Shortcuts

Tvnz International Limited

Type: NZ Limited Company (Ltd)
9429040467917
NZBN
97197
Company Number
Registered
Company Status
J562110
Industry classification code
Free-to-air Television Service
Industry classification description
Current address
100 Victoria Street
Auckland New Zealand
Physical & registered & service address used since 04 Feb 1997
P O Box 3819
Auckland 1140
New Zealand
Postal address used since 03 Jul 2019
100 Victoria Street
Auckland
Auckland 1010
New Zealand
Office & delivery address used since 03 Jul 2019

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.

Addresses

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

Contact info
64 09 9167935
03 Jul 2019 Phone
APInvoices@tvnz.co.nz
24 Jul 2020 nzbn-reserved-invoice-email-address-purpose
brent.mcanulty@tvnz.co.nz
03 Jul 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 70000000
Entity (NZ Limited Company) Television New Zealand Limited
Shareholder NZBN: 9429039404619
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

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


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

Nearby companies

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

Similar companies

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