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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Verizon Asia Pacific Holdings Pte. Limited |
#16-01 Ocean Financial Centre Singapore 049315 Singapore |
31 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fez (2509) Pty Ltd | 27 Jul 1995 - 27 Jun 2010 | |
Other | Null - Fez (2509) Pty Ltd | 27 Jul 1995 - 27 Jun 2010 |
Ultimate Holding Company
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
Zebra Corporate Trustees Limited
Level 2, Tower Building
Egam Orthopaedics Limited
Level 1
Tall Poppy Real Estate Group Limited
Level 1
4impact Nz Limited
Level 1
The Tana Umaga Foundation Trust
Bdo Spicers (wellington) Ltd
Brp Syndicate Limited Partnership
Bdo Wellington Limited