General information

Verizon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038445194
New Zealand Business Number
688433
Company Number
Registered
Company Status

Verizon New Zealand Limited (issued a New Zealand Business Number of 9429038445194) was registered on 27 Jul 1995. 5 addresess are currently in use by the company: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 (type: postal, office). Tower Building, 50-64 Customhouse Quay, Wellington had been their registered address, up to 18 Jan 2021. Verizon New Zealand Limited used more names, namely: Worldcom New Zealand Limited from 24 May 2002 to 20 Mar 2006, Mci Worldcom New Zealand Limited (02 May 2002 to 24 May 2002) and Voyager New Zealand Limited (16 Oct 1995 - 02 May 2002). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
Verizon Asia Pacific Holdings Pte. Limited (an other) located at 16-01 Ocean Financial Centre, Singapore postcode 049315. The Businesscheck database was last updated on 31 Mar 2024.

Current address Type Used since
Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 Registered & physical & service 18 Jan 2021
Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 Postal & office & delivery 04 Mar 2021
Directors
Name and Address Role Period
Darren James Day
Shell Cove, Nsw, 2529
Address used since 13 Feb 2024
Marsfield, Nsw, 2122
Address used since 01 Jun 2023
North Ryde, Nsw, 2113
Address used since 24 Jul 2020
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 09 Oct 2015
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Director 10 Apr 2007 - current
Chun Ho Young
1-7 Bruce Ave, Killara Nsw, 2070
Address used since 01 Oct 2023
St Leonards, 2065
Address used since 01 Jan 1970
Lindfield, Nsw, 2070
Address used since 10 Aug 2022
49 Sing Woo Road, Happy Valley,
Address used since 12 Dec 2019
Director 12 Dec 2019 - current
Prudence Pui Ting Tam
Palisadis, 1 Braemar Hill Rd, North, Point,
Address used since 28 Aug 2008
Director 28 Aug 2008 - 06 Dec 2019
Dominique Jean-loup Gaillard
89 Pok Fu Lam Road, Hong Kong,
Address used since 01 Nov 2006
Director 23 Jun 2006 - 28 Aug 2008
Trevor Duff
Northbridge, N.s.w. 2063, Australia,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 10 Apr 2007
Peter Michael Kiddle
Central, Hong Kong,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 23 Jun 2006
Mahendra Patel
100 Gloucester Street, Sydney 2000, Australia,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 01 Nov 2002
Robert Butler Hartnett
Mclean, Virginia 22012, U S A,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 01 Feb 2001
Michael Conrad Stewart
Mosman N S W 2088, Australia,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 01 Jan 2001
Ian Stuart Mcgregor
Seaforth N S W 2092, Australia,
Address used since 31 Mar 2000
Director 31 Mar 2000 - 01 Sep 2000
David Moray Spence
Pymble, Sydney, N S W 2073, Australia,
Address used since 12 Oct 1995
Director 12 Oct 1995 - 31 Mar 2000
Sean Martin Howard
Cammeray, Sydney, N S W 2062, Australia,
Address used since 20 Feb 1996
Director 20 Feb 1996 - 10 Dec 1999
John William O'hara
Westharbour, Auckland,
Address used since 12 Oct 1995
Director 12 Oct 1995 - 27 May 1998
Alistair Lester Stevens
Grey Lynn, Auckland,
Address used since 12 Oct 1995
Director 12 Oct 1995 - 02 Jun 1997
Jack Lee Porus
Remuera, Auckland,
Address used since 27 Jul 1995
Director 27 Jul 1995 - 12 Oct 1995
Addresses
Principal place of activity
Level 4, Deloitte House , 20 Customhouse Quay , Wellington , 6011
Previous address Type Period
Tower Building, 50-64 Customhouse Quay, Wellington, 6011 Registered & physical 15 May 2018 - 18 Jan 2021
Tower Building, 50-64 Customhouse Quay, Wellington, 6011 Physical & registered 01 Mar 2013 - 15 May 2018
Level 4, 369 Queen Street, Auckland Registered & physical 15 Oct 2008 - 01 Mar 2013
Level 3, 369 Queen Street, Auckland, New Zealand Physical & registered 19 May 2008 - 15 Oct 2008
Level 8, Worldwide Tower, 8-10 Whitaker Place, Auckland Central, New Zealand Registered & physical 21 Jul 2005 - 19 May 2008
Level 4, 205 Wairau Road, Takapuna, Auckland Registered 24 Oct 2002 - 21 Jul 2005
203 Pacific Highway, St Leonards N S W 2065, Australia Registered 27 Jun 2002 - 24 Oct 2002
Level 5, 205 Wairau Road, Takapuna Registered 02 Jul 2001 - 27 Jun 2002
Level 4, 205 Wairau Road, Takapuna Physical 02 Jul 2001 - 02 Jul 2001
C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland Registered 06 Nov 1995 - 02 Jul 2001
C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland Physical 06 Nov 1995 - 06 Nov 1995
Level 5, 205 Wairau Road, Takapuna Physical 06 Nov 1995 - 02 Jul 2001
Financial Data
Financial info
1000000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Verizon Asia Pacific Holdings Pte. Limited
Other (Other)
#16-01 Ocean Financial Centre
Singapore
049315
31 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Fez (2509) Pty Ltd
Other
27 Jul 1995 - 27 Jun 2010
Null - Fez (2509) Pty Ltd
Other
27 Jul 1995 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Verizon Communications, Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby