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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14300477 | |||
Entity (NZ Limited Company) | Orcon Holdings Limited Shareholder NZBN: 9429030670518 |
Auckland 1010 New Zealand |
20 May 2020 - |
Shares Allocation #2 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Orcon Holdings Limited Shareholder NZBN: 9429030670518 |
Auckland 1010 New Zealand |
20 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
23 Mar 2016 - 20 May 2020 | |
Entity | Giant Management Limited Shareholder NZBN: 9429042091721 Company Number: 5858471 |
Forrest Hill Auckland 0620 New Zealand |
23 Mar 2016 - 25 May 2018 |
Entity | Giant Management Limited Shareholder NZBN: 9429042091721 Company Number: 5858471 |
Forrest Hill Auckland 0620 New Zealand |
23 Mar 2016 - 25 May 2018 |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
42-52 Willis Street Wellington 6011 New Zealand |
23 Mar 2016 - 20 May 2020 |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
42-52 Willis Street Wellington 6011 New Zealand |
23 Mar 2016 - 20 May 2020 |
Ultimate Holding Company
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
The Building Intelligence Group Limited
Level 5, Boulcott Tower
Harry James Shi Limited
42-52 Willis Street
Human Development & Training Institute Of New Zealand Educational Trust
Human Development And Training Institute
Human Resources Institute Of New Zealand Incorporated
Level 1
Body Magic Pilates Limited
Unit 308, 60 Willis Street
Pilates Body Magic Limited
308/60 Willis Street