Tvnz International Limited, a registered company, was incorporated on 05 Feb 1976. 9429040467917 is the NZBN it was issued. "Free-to-air television service" (business classification J562110) is how the company was classified. The company has been run by 24 directors: Brent Edward Mcanulty - an active director whose contract started on 29 Mar 2018,
Ciara Siobhan Mcguigan - an active director whose contract started on 03 Jun 2019,
Claire Addis - an active director whose contract started on 29 Jun 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.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 100 Victoria Street West, Auckland Central, Auckland, 1010 (type: service, registered).
Previous names for the company, as we managed to find at BizDb, included: from 28 Feb 1990 to 21 May 2001 they were called Tvnz Investments Limited, from 05 Feb 1976 to 28 Feb 1990 they were called Television Two Telethon Limited.
A single entity controls all company shares (exactly 70000000 shares) - Television New Zealand Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 05 Jul 2023
Address #5: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 13 Jul 2023
Principal place of activity
100 Victoria Street, Auckland, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 70000000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 70000000 | |||
Entity (NZ Limited Company) | Television New Zealand Limited Shareholder NZBN: 9429039404619 |
Auckland Central Auckland 1010 New Zealand |
05 Feb 1976 - |
Ultimate Holding Company
Brent Edward Mcanulty - Director
Appointment date: 29 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2018
Ciara Siobhan Mcguigan - Director
Appointment date: 03 Jun 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Jun 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Jun 2019
Claire Addis - Director
Appointment date: 29 Jun 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2023
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
Graig 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: Welllington,
Address used since 30 Apr 2002
Nicholas Michael Powl - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 11 May 2004
Address: Turramurra, N S W 2074, Australia,
Address used since 03 Dec 2001
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: 13 Nov 1991
Termination date: 30 Jun 1998
Address: Birkenhead, Auckland,
Address used since 13 Nov 1991
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: 01 Jan 1993
Termination date: 28 Feb 1997
Address: Remuera, Auckland,
Address used since 01 Jan 1993
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
Brian Philip Najib Corban - Director (Inactive)
Appointment date: 13 Nov 1991
Termination date: 31 Dec 1992
Address: 9 Oakfield Avenue, Mt Albert, Auckland,
Address used since 13 Nov 1991
Freeview Television Limited
100 Victoria Street
Nzoom Limited
100 Victoria Street
Television New Zealand Limited
100 Victoria Street
Onehunga Boccia Club Incorporated
102a Victoria Street
Finn International Limited
2/104a Victoria Street
Wongkok Restaurant Limited
97-99 Victoria Street
Freeview Television Limited
100 Victoria Street
Nzoom Limited
100 Victoria Street
Panda Tv Limited
Marua Road
Roix Limited
Level 1, The Tram Stop Building
Television New Zealand Limited
100 Victoria Street
Tvnz Investments Limited
100 Victora Street