Shortcuts

Tvnz Investments Limited

Type: NZ Limited Company (Ltd)
9429039589682
NZBN
349989
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J562110
Industry classification code
Free-to-air Television Service
Industry classification description
Current address
100 Victoria Street
Auckland 1010
New Zealand
Registered address used since 14 Sep 2017
100 Victora Street
Auckland 1010
New Zealand
Physical & service address used since 14 Sep 2017
Po Box 3819
Shortland Street
Auckland 1140
New Zealand
Postal address used since 04 Sep 2019

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.

Addresses

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

Contact info
64 09 9167000
04 Sep 2019 Phone
APFinance@tvnz.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
brent.mcanulty@tvnz.co.nz
28 Feb 2019 Email
www.tvnz.co.nz
28 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10634000
Entity (NZ Limited Company) Television New Zealand Limited
Shareholder NZBN: 9429039404619
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Television New Zealand Limited
Name
Ltd
Type
408578
Ultimate Holding Company Number
NZ
Country of origin
100 Victoria Street
Auckland New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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