Telecom Enterprises Limited, a registered company, was incorporated on 13 Dec 1988. 9429039434135 is the NZ business number it was issued. This company has been run by 28 directors: Melissa Anastasiou - an active director whose contract started on 08 Apr 2015,
Stewart Ian Taylor - an active director whose contract started on 16 Dec 2024,
Stefan James Knight - an inactive director whose contract started on 20 Dec 2019 and was terminated on 16 Dec 2024,
David John Chalmers - an inactive director whose contract started on 17 Oct 2016 and was terminated on 20 Dec 2019,
Jolie Hodson - an inactive director whose contract started on 04 Jun 2013 and was terminated on 17 Oct 2016.
Last updated on 05 May 2025, our database contains detailed information about 2 addresses the company registered, specifically: Level 1, 50 Albert Street, Auckland, 1010 (registered address),
Level 1, 50 Albert Street, Auckland, 1010 (service address),
Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (physical address).
Telecom Enterprises Limited had been using Level 2, Spark City, 167 Victoria Street West, Auckland as their registered address up until 02 Dec 2024.
A total of 138897231 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 138897131 shares (100 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (0 per cent).
Previous addresses
Address #1: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 New Zealand
Registered & service address used from 08 Aug 2014 to 02 Dec 2024
Address #2: 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 #3: Level 6, Telecom House, 8 Hereford Street, Auckland New Zealand
Registered & physical address used from 06 Jul 2009 to 15 Nov 2010
Address #4: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office:attention Linda Cox
Registered address used from 07 Oct 2004 to 07 Oct 2004
Address #5: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington
Physical & registered address used from 07 Oct 2004 to 06 Jul 2009
Address #6: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office:att Company Secretary
Physical address used from 07 Oct 2004 to 07 Oct 2004
Address #7: Level 8, North Tower, Telecom Network, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat
Registered address used from 22 Sep 2001 to 07 Oct 2004
Address #8: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary
Physical address used from 22 Sep 2001 to 07 Oct 2004
Address #9: Level 8, North Tower, Telecom Network, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat
Physical address used from 22 Sep 2001 to 22 Sep 2001
Address #10: Level 8, Telecom Network House, 68 Jervois Quay, Wellington
Physical & registered address used from 27 Sep 2000 to 22 Sep 2001
Address #11: 13-27 Manners Street, Wellington
Registered address used from 03 Sep 1996 to 27 Sep 2000
Address #12: 1 Grey Street, Wellington
Registered address used from 13 Jun 1991 to 03 Sep 1996
Basic Financial info
Total number of Shares: 138897231
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 138897131 | |||
| Entity (NZ Limited Company) | Spark New Zealand Limited Shareholder NZBN: 9429039661098 |
50 Albert Street Auckland 1010 New Zealand |
13 Dec 1988 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Spark New Zealand Limited Shareholder NZBN: 9429039661098 |
50 Albert Street Auckland 1010 New Zealand |
13 Dec 1988 - |
Ultimate Holding Company
Melissa Anastasiou - Director
Appointment date: 08 Apr 2015
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Apr 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Sep 2019
Stewart Ian Taylor - Director
Appointment date: 16 Dec 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 16 Dec 2024
Stefan James Knight - Director (Inactive)
Appointment date: 20 Dec 2019
Termination date: 16 Dec 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Dec 2019
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
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: 22 Feb 2013
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 29 Jun 2012
Tristan Murray Gilbertson - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Nov 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jun 2011
Sarah Louise Miller - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 03 Dec 2011
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 17 Nov 2011
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: 13 Jun 2000
Termination date: 31 Jan 2008
Address: Eastbourne, Wellington,
Address used since 13 Jun 2000
Linda Marie Cox - Director (Inactive)
Appointment date: 13 Jun 2000
Termination date: 29 Sep 2007
Address: 5 Raroa Road, Kelburn,
Address used since 13 Jun 2000
Malcolm Ross Gillespie - Director (Inactive)
Appointment date: 07 Nov 1997
Termination date: 13 Jun 2000
Address: Khandallah, Wellington,
Address used since 07 Nov 1997
Linda Marie Cox - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 13 Jun 2000
Address: 1 Queen Wharf, Wellington,
Address used since 31 Mar 2000
Jeffrey Michael White - Director (Inactive)
Appointment date: 07 Nov 1997
Termination date: 31 Mar 2000
Address: Lowry Bay, Welington,
Address used since 07 Nov 1997
John Culford Bell - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 07 Nov 1997
Address: Seatoun, Wellington,
Address used since 08 Nov 1996
Malcolm Ross Gillespie - Director (Inactive)
Appointment date: 04 Jul 1997
Termination date: 07 Nov 1997
Address: Khandallah, Wellington,
Address used since 04 Jul 1997
Anthony Norris Briscoe - Director (Inactive)
Appointment date: 23 Oct 1992
Termination date: 04 Jul 1997
Address: Whitby, Wellington,
Address used since 23 Oct 1992
Malcolm Ross Gillespie - Director (Inactive)
Appointment date: 22 Apr 1996
Termination date: 04 Jul 1997
Address: Khandallah, Welilngton,
Address used since 22 Apr 1996
Jeffrey Alan Carter - Director (Inactive)
Appointment date: 11 Jun 1993
Termination date: 24 Oct 1996
Address: Whitby, Wellington,
Address used since 11 Jun 1993
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
Charles Morrison Fox - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 01 Jul 1995
Address: Khandallah, Wellington,
Address used since 18 Sep 1992
Address: Khandallah, Wellington,
Address used since 18 Sep 1992
Frederick Andrew Weismiller - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 14 Oct 1994
Address: Khandallah, Wellington,
Address used since 18 Sep 1992
Donald Herbert Sledge - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 16 Dec 1992
Address: Wellington,
Address used since 21 Feb 1992
Donald Ross Campbell - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 16 Dec 1992
Address: Ngaio, Wellington,
Address used since 21 Feb 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
Teleco Insurance (nz) Limited
Level 2