Tvnz Investments Limited, a registered company, was launched on 15 Dec 1987. 9429039589682 is the business number it was issued. "Free-to-air television service" (ANZSIC J562110) is how the company is classified. This company has been managed by 27 directors: Brent Edward Mcanulty - an active director whose contract started on 29 Mar 2018,
Claire Addis - an active director whose contract started on 29 Jun 2023,
Ciara Siobhan Mcguigan - an inactive director whose contract started on 03 Jun 2019 and was terminated on 22 Sep 2023,
Simon James Power - an inactive director whose contract started on 15 Mar 2022 and was terminated on 29 Jun 2023,
Kevin John Kenrick - an inactive director whose contract started on 15 May 2012 and was terminated on 01 Mar 2022.
Updated on 08 Mar 2024, our data contains detailed information about 6 addresses the company registered, specifically: 100 Victoria Street West, Auckland Central, Auckland, 1010 (registered address),
100 Victoria Street West, Auckland Central, Auckland, 1010 (service address),
100 Victoria Street West, Auckland Central, Auckland, 1010 (office address),
100 Victoria Street West, Auckland Central, Auckland, 1010 (delivery address) among others.
Tvnz Investments Limited had been using 100 Victoria Street, Pukekohe as their physical address up to 14 Sep 2017.
More names for the company, as we identified at BizDb, included: from 23 Dec 1993 to 08 Apr 2013 they were called Avalon Studios Limited, from 26 Dec 1991 to 23 Dec 1993 they were called Pacific Images Limited and from 15 Dec 1987 to 26 Dec 1991 they were called Broadcasting Properties Limited.
A single entity controls all company shares (exactly 10634000 shares) - Television New Zealand Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 100 Victoria Street, Auckland, 1010 New Zealand
Office & delivery address used from 04 Sep 2019
Address #5: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 07 Sep 2023
Address #6: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 Sep 2023
Principal place of activity
100 Victoria Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 100 Victoria Street, Pukekohe, 2120 New Zealand
Physical address used from 04 Feb 1997 to 14 Sep 2017
Address #2: 100 Victora Street, Auckland New Zealand
Registered address used from 14 Sep 1991 to 14 Sep 2017
Address #3: 100 Victora Street, Mayfair House, The Terrace, Wellington
Registered address used from 13 Sep 1991 to 14 Sep 1991
Address #4: Broadcasting Corporation Of New Zealand, Mayfair House, The Terrace, Wellington
Registered address used from 13 Sep 1991 to 13 Sep 1991
Basic Financial info
Total number of Shares: 10634000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10634000 | |||
Entity (NZ Limited Company) | Television New Zealand Limited Shareholder NZBN: 9429039404619 |
Auckland Central Auckland 1010 New Zealand |
15 Dec 1987 - |
Ultimate Holding Company
Brent Edward Mcanulty - Director
Appointment date: 29 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2018
Claire Addis - Director
Appointment date: 29 Jun 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2023
Ciara Siobhan Mcguigan - Director (Inactive)
Appointment date: 03 Jun 2019
Termination date: 22 Sep 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Sep 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Jun 2019
Simon James Power - Director (Inactive)
Appointment date: 15 Mar 2022
Termination date: 29 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2022
Kevin John Kenrick - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 01 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 May 2012
Andrew John Donaldson - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 25 Jan 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Aug 2016
Therese Walsh - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 29 Mar 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 May 2017
Joan Withers - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 30 Apr 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 06 Nov 2015
Rodney Gilchrist Parker - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 30 Jun 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2000
John Wayne Walden - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 01 May 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 May 2012
John Anthony Anderson - Director (Inactive)
Appointment date: 30 Apr 2006
Termination date: 01 May 2012
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 05 Jul 2007
Warwick James Ellis - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 30 Dec 2011
Address: Parnell, Auckland,
Address used since 04 Oct 2007
Craig David Boyce - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 30 Apr 2006
Address: Sumner, Christchurch,
Address used since 26 Jun 2003
Ian Geoffrey Fraser - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 15 Dec 2005
Address: Wellington,
Address used since 30 Apr 2002
Ross Alexander Armstrong - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 28 Oct 2002
Address: Thorndon, Wellington,
Address used since 23 Feb 2000
Warwick James Ellis - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 30 Apr 2002
Address: Epsom, Auckland,
Address used since 30 Jun 1998
Stewart Douglas Mckenzie - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 20 Apr 2000
Address: Devonport, Auckland,
Address used since 30 Jun 1998
Rosanne Philippa O'loghlen Meo - Director (Inactive)
Appointment date: 01 Mar 1997
Termination date: 17 Feb 2000
Address: Remuera, Auckland,
Address used since 01 Mar 1997
Anthony Trevor Gray - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 30 Jun 1998
Address: Birkenhead, Auckland,
Address used since 01 Feb 1994
Christopher John Anderson - Director (Inactive)
Appointment date: 26 Oct 1995
Termination date: 29 Aug 1997
Address: Kohimarama, Auckland,
Address used since 26 Oct 1995
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 28 Feb 1997
Address: Remuera, Auckland,
Address used since 31 Oct 1996
Rodney William Cornelius - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 31 Oct 1996
Address: Devonport, Auckland,
Address used since 01 Feb 1994
Bruce Edward Wallace - Director (Inactive)
Appointment date: 21 Mar 1994
Termination date: 31 Oct 1996
Address: St Mary's Bay, Auckland,
Address used since 21 Mar 1994
Darryl Vaughan Dorrington - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 29 Dec 1995
Address: Bayswater, Auckland,
Address used since 01 Feb 1994
Phillip Brent Harman - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 28 Jul 1995
Address: St Heliers, Auckland,
Address used since 18 Oct 1991
Gary Keith Mollard - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 30 Jun 1995
Address: Lowry Bay, Eastbourne, Wellington,
Address used since 01 Feb 1994
Douglas John Northey - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 21 Mar 1994
Address: Orakei, Auckland,
Address used since 01 Feb 1994
Freeview Limited
100 Victoria Street
Viaromance Nz Limited
Apt. 7d
Jd & Mw Property Management And Maintenance Limited
Apt 5e
P G & H D Worsley Limited
5e/117 Victoria St West
Virtualscape Limited
Suite 10a, 117 Victoria Street
Cyn Trading Limited
Suite 7g, 135 Victoria Street
Ask Alan Digital Solutions Limited
Level 6, 135 Broadway
Bravo Tv New Zealand Limited
48 Shortland Street
Discovery Nz Limited
C/- Mayne Wetherell, Level 23
Freeview Television Limited
Level 8
Pacific Cooperation Broadcasting Limited
Level 2, 139 Quay Street
Shine T.v. Limited
53 Upper Queen Street