Shortcuts

Telecom Wellington Investments Limited

Type: NZ Limited Company (Ltd)
9429039490537
NZBN
380732
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

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.

Addresses

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

Financial Data

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
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
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
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

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


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