Shortcuts

Teleco Insurance (nz) Limited

Type: NZ Limited Company (Ltd)
9429039100443
NZBN
509425
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

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.

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 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

Financial Data

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
Entity Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
167 Victoria Street West
Auckland
1010
New Zealand
Entity Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
167 Victoria Street West
Auckland
1010
New Zealand
Entity Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
167 Victoria Street West
Auckland
1010
New Zealand
Entity Spark New Zealand Limited
Shareholder NZBN: 9429039661098
Company Number: 328287
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

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