Shortcuts

Nokia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040896199
NZBN
20428
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
Floor 6, 1 Grey Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 19 Dec 2018

Nokia New Zealand Limited was incorporated on 02 Nov 1967 and issued a business number of 9429040896199. The registered LTD company has been supervised by 32 directors: Russell Barry Laughton - an active director whose contract began on 30 Aug 2019,
Andrew Wallis Heaton - an active director whose contract began on 01 Mar 2021,
Carin Elisabeth Holmes - an active director whose contract began on 08 Apr 2021,
Santosh Dattaram Bhanji - an active director whose contract began on 23 Oct 2023,
Sarah Louise Kerwin - an inactive director whose contract began on 23 Jun 2016 and was terminated on 15 Oct 2023.
As stated in our information (last updated on 17 Mar 2024), this company registered 1 address: Floor 6, 1 Grey Street, Wellington Central, Wellington, 6011 (type: registered, physical).
Up until 19 Dec 2018, Nokia New Zealand Limited had been using Floor 7, 36 Brandon Street, Wellington Central, Wellington as their registered address.
BizDb identified former names used by this company: from 12 Jul 2007 to 03 Apr 2018 they were named Alcatel-Lucent New Zealand Limited, from 12 Aug 1991 to 12 Jul 2007 they were named Alcatel New Zealand Limited and from 02 Nov 1967 to 12 Aug 1991 they were named Standard Telephones & Cables (New Zealand) Ltd.
A total of 4700000 shares are allocated to 1 group (1 sole shareholder). Nokia New Zealand Limited has been classified as "Telecommunications services nec" (business classification J580910).

Addresses

Principal place of activity

Level 9, 13-19 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 14 Feb 2018 to 19 Dec 2018

Address: Level 9, 13-19 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 May 2011 to 14 Feb 2018

Address: Level 4, 40 Taranaki St, Wellington New Zealand

Registered & physical address used from 27 Mar 2006 to 23 May 2011

Address: Level 1, 40 Taranaki St, Wellington

Registered & physical address used from 02 Oct 2005 to 27 Mar 2006

Address: 40 Taranaki Street, Te Aro, Wellington

Physical & registered address used from 24 Sep 2005 to 02 Oct 2005

Address: 40 Taranaki St, Te Aro, Wellington

Registered address used from 24 Sep 2005 to 24 Sep 2005

Address: Level 8, 20 Customhouse Quay, Wellington

Physical & registered address used from 10 Oct 2000 to 24 Sep 2005

Address: Lane Street, Upper Hutt

Physical address used from 10 Oct 2000 to 10 Oct 2000

Address: Lane St, Upper Hutt

Registered address used from 16 Aug 2000 to 10 Oct 2000

Contact info
64 4 8037000
11 Dec 2018 Phone
davidquigg@quiggpartners.com
11 Dec 2018 Email
www.alcatel-lucent.com
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4700000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4700000
Other (Other) Nokia Solutions And Networks Oy

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nokia Services Limited Rhodes
Nsw
2138
Australia
Individual Giles, Mark Devonport
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Nokia Oyj
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
FI
Country of origin
Directors

Russell Barry Laughton - Director

Appointment date: 30 Aug 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 30 Aug 2019


Andrew Wallis Heaton - Director

Appointment date: 01 Mar 2021

Address: Morrisons Bush, Greytown, 5794 New Zealand

Address used since 01 Mar 2021


Carin Elisabeth Holmes - Director

Appointment date: 08 Apr 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Apr 2021


Santosh Dattaram Bhanji - Director

Appointment date: 23 Oct 2023

ASIC Name: Sssn Bhanji Super Pty Ltd

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 23 Oct 2023


Sarah Louise Kerwin - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 15 Oct 2023

ASIC Name: Nokia Solutions And Networks Australia Pty Ltd

Address: Sukhumvit 24, Sukhumvit Road, Klongtoey, Bangkok, 10110 Thailand

Address used since 20 Aug 2022

Address: Takanini, Takanini, 2112 New Zealand

Address used since 01 Sep 2020

Address: Pyrmont, Nsw, 2009 Australia

Address: Takanini, Takanini, 2112 New Zealand

Address used since 23 Jun 2016

Address: 24-26 Point Street, Pyrmont, 2009 Australia

Address used since 01 May 2017


Robert Richard Spray - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 09 Apr 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Sep 2017


Paul Michael Rennie - Director (Inactive)

Appointment date: 30 Aug 2019

Termination date: 09 Apr 2021

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 30 Aug 2019


David John Keith - Director (Inactive)

Appointment date: 19 Jan 2017

Termination date: 30 Aug 2019

ASIC Name: Nokia Solutions And Networks Australia Pty Ltd

Address: Pyrmont, Nsw, 2009 Australia

Address: West Pymble, Nsw, 2073 Australia

Address used since 19 Jan 2017

Address: Pyrmont, Nsw, 2009 Australia


Simon Constantine Marquis - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 30 Aug 2019

Address: Wellington, 5010 New Zealand

Address used since 01 Sep 2017


Raymond Harvey Owen - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 15 Oct 2017

ASIC Name: Alcatel-lucent Australia Limited

Address: Birchgrove, Nsw, 2041 Australia

Address used since 23 Jun 2016

Address: Rhodes, Nsw, 2138 Australia

Address: Rhodes, Nsw, 2138 Australia


Stefan Kennedy - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 20 Jan 2017

ASIC Name: Alcatel-lucent Australia Limited

Address: Eastwood, Nsw, 2122 Australia

Address used since 30 Mar 2016

Address: Rhodes, Nsw, 2138 Australia

Address: Rhodes, Nsw, 2138 Australia


Paul Doueihi - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 30 Jun 2016

ASIC Name: Alcatel-lucent Australia Limited

Address: Campsie, Sydney, Nsw, 2194 Australia

Address used since 01 May 2014

Address: Sydney Nsw, 2138 Australia

Address: Sydney Nsw, 2138 Australia


Sean O'halloran - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 31 Mar 2016

ASIC Name: Alcatel-lucent Australia Limited

Address: Sydney, New South Wales, 2075 Australia

Address used since 17 Feb 2014

Address: Sydney Nsw, 2138 Australia

Address: Sydney Nsw, 2138 Australia


Andrew Mark Miller - Director (Inactive)

Appointment date: 28 Sep 2011

Termination date: 01 Mar 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Aug 2012


Jyoti Mahurkar-thombre - Director (Inactive)

Appointment date: 23 Mar 2010

Termination date: 28 Sep 2011

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Oct 2010


Stephen John Lowe - Director (Inactive)

Appointment date: 15 May 2008

Termination date: 08 Mar 2010

Address: Whitby, Porirua, 5024 New Zealand

Address used since 21 Oct 2009


Eros Enrico Tessarolo - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 01 Jan 2010

Address: Brighton, Vic 3186, Australia,

Address used since 21 Oct 2009


Hilary Anne Mine - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 05 Dec 2008

Address: 93 Muston Street, Mosman Nsw 2088, Australia,

Address used since 18 Jul 2006


Frederic Rose - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 31 Aug 2008

Address: Residence, No.7, Lane 168, Xingye Rd, Luwan District, Shanghai 200020, China,

Address used since 01 May 2006


Andrew Leslie Fairgray - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 31 Aug 2006

Address: Remuera, Auckland,

Address used since 31 Oct 2005


Christian Reinaudo - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 01 May 2006

Address: Le Chateau, 2000 Jian He Road, Shanghai, China,

Address used since 18 Feb 2004


Ronald Joseph Spithill - Director (Inactive)

Appointment date: 13 Jan 1995

Termination date: 31 Oct 2005

Address: 111 Xing Guo Rd, Shanghai 20031 Pr, China,

Address used since 13 Jan 1995


Andrew Robert Young - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 14 Oct 2005

Address: Dolans Bay, Nsw 2229, Australia,

Address used since 18 Feb 2004


Wendy Susan Simpson - Director (Inactive)

Appointment date: 19 Apr 1999

Termination date: 18 Feb 2004

Address: 3 Shan Xi (south) Road, Shanghai 20020 Pr, China,

Address used since 19 Apr 1999


Phillip Allen Tully - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 18 Feb 2004

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 24 Oct 2003


Mark Giles - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 05 Feb 2004

Address: Devonport, Auckland,

Address used since 28 Sep 1999


Ross Fowler - Director (Inactive)

Appointment date: 15 May 2003

Termination date: 07 Aug 2003

Address: Peakhurst Nsw2210,, Australia,

Address used since 15 May 2003


John Francis Wilkinson - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 31 Mar 2003

Address: Zuhui District, Shanghai Pr, China,

Address used since 01 Nov 1991


Anthony Johannes Borren - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 28 Sep 1999

Address: Northland, Wellington,

Address used since 23 Feb 1994


Lindsay Barry Allen - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 24 Aug 1997

Address: Wainuiomata,

Address used since 06 Dec 1991


Gerald Page-hanify - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 13 Jan 1995

Address: Linfield, Nsw, Australia,

Address used since 06 Dec 1991


John Richard Beale Parker - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 23 Feb 1994

Address: Belmont, Lower Hutt,

Address used since 06 Dec 1991

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building

Similar companies

Force Technology Group Limited
12 Johnston Street

Hautaki Limited
Level 5

Modica Group Limited
C/-pricewaterhouse Coopers

Satcom Technologies Limited
Level 16

Traitel Telecommunications Limited
Level 10, Greenock House

Txtcalling Nz Limited
Level 2, Woodward House