Shortcuts

Spark New Zealand Trading Limited

Type: NZ Limited Company (Ltd)
9429039456939
NZBN
391406
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

Spark New Zealand Trading Limited, a registered company, was incorporated on 06 Dec 1988. 9429039456939 is the business number it was issued. This company has been managed by 47 directors: Melissa Anastasiou - an active director whose contract began on 02 Jul 2018,
Harry Mark Beder - an active director whose contract began on 14 Oct 2019,
Stefan James Knight - an active director whose contract began on 20 Dec 2019,
David John Chalmers - an inactive director whose contract began on 17 Oct 2016 and was terminated on 20 Dec 2019,
Jolie Hodson - an inactive director whose contract began on 04 Jun 2013 and was terminated on 14 Oct 2019.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (type: physical, registered).
Spark New Zealand Trading Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their physical address up until 08 Aug 2014.
Other names for the company, as we managed to find at BizDb, included: from 01 Apr 1993 to 07 Aug 2014 they were named Telecom New Zealand Limited, from 06 Dec 1988 to 01 Apr 1993 they were named Telecom Wellington Limited.
One entity owns all company shares (exactly 540000000 shares) - Spark Finance Limited - located at 1010, Spark City, 167 Victoria Street West, Auckland.

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

Registered address used from 06 Jul 2009 to 15 Nov 2010

Address: Level 6, Telecom House, 8 Hereford Street, Auckland, 1011 New Zealand

Physical address used from 06 Jul 2009 to 15 Nov 2010

Address: Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Physical & registered address used from 20 Nov 2003 to 06 Jul 2009

Address: Level 8, North Tower, Telecom House, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Registered & physical address used from 20 Nov 2003 to 20 Nov 2003

Address: Level 8, North Tower, Telecom@jevois, Quay, 68-86 Jevois Quay, Wellington, 3011 New Zealand

Physical address used from 23 Jul 2001 to 23 Jul 2001

Address: Level 8, North Tower, Telecom@jevois, Quay, 68-86 Jevois Quay, Wellington, 6011 New Zealand

Registered address used from 23 Jul 2001 to 20 Nov 2003

Address: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington, 6011

Physical address used from 23 Jul 2001 to 20 Nov 2003

Address: Level 8, Telecom Networks House, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Physical & registered address used from 22 Jul 2001 to 23 Jul 2001

Address: Telecom Networks House, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Registered & physical address used from 28 Jul 2000 to 22 Jul 2001

Address: Telecom Networks House, 68 Jervois Quay, Wellington, 6011 New Zealand

Registered address used from 04 Sep 1997 to 28 Jul 2000

Address: Telecon Networks House, 68-86 Jervois Quay, Wellington, 6011 New Zealand

Physical address used from 04 Sep 1997 to 28 Jul 2000

Address: Level 8, Telecom Networks House, 68 Jervois Quay, Wellington, 6011 New Zealand

Physical address used from 04 Sep 1997 to 04 Sep 1997

Address: 13-27 Manners Street, Wellington, Wellington, 6011 New Zealand

Registered address used from 18 Aug 1993 to 04 Sep 1997

Address: 9th Floor, Hewlett Packard Building, 186-190 Willis Street, Wellington, 6011 New Zealand

Registered address used from 14 Apr 1993 to 18 Aug 1993

Address: -

Physical address used from 20 Feb 1992 to 04 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1356519534

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 540000000
Entity (NZ Limited Company) Spark Finance Limited
Shareholder NZBN: 9429039076847
Spark City
167 Victoria Street West, Auckland
1010
New Zealand

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
Other Telecom Corporation Of New Zealand Limited
Other Null - Telecom Corporation Of New Zealand Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Spark New Zealand Limited
Name
Ltd
Type
328287
Ultimate Holding Company Number
NZ
Country of origin
Directors

Melissa Anastasiou - Director

Appointment date: 02 Jul 2018

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 02 Jul 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Sep 2019


Harry Mark Beder - Director

Appointment date: 14 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Oct 2019


Stefan James Knight - Director

Appointment date: 20 Dec 2019

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: 14 Oct 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jul 2013


Claire Elaine Barber - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 07 Dec 2018

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jul 2016


Harry Mark Beder - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 07 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2016


Edward Roy Thomas Hyde - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 11 Jun 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Oct 2016


Jason Charles Paris - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 26 Jan 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Sep 2016


David Thomas Havercroft - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 30 Jun 2017

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 Feb 2016


Roderick James Snodgrass - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 12 Dec 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Jun 2014


Timothy Marshall Miles - Director (Inactive)

Appointment date: 04 Feb 2013

Termination date: 28 Nov 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Apr 2014


Christopher John Quin - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 30 Jun 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 19 Nov 2012


Nicholas John Olson - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 22 Feb 2013

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 29 Jun 2012


Mark Leslie Laing - Director (Inactive)

Appointment date: 05 Aug 2011

Termination date: 19 Nov 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Aug 2011


Laura Anne Byrne - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 19 Nov 2012

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Nov 2012


Sarah Louise Miller - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 16 Nov 2012

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 30 Jun 2011


Tristan Murray Gilbertson - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 01 Nov 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Nov 2010


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: 31 Jan 2008

Termination date: 30 Jun 2011

Address: Auckland 1003,

Address used since 11 Jul 2008


John Russell Houlden - Director (Inactive)

Appointment date: 11 Jul 2008

Termination date: 30 Sep 2010

Address: 22 Nelson Street, Auckland,

Address used since 11 Jul 2008


Mark John Verbiest - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 01 Jul 2008

Address: Seatoun, Wellington,

Address used since 07 May 2002


Marko Bogoievski - Director (Inactive)

Appointment date: 13 Jun 2000

Termination date: 31 Jan 2008

Address: Eastbourne, Wellington,

Address used since 13 Jun 2000


Simon Paul Moutter - Director (Inactive)

Appointment date: 29 Jan 2001

Termination date: 31 Jan 2008

Address: Orakei, Auckland,

Address used since 07 Jun 2006


Linda Marie Cox - Director (Inactive)

Appointment date: 13 Jun 2000

Termination date: 29 Sep 2007

Address: 5 Raroa Road, Kelburn, Wellington,

Address used since 13 Jun 2000


Linda Marie (alternate For Mark J Verbiest) Cox - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 29 Sep 2007

Address: 5 Raroa Road, Kelburn, Wellington,

Address used since 07 May 2002


Theresa Elizabeth Gattung - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 29 Jun 2007

Address: Apartment 2a, 172 Oriental Parade, Wellington,

Address used since 20 Dec 2003


Mark John (alternate For Theresa E Gattung) Verbiest - Director (Inactive)

Appointment date: 06 Dec 2000

Termination date: 26 Jun 2007

Address: Seatoun,

Address used since 06 Dec 2000


Graham Ronald Mitchell - Director (Inactive)

Appointment date: 29 Jan 2001

Termination date: 02 Jul 2001

Address: Kohimarama, Auckland,

Address used since 29 Jan 2001


David John Bedford - Director (Inactive)

Appointment date: 11 Aug 1998

Termination date: 06 Dec 2000

Address: Khandallah, Wellington,

Address used since 11 Aug 1998


Malcolm Ross Gillespie - Director (Inactive)

Appointment date: 22 Apr 1996

Termination date: 30 Jun 2000

Address: Khandallah, Wellington,

Address used since 22 Apr 1996


Jeffrey Michael White - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 31 Mar 2000

Address: Lowry Bay, Wellington,

Address used since 12 Feb 1993


Roderick Sheldon Deane - Director (Inactive)

Appointment date: 04 Jul 1997

Termination date: 01 Oct 1999

Address: Kelburn, Wellington,

Address used since 04 Jul 1997


Kenneth George Benson - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 11 Aug 1998

Address: Mount Cook, Wellington,

Address used since 06 Dec 1996


Oliver Benton Mcmillen - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 06 Dec 1996

Address: Paraparaumu, Wellington,

Address used since 12 Feb 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: 12 Feb 1993

Termination date: 01 Mar 1996

Address: Kelburn, Wellington,

Address used since 12 Feb 1993


Don Lee Vangilder - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 29 Mar 1993

Address: Khandallah, Wellington,

Address used since 25 Jun 1992


Terence Edmund Govenlock - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 29 Mar 1993

Address: Paremata, Wellington,

Address used since 14 Jul 1992


Richard Cayford - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 29 Mar 1993

Address: Linden, Wellington,

Address used since 14 Jul 1992


Derek Maxwell Locke - Director (Inactive)

Appointment date: 15 Sep 1992

Termination date: 17 Mar 1993

Address: Grenada Village, Wellington,

Address used since 15 Sep 1992


John Arnold Butt - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 12 Mar 1993

Address: Maungaraki, Wellington,

Address used since 14 Jul 1992


Peter Rushworth - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 12 Mar 1993

Address: Tawa, Wellington,

Address used since 14 Jul 1992


William James Harrison - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 16 Dec 1992

Address: Ilam, Christchurch,

Address used since 14 Jul 1992


Nigel Arthur Prince - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 01 Sep 1992

Address: Hataitai, Wellington 3,

Address used since 14 Jul 1992


Dennis Robert O'neil - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 31 Aug 1992

Address: Plimmerton, Wellington,

Address used since 14 Jul 1992


Donald Herbert Sledge - Director (Inactive)

Appointment date: 14 Jul 1992

Termination date: 01 Aug 1992

Address: Remuera, Auckland 5,

Address used since 14 Jul 1992