 2002 and was terminated on 10 Apr 2007.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 (types include: postal, office).
Verizon New Zealand Limited had been using Tower Building, 50-64 Customhouse Quay, Wellington as their registered address up to 18 Jan 2021.
Former names for this company, as we established at BizDb, included: from 24 May 2002 to 20 Mar 2006 they were named Worldcom New Zealand Limited, from 02 May 2002 to 24 May 2002 they were named Mci Worldcom New Zealand Limited and from 16 Oct 1995 to 02 May 2002 they were named Voyager New Zealand Limited.
A single entity controls all company shares (exactly 1000000 shares) - Verizon Asia Pacific Holdings Pte. Limited - located at 6011, 16-01 Ocean Financial Centre, Singapore.

Addresses

Principal place of activity

Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Tower Building, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 15 May 2018 to 18 Jan 2021

Address #2: Tower Building, 50-64 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 01 Mar 2013 to 15 May 2018

Address #3: Level 4, 369 Queen Street, Auckland New Zealand

Registered & physical address used from 15 Oct 2008 to 01 Mar 2013

Address #4: Level 3, 369 Queen Street, Auckland, New Zealand

Physical & registered address used from 19 May 2008 to 15 Oct 2008

Address #5: Level 8, Worldwide Tower, 8-10 Whitaker Place, Auckland Central, New Zealand

Registered & physical address used from 21 Jul 2005 to 19 May 2008

Address #6: Level 4, 205 Wairau Road, Takapuna, Auckland

Registered address used from 24 Oct 2002 to 21 Jul 2005

Address #7: 203 Pacific Highway, St Leonards N S W 2065, Australia

Registered address used from 27 Jun 2002 to 24 Oct 2002

Address #8: Level 5, 205 Wairau Road, Takapuna

Registered address used from 02 Jul 2001 to 27 Jun 2002

Address #9: Level 4, 205 Wairau Road, Takapuna

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #10: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 06 Nov 1995 to 02 Jul 2001

Address #11: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 06 Nov 1995 to 06 Nov 1995

Address #12: Level 5, 205 Wairau Road, Takapuna

Physical address used from 06 Nov 1995 to 02 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Verizon Asia Pacific Holdings Pte. Limited #16-01 Ocean Financial Centre
Singapore
049315
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fez (2509) Pty Ltd
Other Null - Fez (2509) Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Verizon Communications, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Darren James Day - Director

Appointment date: 10 Apr 2007

ASIC Name: Verizon Australia Pty Limited

Address: Marsfield, Nsw, 2122 Australia

Address used since 01 Jun 2023

Address: North Ryde, Nsw, 2113 Australia

Address used since 24 Jul 2020

Address: St Leonards, Nsw, 2065 Australia

Address: North Ryde, Nsw, 2113 Australia

Address used since 09 Oct 2015

Address: St Leonards, Nsw, 2065 Australia


Chun Ho Young - Director

Appointment date: 12 Dec 2019

ASIC Name: Verizon Australia Pty Limited

Address: St Leonards, 2065 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 10 Aug 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: 28 Aug 2008

Termination date: 06 Dec 2019

Address: Palisadis, 1 Braemar Hill Rd, North, Point, Hong Kong SAR China

Address used since 28 Aug 2008


Dominique Jean-loup Gaillard - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 28 Aug 2008

Address: 89 Pok Fu Lam Road, Hong Kong,

Address used since 01 Nov 2006


Trevor Duff - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 10 Apr 2007

Address: Northbridge, N.s.w. 2063, Australia,

Address used since 31 Oct 2002


Peter Michael Kiddle - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 23 Jun 2006

Address: Central, Hong Kong,

Address used since 31 Oct 2002


Mahendra Patel - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 01 Nov 2002

Address: 100 Gloucester Street, Sydney 2000, Australia,

Address used since 01 Feb 2001


Robert Butler Hartnett - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 01 Feb 2001

Address: Mclean, Virginia 22012, U S A,

Address used since 01 Sep 2000


Michael Conrad Stewart - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 01 Jan 2001

Address: Mosman N S W 2088, Australia,

Address used since 01 Sep 2000


Ian Stuart Mcgregor - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 01 Sep 2000

Address: Seaforth N S W 2092, Australia,

Address used since 31 Mar 2000


David Moray Spence - Director (Inactive)

Appointment date: 12 Oct 1995

Termination date: 31 Mar 2000

Address: Pymble, Sydney, N S W 2073, Australia,

Address used since 12 Oct 1995


Sean Martin Howard - Director (Inactive)

Appointment date: 20 Feb 1996

Termination date: 10 Dec 1999

Address: Cammeray, Sydney, N S W 2062, Australia,

Address used since 20 Feb 1996


John William O'hara - Director (Inactive)

Appointment date: 12 Oct 1995

Termination date: 27 May 1998

Address: Westharbour, Auckland,

Address used since 12 Oct 1995


Alistair Lester Stevens - Director (Inactive)

Appointment date: 12 Oct 1995

Termination date: 02 Jun 1997

Address: Grey Lynn, Auckland,

Address used since 12 Oct 1995


Jack Lee Porus - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 12 Oct 1995

Address: Remuera, Auckland,

Address used since 27 Jul 1995

Nearby companies