Teleco Insurance (Nz) Limited, a registered company, was launched on 18 Jul 1991. 9429039100443 is the NZBN it was issued. This company has been run by 24 directors: Richard Quince - an active director whose contract began on 01 Sep 2012,
Stefan James Knight - an active director whose contract began on 22 Nov 2023,
Alastair Hugh White - an inactive director whose contract began on 16 Mar 2020 and was terminated on 22 Nov 2023,
Dean Benge Werder - an inactive director whose contract began on 18 Jul 2016 and was terminated on 23 Apr 2020,
Stefan James Knight - an inactive director whose contract began on 02 Sep 2015 and was terminated on 18 Jul 2016.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (types include: physical, registered).
Teleco Insurance (Nz) 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 18 Jul 1991 to 01 Aug 1995 they were called Telecom North Limited.
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 19 Nov 2003 to 06 Jul 2009
Address: 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: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary
Physical address used from 22 Sep 2001 to 19 Nov 2003
Address: Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat
Physical address used from 22 Sep 2001 to 22 Sep 2001
Address: Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat
Registered address used from 22 Sep 2001 to 19 Nov 2003
Address: Level 8, Telecom Networks House, 68 Jervois Quay, Wellington
Physical address used from 28 Sep 2000 to 22 Sep 2001
Address: Telecom Networks House, 68 Jervois Quay, Wellington
Registered address used from 28 Sep 2000 to 22 Sep 2001
Address: 1st Floor, Amp Centre, Grey Street, Wellington
Registered address used from 18 Aug 1993 to 28 Sep 2000
Address: 1ffst Floor, Amp Centre, Grey Street, Wellington
Registered address used from 21 Dec 1992 to 18 Aug 1993
Address: 1 Grey Street, Wellington
Registered address used from 21 Dec 1992 to 21 Dec 1992
Address: -
Physical address used from 21 Feb 1992 to 28 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 |
167 Victoria Street West Auckland 1010 New Zealand |
18 Jul 1991 - 18 Apr 2018 |
Entity | Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 |
167 Victoria Street West Auckland 1010 New Zealand |
18 Jul 1991 - 18 Apr 2018 |
Entity | Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 |
167 Victoria Street West Auckland 1010 New Zealand |
18 Jul 1991 - 18 Apr 2018 |
Entity | Spark New Zealand Limited Shareholder NZBN: 9429039661098 Company Number: 328287 |
167 Victoria Street West Auckland 1010 New Zealand |
18 Jul 1991 - 18 Apr 2018 |
Ultimate Holding Company
Richard Quince - Director
Appointment date: 01 Sep 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2012
Stefan James Knight - Director
Appointment date: 22 Nov 2023
Address: Takapuna, Auckland, 0622 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: 23 Apr 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 18 Jul 2016
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: 05 Aug 2011
Termination date: 02 Sep 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Aug 2011
Tristan Murray Gilbertson - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 31 Aug 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jun 2011
Anthony Graeme Parker - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 05 Aug 2011
Address: Wellington, 6012 New Zealand
Address used since 31 Jan 2008
Craig Andrew Mulholland - Director (Inactive)
Appointment date: 11 Jul 2008
Termination date: 30 Jun 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Sep 2009
Mark John Verbiest - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 01 Jul 2008
Address: Wellington,
Address used since 31 Jan 2008
Marko Bogoievski - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 31 Jan 2008
Address: Eastbourne, Wellington,
Address used since 30 Jun 2000
Linda Marie Cox - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 29 Sep 2007
Address: (alternate For Marko Bogoievski),
Address used since 30 Jun 2000
Malcolm Ross Gillespie - Director (Inactive)
Appointment date: 22 Apr 1996
Termination date: 30 Jun 2000
Address: Khandallah, Wellington,
Address used since 22 Apr 1996
Linda Marie Cox - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 30 Jun 2000
Address: 1 Queen St, Wellington,
Address used since 08 Mar 2000
Jeffrey Michael White - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 31 Mar 2000
Address: Lowry Bay, Wellington,
Address used since 18 Aug 1997
Jeffrey Michael White - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 18 Aug 1997
Address: Lowry Bay, Wellington,
Address used since 28 Mar 1996
Kenneth George Benson - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 18 Aug 1997
Address: Mt Cook, Wellington,
Address used since 28 Mar 1996
Theresa Elizabeth Gattung - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 18 Aug 1997
Address: Kelburn, Wellington,
Address used since 28 Mar 1996
Paul Malcolm Gillard - Director (Inactive)
Appointment date: 01 Mar 1996
Termination date: 24 Apr 1996
Address: Crofton Downs, Wellington,
Address used since 01 Mar 1996
Rachael Francis Guthrie Webb - Director (Inactive)
Appointment date: 23 Mar 1995
Termination date: 28 Mar 1996
Address: Wellington,
Address used since 23 Mar 1995
Martin Edward Wylie - Director (Inactive)
Appointment date: 17 Dec 1992
Termination date: 01 Mar 1996
Address: Kelburn, Wellington,
Address used since 17 Dec 1992
Stuart James Gibson - Director (Inactive)
Appointment date: 17 Dec 1992
Termination date: 23 Mar 1995
Address: Khandallah, Wellington,
Address used since 17 Dec 1992
Neil Edward Gray - Director (Inactive)
Appointment date: 10 Jul 1991
Termination date: 17 Dec 1992
Address: Kelburn, Wellington,
Address used since 10 Jul 1991
Paul Warren O'regan - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 17 Dec 1992
Address: Mt Victoria, Wellington,
Address used since 10 Jul 1992
Spark Trustee Limited
Level 2
Telecom Pacific Limited
Level 2
Telecom Southern Cross Limited
Level 2
Spark Finance Limited
Level 2
Tcnz Financial Services Limited
Level 2
Telecom Enterprises Limited
Level 2