Shortcuts

Telecom Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039434135
NZBN
398510
Company Number
Registered
Company Status
Current address
Level 2
Spark City
167 Victoria Street West, Auckland 1010
New Zealand
Physical address used since 08 Aug 2014
Level 1
50 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 02 Dec 2024

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).

Addresses

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

Financial Data

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
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
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

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: 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