Shortcuts

Nz Fibre Communications Limited

Type: NZ Limited Company (Ltd)
9429042256434
NZBN
5927107
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Nz Fibre Communications Limited, a registered company, was launched on 23 Mar 2016. 9429042256434 is the number it was issued. This company has been supervised by 14 directors: Mark John Callander - an active director whose contract started on 20 May 2020,
Mark Callander - an active director whose contract started on 20 May 2020,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 20 May 2020 and was terminated on 20 May 2022.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Nz Fibre Communications Limited had been using Level 5, 34 Sale Street, Auckland as their physical address until 27 Jun 2022.
Other names used by the company, as we established at BizDb, included: from 23 Mar 2016 to 09 May 2016 they were named Fibre Communications Limited, from 22 Mar 2016 to 23 Mar 2016 they were named Fibreco Limited.
A total of 15300477 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 14300477 shares (93.46%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000000 shares (6.54%).

Addresses

Previous addresses

Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 May 2020 to 27 Jun 2022

Address: Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 Mar 2016 to 28 May 2020

Financial Data

Basic Financial info

Total number of Shares: 15300477

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14300477
Entity (NZ Limited Company) Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Entity (NZ Limited Company) Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Giant Management Limited
Shareholder NZBN: 9429042091721
Company Number: 5858471
Forrest Hill
Auckland
0620
New Zealand
Entity Giant Management Limited
Shareholder NZBN: 9429042091721
Company Number: 5858471
Forrest Hill
Auckland
0620
New Zealand
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
42-52 Willis Street
Wellington
6011
New Zealand
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
42-52 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Ground Floor, 1 Darling Island Road
Pyrmont
Sydney, Nsw 2009
Australia
Address
Directors

Mark John Callander - Director

Appointment date: 20 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 May 2020


Mark Callander - Director

Appointment date: 20 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 May 2020


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 May 2022


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Kevin Steven Russell - Director (Inactive)

Appointment date: 20 May 2020

Termination date: 20 May 2022

Address: Longueville, 2066 Australia

Address used since 20 May 2020


Nitesh Naidoo - Director (Inactive)

Appointment date: 20 May 2020

Termination date: 20 May 2022

Address: Wahroonga, Sydney, 2076 Australia

Address used since 20 May 2020


Ramesh Vedachalam - Director (Inactive)

Appointment date: 11 Feb 2020

Termination date: 20 May 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 11 Feb 2020


Scott Anthony Brown - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 14 Feb 2020

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 03 Jul 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Dec 2017


Robert Leslie Hutchinson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 15 Feb 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Feb 2017


Richard John Simmons - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 25 May 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Mar 2016


Sam Gordon Morse - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 25 May 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 03 Apr 2017

Address: Warkworth, Auckland, 0986 New Zealand

Address used since 23 Mar 2016


Sinead Boucher - Director (Inactive)

Appointment date: 14 Mar 2017

Termination date: 13 Dec 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 14 Mar 2017


Simon Bryan Tong - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 14 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Mar 2016


Campbell Robert Mitchell - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 03 Feb 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Mar 2016

Nearby companies