Telecom Wellington Investments Limited, a registered company, was registered on 10 Mar 1988. 9429039490537 is the number it was issued. This company has been supervised by 20 directors: Melissa Anastasiou - an active director whose contract began on 08 Apr 2015,
Francis Evett - an active director whose contract began on 07 Sep 2015,
Mark Leslie Laing - an inactive director whose contract began on 05 Aug 2011 and was terminated on 07 Sep 2015,
Silvana Karen Roest - an inactive director whose contract began on 02 Sep 2013 and was terminated on 08 Apr 2015,
Laura Anne Byrne - an inactive director whose contract began on 01 Nov 2012 and was terminated on 02 Sep 2013.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Spark City, 167 Victoria Street West, Auckland, 1010 (types include: physical, registered).
Telecom Wellington Investments Limited had been using Level 2, Telecom Place, 167 Victoria Street West, Auckland as their registered address until 08 Aug 2014.
Past names for this company, as we found at BizDb, included: from 10 Mar 1988 to 16 Oct 1990 they were named Zizania Management No. 76 Limited.
A total of 3366 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 171 shares (5.08 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 195 shares (5.79 per cent). Lastly we have the third share allotment (3000 shares 89.13 per cent) made up of 1 entity.
Previous addresses
Address: 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: Level 6, Telecom House, 8 Hereford Street, Auckland New Zealand
Registered & physical address used from 06 Jul 2009 to 15 Nov 2010
Address: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office Attention Linda Cox
Registered & physical address used from 20 Nov 2003 to 20 Nov 2003
Address: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington
Registered & physical address used from 20 Nov 2003 to 06 Jul 2009
Address: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary
Physical address used from 22 Sep 2001 to 20 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 20 Nov 2003
Address: Telecom Networks House, 68 Jervois Quay, Wellington
Registered address used from 28 Sep 2000 to 22 Sep 2001
Address: Level 8, Telecom Networks House, 68 Jervois Quay, Wellington
Physical address used from 28 Sep 2000 to 22 Sep 2001
Address: Telecom House, 13-27 Manners Street, Wellington
Registered address used from 18 Aug 1993 to 28 Sep 2000
Address: -
Physical address used from 20 Feb 1992 to 28 Sep 2000
Basic Financial info
Total number of Shares: 3366
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 171 | |||
Entity (NZ Limited Company) | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 |
Spark City 167 Victoria Street West, Auckland 1010 New Zealand |
10 Mar 1988 - |
Shares Allocation #2 Number of Shares: 195 | |||
Entity (NZ Limited Company) | Spark New Zealand Limited Shareholder NZBN: 9429039661098 |
167 Victoria Street West Auckland 1010 New Zealand |
10 Mar 1988 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Spark New Zealand Limited Shareholder NZBN: 9429039661098 |
167 Victoria Street West Auckland 1010 New Zealand |
10 Mar 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
Francis Evett - Director
Appointment date: 07 Sep 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 07 Sep 2015
Mark Leslie Laing - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 07 Sep 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Aug 2011
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
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
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 04 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: 04 Jul 1997
Termination date: 13 Jun 2000
Address: Khandallah, Wellington,
Address used since 04 Jul 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: 09 Jun 1993
Termination date: 31 Mar 2000
Address: Lowry Bay, Wellington,
Address used since 09 Jun 1993
Patrick John Duignan - Director (Inactive)
Appointment date: 12 Jan 1996
Termination date: 04 Jul 1997
Address: Wellington,
Address used since 12 Jan 1996
Malcolm Ross Gillespie - Director (Inactive)
Appointment date: 22 Apr 1996
Termination date: 04 Jul 1997
Address: Khandallah, Wellington,
Address used since 22 Apr 1996
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
David Rodney Nichols - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 12 Jan 1996
Address: Stokes Valley, 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