Fortysouth Towers Limited, a registered company, was started on 11 Apr 1990. 9429039223586 is the business number it was issued. "Telecommunications services nec" (business classification J580910) is how the company is categorised. The company has been managed by 63 directors: Thomas William Hugh Irvine - an active director whose contract started on 01 Nov 2022,
Julian Christopher Polic - an active director whose contract started on 18 Oct 2023,
Brian William Harrison - an active director whose contract started on 25 Oct 2023,
Sven S. - an active director whose contract started on 25 Oct 2023,
Timothy M. - an active director whose contract started on 25 Oct 2023.
Last updated on 13 May 2025, our database contains detailed information about 1 address: Po Box 91224, Victoria Street West, Auckland, 1142 (category: invoice, registered).
Fortysouth Towers Limited had been using 74 Taharoto Road, Takapuna, Auckland as their registered address up until 09 Nov 2022.
Past names for this company, as we identified at BizDb, included: from 03 Nov 1998 to 17 May 2022 they were named Vodafone Mobile Nz Limited, from 09 Jul 1990 to 03 Nov 1998 they were named Bellsouth New Zealand Limited and from 11 Apr 1990 to 09 Jul 1990 they were named Perwel Two Limited.
One entity controls all company shares (exactly 9264074 shares) - Fortysouth Group Lp - located at 1142, Auckland Central, Auckland.
Other active addresses
Address #4: Level 1, 46 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 20 Sep 2023
Address #5: Po Box 91224, Victoria Street West, Auckland, 1142 New Zealand
Invoice address used from 06 Nov 2024
Previous addresses
Address #1: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 06 Mar 2017 to 09 Nov 2022
Address #2: General Counsel, Level 1, 20 Viaduct Harbour Avenue, Auckland New Zealand
Physical address used from 29 Apr 2005 to 06 Mar 2017
Address #3: Level 1, 20 Viaduct Harbour Avenue, Auckland New Zealand
Registered address used from 29 Apr 2005 to 06 Mar 2017
Address #4: General Manager, Legal, Level 5 Vodafone House, 21 Pitt Street, Auckland
Physical address used from 16 Sep 2001 to 29 Apr 2005
Address #5: Director, Level 5 Vodafone House, 21 Pitt Street, Auckland
Physical address used from 16 Sep 2001 to 16 Sep 2001
Address #6: Director Legal And Regulatory, Level 5 Vodafone House, 21 Pitt House, Auckland
Registered address used from 16 Sep 2001 to 29 Apr 2005
Address #7: Director Legal And Regulatory, Level 5 Vodafone House, 21 Pitt House, Auckland
Registered address used from 05 Oct 2000 to 16 Sep 2001
Address #8: General Manager Legal, Level 5 Vodafone House, 21 Pitt Street, Auckland
Registered address used from 16 Jun 2000 to 05 Oct 2000
Address #9: General Manager Legal, Bellsouth New, Zealand, Level 5, Bellsouth Centre, 21 Pitt Str, Auckland
Physical address used from 11 Jan 1999 to 11 Jan 1999
Address #10: General Manager Legal, Level 5 Vodafone House, 21 Pitt Street, Auckland
Physical address used from 11 Jan 1999 to 16 Sep 2001
Address #11: General Manager Legal, Bellsouth New, Zealand, Level 5, Bellsouth Centre, 21 Pitt Str, Auckland
Registered address used from 11 Jan 1999 to 16 Jun 2000
Address #12: Level 6, Regional House, 21 Pitt Street, Auckland
Registered & physical address used from 05 Sep 1996 to 11 Jan 1999
Address #13: C/ Rudd Watts & Stone, 125 The Terrace, Wellington
Registered address used from 13 Jul 1992 to 05 Sep 1996
Basic Financial info
Total number of Shares: 9264074
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9264074 | |||
| Other (Other) | Fortysouth Group Lp |
Auckland Central Auckland 1010 New Zealand |
01 Nov 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Vodafone International Holdings B.v. | 11 Apr 1990 - 03 Dec 2012 | |
| Entity | One New Zealand Group Limited Shareholder NZBN: 9429037753115 Company Number: 927212 |
03 Dec 2012 - 01 Nov 2022 | |
| Entity | Vodafone New Zealand Limited Shareholder NZBN: 9429037753115 Company Number: 927212 |
Takapuna Auckland 0622 New Zealand |
03 Dec 2012 - 01 Nov 2022 |
| Entity | Vodafone New Zealand Limited Shareholder NZBN: 9429037753115 Company Number: 927212 |
Takapuna Auckland 0622 New Zealand |
03 Dec 2012 - 01 Nov 2022 |
| Other | Null - Vodafone International Holdings B.v. | 11 Apr 1990 - 03 Dec 2012 |
Ultimate Holding Company
Thomas William Hugh Irvine - Director
Appointment date: 01 Nov 2022
ASIC Name: Hyperion Investments Australia Pty Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Malvern East, Victoria, 3145 Australia
Address used since 01 Nov 2022
Julian Christopher Polic - Director
Appointment date: 18 Oct 2023
Address: Belmont, Victoria, 3216 Australia
Address used since 18 Oct 2023
Brian William Harrison - Director
Appointment date: 25 Oct 2023
Address: Auckland, 1071 New Zealand
Address used since 25 Oct 2023
Sven S. - Director
Appointment date: 25 Oct 2023
Timothy M. - Director
Appointment date: 25 Oct 2023
Kenneth John Tunnicliffe - Director
Appointment date: 25 Oct 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Oct 2023
Lee James Coker - Director
Appointment date: 20 Jun 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 Jun 2024
Nicole Marie Patterson - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 20 Jun 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Nov 2022
Sven S. - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 25 Oct 2023
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 01 Nov 2022
Anthony John Leopardi - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 01 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 May 2020
Jason Charles Paris - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 01 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 May 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2018
Antony Thomas John Welton - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 01 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 May 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Dec 2014
Kate Jorgensen - Director (Inactive)
Appointment date: 29 May 2019
Termination date: 24 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 May 2019
John Stewart Tombleson - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 20 Dec 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Jun 2017
Russell Grant Stanners - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 31 Oct 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 16 Jul 2016
Mark Dalton Aue - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 01 Apr 2017
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 31 Oct 2015
Adolfo De La Fuente Rodriguez - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 30 Nov 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Mar 2013
Sandra Leagh Pickering - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 01 Oct 2014
Address: Boulcott, Lower Hutt, Wellington,
Address used since 06 May 2010
Grant Clifford Hopkins - Director (Inactive)
Appointment date: 22 Nov 2007
Termination date: 02 Apr 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Feb 2013
Kelly Maria Jacinta Moore - Director (Inactive)
Appointment date: 23 Sep 2009
Termination date: 02 Apr 2013
Address: Epsom, Auckland 1023,
Address used since 23 Sep 2009
Gregory Roy Campbell - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 28 Mar 2013
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 01 Nov 2010
James Marsh - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 15 Dec 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Jan 2012
Michael Thomas Stanley - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 12 Oct 2012
Address: Birkenhead, Auckland, New Zealand
Address used since 26 Aug 2010
Kenneth John Tunnicliffe - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 05 Mar 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Jun 2006
Mark Jason Rushworth - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 22 Jan 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Apr 2008
Andrea Leigh Midgen - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 05 Dec 2008
Address: Remuera, Auckland,
Address used since 10 Aug 2005
Phillip Paul Kesha Patel - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 31 Mar 2008
Address: Northcote, Auckland,
Address used since 10 Aug 2005
Mark Giles - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 15 Oct 2007
Address: Devonport, Auckland,
Address used since 10 Aug 2005
Neil John Porteous - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 27 Sep 2007
Address: Glendowie, Auckland,
Address used since 10 Aug 2005
David Alexander Sullivan - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 30 Jun 2006
Address: Devonport, Auckland,
Address used since 04 Aug 2003
Jenifer Mary Mundy - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 27 Sep 2005
Address: Ponsonby, Auckland, New Zealand,
Address used since 15 Apr 2002
David Rowan White - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 30 Aug 2005
Address: Pymble, N.s.w. 2073, Australia,
Address used since 22 Jun 2001
Timothy Marshall Miles - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 31 Mar 2005
Address: Remuera, Auckland, New Zealand,
Address used since 15 Apr 2002
Janet Mottram - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 24 Mar 2005
Address: Coatesville, New Zealand,
Address used since 04 Aug 2003
Christopher Glen Taylor - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 29 Oct 2004
Address: Westmere, Auckland, New Zealand,
Address used since 22 Jun 2001
James Brian Clark - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 10 Aug 2004
Address: 3-5-7 Moto-azabu, Minato-ku, Tokyo, Japan,
Address used since 21 Jul 2003
John Raymond Townsend - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 21 Oct 2003
Address: Greenwich, N.s.w. 2065, Australia,
Address used since 18 Jun 2002
Sydney Arthur Neely - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 25 Feb 2003
Address: Greenhithe, Auckland, New Zealand,
Address used since 01 Jan 1999
John Frederick Rohan - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 10 Dec 2002
Address: 18-22 West Cres St, Mcmahons Pt, Sydney, Nsw 2060, Australia,
Address used since 30 Oct 1998
Michael Andrew Buckling - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 30 Apr 2002
Address: Mosman, N.s.w. 2088, Australia,
Address used since 22 Mar 2002
Grahame Kenneth Maher - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 31 Jan 2002
Address: Herne Bay, Auckland, New Zealand,
Address used since 30 Oct 1998
Mark David Steinberg - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 31 Jan 2002
Address: St Mary Bay, Auckland,
Address used since 18 Apr 2000
Andrew Bruce Barton - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 31 Jan 2002
Address: Te Atatu Peninsula, Auckland,
Address used since 22 Jun 2001
Michael Alston - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 31 Jan 2002
Address: Howick, Auckland,
Address used since 22 Jun 2001
Andrew Vernon Reeves - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 31 Jan 2002
Address: Parnell, Auckland,
Address used since 22 Jun 2001
Paul Noel Jamieson - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 22 Jun 2001
Address: Herne Bay, Auckland,
Address used since 28 Jun 1999
Phillip John Edwards - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 31 Mar 2000
Address: Herne Bay, Auckland, New Zealand,
Address used since 30 Oct 1998
Michael John Pitt - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 05 Aug 1999
Address: Caversham, Reading, Berkshire Rg4 7th, England,
Address used since 30 Oct 1998
Julian Michael Horn-smith - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 05 Aug 1999
Address: Stroud, Gloucestershire Gl6 7ee, England,
Address used since 30 Oct 1998
Gareth James Morgan - Director (Inactive)
Appointment date: 30 Oct 1998
Termination date: 22 Mar 1999
Address: Bucklands Beach, Auckland,
Address used since 30 Oct 1998
Roy Patrick Mcallister - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 30 Oct 1998
Address: Roswell, Georgia 30076, U S A,
Address used since 23 Nov 1994
Theng Kiat Lee - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 30 Oct 1998
Address: Singapore 1130,
Address used since 23 Nov 1994
Tat Hiang Sio - Director (Inactive)
Appointment date: 30 Sep 1995
Termination date: 30 Oct 1998
Address: #05-03 The Waterside, Singapore 1543,
Address used since 30 Sep 1995
Curtis Lawrence Carter - Director (Inactive)
Appointment date: 01 Jun 1996
Termination date: 30 Oct 1998
Address: Milford, Auckland,
Address used since 01 Jun 1996
Benjamin Franklin Holcomb Iii - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 30 Oct 1998
Address: Duluth, Ga 30136, Usa,
Address used since 01 Dec 1997
Carol Spain Carter - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 30 Oct 1998
Address: Duluth, Ga 30096, Usa,
Address used since 01 Dec 1997
George Kinsey Roper Iii - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 01 Dec 1997
Address: 15-05/07, The Gateway, West Tower, Singapore 0718,
Address used since 23 Nov 1994
Steven Terry Clontz - Director (Inactive)
Appointment date: 30 Jul 1992
Termination date: 01 Sep 1996
Address: Alpharetta, Georgia 30076, Usa,
Address used since 30 Jul 1992
John Beasley - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 01 Sep 1996
Address: Mableton, Georgia 30059, U S A,
Address used since 23 Nov 1994
Keith Davis - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 29 Mar 1996
Address: Rothesay Bay, Auckland,
Address used since 06 Nov 1992
Charles Bruce Coe - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 23 Nov 1994
Address: Dunwoody Ga30338, Usa,
Address used since 06 Nov 1992
Terence Ronald Winters - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 23 Nov 1994
Address: Kew, Victoria 3101, Australia,
Address used since 06 Nov 1992
Billy Roy Brewer - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 01 Jun 1994
Address: Alphgretta, Ga30202, Usa,
Address used since 06 Nov 1992
Te Rourou, One Aotearoa Foundation TĀpui Limited
74 Taharoto Road
One New Zealand Group Limited
74 Taharoto Road
Northcote Rd 1 Holdings Limited
74 Taharoto Road
Family Doctors At Smales Limited
The Avenue
Jeremy Foster-moan Limited
Shop 4 Q4 The Boulevard
Threefold Mortgages Limited
72 Taharoto Road
Aline Technology Group Limited
1/6 Argus Place
Deltacom (nz) Limited
Level 2
Eeva Ai Limited
74 Taharoto Road
Radco Limited
5/38 Dominion St
Technet Micro Limited
86 Shakespeare Rd
Telco Limited
72 Taharoto Road