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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4700000 | |||
Other (Other) | Nokia Solutions And Networks Oy | 15 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nokia Services Limited |
Rhodes Nsw 2138 Australia |
02 Nov 1967 - 15 Jan 2018 |
Individual | Giles, Mark |
Devonport Auckland |
02 Nov 1967 - 16 Jul 2004 |
Ultimate Holding Company
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
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
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