Shortcuts

Spark Finance Limited

Type: NZ Limited Company (Ltd)
9429039076847
NZBN
517151
Company Number
Registered
Company Status
Current address
Level 2
Spark City
167 Victoria Street West, Auckland 1010
New Zealand
Registered & physical & service address used since 08 Aug 2014
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Mar 2016

Spark Finance Limited, a registered company, was launched on 19 Jul 1991. 9429039076847 is the New Zealand Business Number it was issued. This company has been managed by 41 directors: Melissa Anastasiou - an active director whose contract began on 08 Apr 2015,
Matthew Sheppard - an active director whose contract began on 31 May 2015,
Stefan James Knight - an active director whose contract began on 20 Dec 2019,
Murray John Waugh - an inactive director whose contract began on 22 Nov 2023 and was terminated on 22 Mar 2024,
Alastair Hugh White - an inactive director whose contract began on 16 Mar 2020 and was terminated on 22 Nov 2023.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: an address for share register at Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: other, shareregister).
Spark Finance Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their registered address up until 08 Aug 2014.
Past names for the company, as we established at BizDb, included: from 24 Sep 1991 to 07 Aug 2014 they were called Tcnz Finance Limited, from 19 Jul 1991 to 24 Sep 1991 they were called Randori Holdings Limited.
A total of 882872600 shares are allotted to 3 shareholders (3 groups). The first group consists of 332872600 shares (37.7%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10000000 shares (1.13%). Lastly the third share allocation (540000000 shares 61.16%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Telecom Place, 167 Victoria Street West, Auckland, 1142 New Zealand

Registered & physical address used from 15 Nov 2010 to 08 Aug 2014

Address #2: Level 6, Telecom House, 8 Hereford Street, Auckland New Zealand

Registered & physical address used from 06 Jul 2009 to 15 Nov 2010

Address #3: Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, Secretariat Office Attention: Linda Cox

Physical & registered address used from 19 Nov 2003 to 19 Nov 2003

Address #4: Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington

Physical & registered address used from 19 Nov 2003 to 06 Jul 2009

Address #5: Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington, Attention:linda Cox - Secretariat Office

Physical address used from 24 Jul 2001 to 24 Jul 2001

Address #6: Level 8, Telecom Networks House, 68 - 86 Jervois Quay, Wellington, Attention:linda Cox - Secretariat Office

Registered address used from 24 Jul 2001 to 19 Nov 2003

Address #7: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington, Attention: Manager Secretariat

Physical address used from 24 Jul 2001 to 19 Nov 2003

Address #8: Level 8, Telecolm Networks House, 68 Jervois Quay, Wellington

Physical address used from 01 Aug 2000 to 24 Jul 2001

Address #9: Telecom Networks House, 68 Jervois Quay, Wellington

Registered address used from 01 Aug 2000 to 24 Jul 2001

Address #10: Telecom House, 13-27 Manners Street, Wellington

Registered address used from 18 Aug 1993 to 01 Aug 2000

Address #11: -

Physical address used from 21 Feb 1992 to 01 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 882872600

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 332872600
Entity (NZ Limited Company) Spark New Zealand Limited
Shareholder NZBN: 9429039661098
167 Victoria Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 10000000
Entity (NZ Limited Company) Spark New Zealand Limited
Shareholder NZBN: 9429039661098
167 Victoria Street West
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 540000000
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
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

Melissa Anastasiou - Director

Appointment date: 08 Apr 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Sep 2019

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 08 Apr 2015


Matthew Sheppard - Director

Appointment date: 31 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 May 2015


Stefan James Knight - Director

Appointment date: 20 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Dec 2019


Murray John Waugh - Director (Inactive)

Appointment date: 22 Nov 2023

Termination date: 22 Mar 2024

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 22 Nov 2023


Alastair Hugh White - Director (Inactive)

Appointment date: 16 Mar 2020

Termination date: 22 Nov 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Mar 2020


Dean Benge Werder - Director (Inactive)

Appointment date: 18 Jul 2016

Termination date: 16 Mar 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 18 Jul 2016


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


Stefan James Knight - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 18 Jul 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 02 Sep 2015


Mark Leslie Laing - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 02 Sep 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Aug 2011


John Van Woerkom - Director (Inactive)

Appointment date: 08 Dec 2010

Termination date: 31 May 2015

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 08 Dec 2010


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: 31 Jan 2008

Termination date: 18 Mar 2013

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

Address used since 29 Jun 2012


Tristan Murray Gilbertson - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 01 Nov 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Nov 2010


Simon Paul Moutter - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 10 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Aug 2012


Paul Joseph Reynolds - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 31 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2009


Anthony Graeme Parker - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 08 Aug 2011

Address: Wellington, 6012 New Zealand

Address used since 01 Oct 2007


John Russell Houlden - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 30 Sep 2010

Address: 22 Nelson Street, Auckland,

Address used since 09 Jun 2008


Andrew Wallace Hopkinson - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 20 Nov 2008

Address: Wellington, As Alternate For Anthony Graeme Parker,

Address used since 10 Nov 2008


Mark John Verbiest - Director (Inactive)

Appointment date: 17 Nov 2000

Termination date: 01 Jul 2008

Address: Seatoun, Wellington,

Address used since 17 Nov 2000


Marko Bogoievski - Director (Inactive)

Appointment date: 22 May 2000

Termination date: 31 Jan 2008

Address: Eastbourne, Wellington,

Address used since 22 May 2000


Andrew John Carroll - Director (Inactive)

Appointment date: 13 Jan 2003

Termination date: 31 Jan 2008

Address: Ngaio, Wellington,

Address used since 13 Jan 2003


Nicholas John Olson - Director (Inactive)

Appointment date: 13 Jan 2003

Termination date: 01 Oct 2007

Address: Wellington,

Address used since 24 May 2007


Theresa Elizabeth Gattung - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 29 Jun 2007

Address: Apartment 2a, 172 Oriental Parade, Wellington,

Address used since 20 Dec 2003


Marko (alternate Appointment) Bogoievski - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 29 Jun 2007

Address: Eastbourne, Wellington,

Address used since 30 Jun 2000


Linda Marie Cox - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 29 Jun 2007

Address: 5 Raroa Road, Kelburn, Alternate For Theresa E G,

Address used since 20 Oct 2000


Mark John (alternate For Theresa E. Gattung) Verbiest - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 29 Jun 2007

Address: Seatoun, Wellington,

Address used since 07 May 2002


Andrew Wallace Hopkinson - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 19 Apr 2005

Address: Seatoun, Wellington,

Address used since 17 Mar 2005


Philip James King - Director (Inactive)

Appointment date: 19 Sep 2001

Termination date: 13 Jan 2003

Address: Khandallah,

Address used since 19 Sep 2001


Nicholas John (alternate For Philip J King) Olson - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 13 Jan 2003

Address: Lowry Bay, Lower Hutt,

Address used since 07 May 2002


Patrick John Duignan - Director (Inactive)

Appointment date: 12 Jan 1996

Termination date: 19 Sep 2001

Address: Wellington,

Address used since 12 Jan 1996


Malcolm Ross Gillespie - Director (Inactive)

Appointment date: 22 Apr 1996

Termination date: 30 Jun 2000

Address: Khandallah, Wellington,

Address used since 22 Apr 1996


Jeffrey Michael White - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 31 Mar 2000

Address: Lowry Bay, Wellington,

Address used since 09 Jun 1993


Roderick Sheldon Deane - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 01 Oct 1999

Address: Kelburn, Wellington,

Address used since 21 Apr 1994


Malcolm Ross Gillespie - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 01 Oct 1999

Address: Khandallah, Wellington,

Address used since 01 Oct 1999


Paul Malcolm Gillard - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 22 Apr 1996

Address: Crofton Downs, Wellington,

Address used since 01 Mar 1996


Martin Edward Wylie - Director (Inactive)

Appointment date: 06 Nov 1992

Termination date: 01 Mar 1996

Address: Kelburn, Wellington,

Address used since 06 Nov 1992


David Rodney Nichols - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 12 Jan 1996

Address: Stokes Valley, Wellington,

Address used since 28 Feb 1992


Roderick Sheldon Deane - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 04 Oct 1993

Address: Kelburn, Wellington,

Address used since 10 Sep 1993


Donald Ross Campbell - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 16 Dec 1992

Address: Ngaio, Wellington,

Address used since 28 Feb 1992

Nearby companies

Spark New Zealand Cables Limited
Level 2, Spark City

Telecom Capacity Limited
Level 2, Spark City

Digital Island Limited
Level 2, Spark City

Revera Limited
Level 2, Spark City

Computer Concepts Limited
Level 2, Spark City

Spark New Zealand Limited
Level 2, Spark City